Stanley Combined Am/pm Project Ltd MIDDLESEX


Founded in 2004, Stanley Combined Am/pm Project, classified under reg no. 05304477 is an active company. Currently registered at 65a Strathmore Road TW11 8UH, Middlesex the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Marie-Claire M., Claire W. and Peter R. and others. In addition one secretary - Deborah C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Denise M. who worked with the the company until 28 February 2006.

Stanley Combined Am/pm Project Ltd Address / Contact

Office Address 65a Strathmore Road
Office Address2 Teddington
Town Middlesex
Post code TW11 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05304477
Date of Incorporation Fri, 3rd Dec 2004
Industry Pre-primary education
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Marie-Claire M.

Position: Director

Appointed: 13 June 2023

Claire W.

Position: Director

Appointed: 13 June 2023

Peter R.

Position: Director

Appointed: 01 February 2022

Katherine P.

Position: Director

Appointed: 14 June 2006

Deborah C.

Position: Secretary

Appointed: 01 March 2006

Marie-Claire M.

Position: Director

Appointed: 21 October 2020

Resigned: 24 December 2022

Rebecca M.

Position: Director

Appointed: 21 October 2020

Resigned: 30 December 2022

Alison C.

Position: Director

Appointed: 06 January 2020

Resigned: 04 December 2021

Jo R.

Position: Director

Appointed: 01 February 2017

Resigned: 01 October 2019

Jane R.

Position: Director

Appointed: 08 November 2016

Resigned: 12 December 2019

Louise W.

Position: Director

Appointed: 08 November 2016

Resigned: 01 September 2022

Krystyna K.

Position: Director

Appointed: 30 July 2015

Resigned: 04 December 2021

Joanna J.

Position: Director

Appointed: 05 June 2013

Resigned: 27 September 2020

Rachel H.

Position: Director

Appointed: 05 June 2013

Resigned: 07 August 2021

Sarah T.

Position: Director

Appointed: 05 June 2013

Resigned: 25 November 2014

Julia H.

Position: Director

Appointed: 30 April 2012

Resigned: 01 October 2019

Linda K.

Position: Director

Appointed: 10 May 2011

Resigned: 14 December 2011

Beth D.

Position: Director

Appointed: 29 March 2010

Resigned: 10 July 2013

Sarah A.

Position: Director

Appointed: 29 March 2010

Resigned: 05 June 2013

Ailsa M.

Position: Director

Appointed: 11 September 2009

Resigned: 24 October 2010

Paula R.

Position: Director

Appointed: 28 April 2009

Resigned: 04 January 2010

Jane M.

Position: Director

Appointed: 28 April 2009

Resigned: 31 January 2013

Suzanne L.

Position: Director

Appointed: 28 April 2009

Resigned: 30 April 2012

Jillian P.

Position: Director

Appointed: 28 April 2009

Resigned: 31 July 2015

Rosamund T.

Position: Director

Appointed: 28 April 2009

Resigned: 29 March 2010

Joan S.

Position: Director

Appointed: 03 December 2004

Resigned: 16 July 2014

Denise M.

Position: Secretary

Appointed: 03 December 2004

Resigned: 28 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Deborah C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Katherine P. This PSC has significiant influence or control over the company,.

Deborah C.

Notified on 9 October 2020
Nature of control: significiant influence or control

Katherine P.

Notified on 9 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand161 997122 641
Current Assets175 246136 891
Debtors13 24914 250
Net Assets Liabilities126 26088 783
Other Debtors 28
Property Plant Equipment2961 343
Other
Accrued Liabilities1 150 
Accumulated Depreciation Impairment Property Plant Equipment1 1261 791
Additions Other Than Through Business Combinations Property Plant Equipment 1 712
Average Number Employees During Period2514
Creditors49 28249 451
Increase From Depreciation Charge For Year Property Plant Equipment 665
Net Current Assets Liabilities125 96487 440
Other Creditors47 39146 478
Property Plant Equipment Gross Cost1 4223 134
Trade Creditors Trade Payables7412 973
Trade Debtors Trade Receivables13 24914 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-03-06
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements