You are here: bizstats.co.uk > a-z index > S list > ST list

St. Anne's Stay & Play Limited WYRE HILL


St. Anne's Stay & Play started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03779030. The St. Anne's Stay & Play company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wyre Hill at Stans Place. Postal code: DY12 2UQ.

The firm has 3 directors, namely Paul D., Marissa W. and Esther S.. Of them, Esther S. has been with the company the longest, being appointed on 26 October 2011 and Paul D. has been with the company for the least time - from 1 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Anne's Stay & Play Limited Address / Contact

Office Address Stans Place
Office Address2 St Annes Middle School
Town Wyre Hill
Post code DY12 2UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779030
Date of Incorporation Thu, 27th May 1999
Industry Child day-care activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Paul D.

Position: Director

Appointed: 01 May 2019

Marissa W.

Position: Director

Appointed: 01 January 2019

Esther S.

Position: Director

Appointed: 26 October 2011

Salley O.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2022

Jehane O.

Position: Director

Appointed: 12 November 2014

Resigned: 21 October 2015

Kate S.

Position: Director

Appointed: 24 September 2012

Resigned: 12 November 2014

Gillian W.

Position: Director

Appointed: 18 March 2012

Resigned: 31 December 2019

Caroline L.

Position: Director

Appointed: 06 January 2011

Resigned: 01 November 2012

Craig P.

Position: Director

Appointed: 06 January 2011

Resigned: 31 December 2019

Kay C.

Position: Director

Appointed: 20 October 2009

Resigned: 01 November 2012

Timothy S.

Position: Director

Appointed: 30 November 2006

Resigned: 28 September 2010

Maureen G.

Position: Director

Appointed: 15 June 2005

Resigned: 21 January 2015

Lynn P.

Position: Secretary

Appointed: 12 April 2005

Resigned: 07 April 2011

Celia J.

Position: Director

Appointed: 04 November 2003

Resigned: 12 April 2005

Celia J.

Position: Secretary

Appointed: 04 November 2003

Resigned: 12 April 2005

Joanne J.

Position: Director

Appointed: 27 November 2000

Resigned: 03 November 2004

Alison P.

Position: Director

Appointed: 27 November 2000

Resigned: 28 June 2011

David E.

Position: Director

Appointed: 27 May 1999

Resigned: 21 October 2015

Stephen G.

Position: Director

Appointed: 27 May 1999

Resigned: 20 October 2009

Geoffrey B.

Position: Director

Appointed: 27 May 1999

Resigned: 04 June 2002

Lynn P.

Position: Secretary

Appointed: 27 May 1999

Resigned: 04 November 2003

Lynn P.

Position: Director

Appointed: 27 May 1999

Resigned: 07 April 2011

Ian K.

Position: Director

Appointed: 27 May 1999

Resigned: 21 November 1999

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Paul D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Esther S. This PSC has significiant influence or control over the company,. Moving on, there is Gillian W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 19 November 2019
Nature of control: significiant influence or control

Esther S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gillian W.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: significiant influence or control

Craig P.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets8 59611 64217 36823 1848 049
Net Assets Liabilities8 59617 36817 36817 5018 049
Other
Average Number Employees During Period88887
Net Current Assets Liabilities8 59617 36817 36817 5018 049
Total Assets Less Current Liabilities8 59617 36817 36817 5018 049

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements