Sunnybank Pre-school HALIFAX


Founded in 2004, Sunnybank Pre-school, classified under reg no. 05318638 is an active company. Currently registered at The Bungalow Saddleworth Road HX4 8LZ, Halifax the company has been in the business for twenty years. Its financial year was closed on July 30 and its latest financial statement was filed on Sat, 30th Jul 2022. Since Thu, 21st Jun 2007 Sunnybank Pre-school is no longer carrying the name St Thomas' Pre-school (greetland).

The firm has 8 directors, namely Shaunie M., Charlotte K. and Mia K. and others. Of them, Cheryl C. has been with the company the longest, being appointed on 7 March 2016 and Shaunie M. and Charlotte K. and Mia K. have been with the company for the least time - from 20 September 2023. At present 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.

Sunnybank Pre-school Address / Contact

Office Address The Bungalow Saddleworth Road
Office Address2 Greetland
Town Halifax
Post code HX4 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318638
Date of Incorporation Tue, 21st Dec 2004
Industry Pre-primary education
End of financial Year 30th July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Shaunie M.

Position: Director

Appointed: 20 September 2023

Charlotte K.

Position: Director

Appointed: 20 September 2023

Mia K.

Position: Director

Appointed: 20 September 2023

Alex W.

Position: Director

Appointed: 18 November 2022

Abigail G.

Position: Director

Appointed: 10 October 2022

Sarah M.

Position: Director

Appointed: 04 November 2020

Frances B.

Position: Director

Appointed: 18 October 2017

Cheryl C.

Position: Director

Appointed: 07 March 2016

Annie S.

Position: Director

Appointed: 28 September 2022

Resigned: 08 March 2023

Nikki B.

Position: Director

Appointed: 30 September 2021

Resigned: 20 September 2023

Lisa B.

Position: Director

Appointed: 30 September 2021

Resigned: 28 September 2022

Sarah W.

Position: Director

Appointed: 28 September 2021

Resigned: 13 November 2023

Kyrie T.

Position: Director

Appointed: 05 October 2020

Resigned: 19 October 2020

Nicole U.

Position: Director

Appointed: 05 October 2020

Resigned: 23 November 2020

Nicola P.

Position: Director

Appointed: 25 September 2019

Resigned: 28 September 2022

Elizabeth S.

Position: Director

Appointed: 25 September 2019

Resigned: 05 October 2020

Chantelle G.

Position: Director

Appointed: 25 September 2019

Resigned: 31 January 2020

Joanne C.

Position: Director

Appointed: 25 September 2019

Resigned: 05 October 2020

Samantha C.

Position: Director

Appointed: 14 November 2018

Resigned: 27 September 2021

Laura C.

Position: Director

Appointed: 16 October 2018

Resigned: 14 November 2018

Joanne C.

Position: Director

Appointed: 26 September 2018

Resigned: 22 October 2018

Lisa O.

Position: Director

Appointed: 26 September 2018

Resigned: 21 May 2020

Joanne C.

Position: Director

Appointed: 26 September 2018

Resigned: 05 October 2020

Helen H.

Position: Director

Appointed: 18 October 2017

Resigned: 26 September 2018

Angeline N.

Position: Director

Appointed: 18 October 2017

Resigned: 26 September 2018

Elizabeth M.

Position: Director

Appointed: 18 October 2017

Resigned: 01 February 2018

Craig C.

Position: Director

Appointed: 18 October 2017

Resigned: 26 September 2018

Leanne M.

Position: Director

Appointed: 28 September 2016

Resigned: 18 October 2017

Sara C.

Position: Director

Appointed: 28 September 2016

Resigned: 25 September 2019

David G.

Position: Director

Appointed: 28 September 2016

Resigned: 18 October 2017

Wendy A.

Position: Director

Appointed: 28 June 2016

Resigned: 25 September 2019

Michelle B.

Position: Director

Appointed: 07 March 2016

Resigned: 28 September 2016

Fiona H.

Position: Director

Appointed: 07 March 2016

Resigned: 25 September 2019

Nina I.

Position: Director

Appointed: 07 March 2016

Resigned: 17 May 2016

Louise I.

Position: Director

Appointed: 30 September 2015

Resigned: 28 September 2016

Sophie M.

Position: Director

Appointed: 30 September 2015

Resigned: 01 March 2018

Wendy A.

Position: Secretary

Appointed: 30 September 2015

Resigned: 28 June 2016

Claire G.

Position: Director

Appointed: 04 November 2014

Resigned: 30 September 2015

Katie M.

Position: Secretary

Appointed: 24 September 2014

Resigned: 10 November 2014

Melony W.

Position: Director

Appointed: 24 September 2014

Resigned: 30 September 2015

Helen H.

Position: Secretary

Appointed: 01 October 2012

Resigned: 24 September 2014

Helen B.

Position: Director

Appointed: 27 September 2012

Resigned: 24 September 2014

Stephanie I.

Position: Director

Appointed: 25 September 2011

Resigned: 27 September 2012

Michelle T.

Position: Secretary

Appointed: 25 September 2011

Resigned: 27 September 2012

Stephanie M.

Position: Secretary

Appointed: 14 September 2010

Resigned: 25 September 2011

Louise I.

Position: Director

Appointed: 14 September 2010

Resigned: 25 September 2011

Jeremy S.

Position: Director

Appointed: 30 September 2009

Resigned: 14 September 2010

Mandy M.

Position: Secretary

Appointed: 30 September 2009

Resigned: 14 September 2010

Angela B.

Position: Secretary

Appointed: 17 September 2008

Resigned: 03 September 2009

Heidi S.

Position: Director

Appointed: 15 September 2008

Resigned: 30 September 2009

Sarah M.

Position: Secretary

Appointed: 20 November 2007

Resigned: 17 September 2008

Amanda B.

Position: Director

Appointed: 20 September 2007

Resigned: 17 September 2008

Jane R.

Position: Director

Appointed: 20 September 2007

Resigned: 17 September 2008

Lindsey D.

Position: Director

Appointed: 21 September 2006

Resigned: 20 September 2007

Rosemary W.

Position: Secretary

Appointed: 15 September 2006

Resigned: 20 September 2007

Carol F.

Position: Director

Appointed: 12 September 2006

Resigned: 20 September 2007

Karen S.

Position: Director

Appointed: 20 September 2005

Resigned: 12 September 2006

Julie W.

Position: Secretary

Appointed: 20 September 2005

Resigned: 12 September 2006

Claire F.

Position: Director

Appointed: 21 December 2004

Resigned: 08 May 2006

Karen R.

Position: Director

Appointed: 21 December 2004

Resigned: 12 September 2006

Tracey W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 20 September 2005

Alison S.

Position: Director

Appointed: 21 December 2004

Resigned: 20 September 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Cheryl C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Karen R. This PSC has significiant influence or control over the company,. The third one is Frances B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cheryl C.

Notified on 30 November 2016
Nature of control: significiant influence or control

Karen R.

Notified on 30 October 2016
Nature of control: significiant influence or control

Frances B.

Notified on 25 September 2019
Nature of control: significiant influence or control

Wendy A.

Notified on 29 November 2016
Ceased on 25 September 2019
Nature of control: right to appoint and remove directors

Company previous names

St Thomas' Pre-school (greetland) June 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-302017-07-30
Balance Sheet
Cash Bank On Hand16 09016 169
Current Assets16 25616 408
Debtors166239
Net Assets Liabilities17 30020 320
Property Plant Equipment2 4194 601
Other
Accrued Liabilities Deferred Income1 358670
Accumulated Depreciation Impairment Property Plant Equipment15 81617 634
Additions Other Than Through Business Combinations Property Plant Equipment 4 000
Average Number Employees During Period78
Creditors1 375689
Depreciation Rate Used For Property Plant Equipment 20
Increase From Depreciation Charge For Year Property Plant Equipment 1 818
Net Current Assets Liabilities14 88115 719
Other Taxation Social Security Payable1719
Prepayments Accrued Income166239
Property Plant Equipment Gross Cost18 23522 235
Total Assets Less Current Liabilities17 30020 320

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Jul 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements