Trinket Box Pre School Ltd SOUTHEND-ON-SEA


Founded in 2011, Trinket Box Pre School, classified under reg no. 07767384 is an active company. Currently registered at Thorpe Greenways Schools SS1 3BS, Southend-on-sea the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 9 directors in the the company, namely Jennifer D., Elena S. and Sophie R. and others. In addition one secretary - Hazel W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trinket Box Pre School Ltd Address / Contact

Office Address Thorpe Greenways Schools
Office Address2 Greenways
Town Southend-on-sea
Post code SS1 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07767384
Date of Incorporation Thu, 8th Sep 2011
Industry Pre-primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Jennifer D.

Position: Director

Appointed: 20 June 2023

Elena S.

Position: Director

Appointed: 20 June 2023

Sophie R.

Position: Director

Appointed: 21 June 2022

Nathalie B.

Position: Director

Appointed: 24 June 2021

Hazel W.

Position: Secretary

Appointed: 24 June 2021

Hazel W.

Position: Director

Appointed: 24 June 2021

Sarah C.

Position: Director

Appointed: 24 June 2021

Andrew R.

Position: Director

Appointed: 08 January 2021

Kim D.

Position: Director

Appointed: 21 September 2018

Kevin L.

Position: Director

Appointed: 21 September 2018

Julie B.

Position: Director

Appointed: 20 June 2019

Resigned: 21 June 2022

Katie C.

Position: Director

Appointed: 20 June 2019

Resigned: 13 March 2020

Katherine G.

Position: Director

Appointed: 21 September 2018

Resigned: 24 June 2021

Gemma S.

Position: Secretary

Appointed: 23 March 2018

Resigned: 24 June 2021

Sonia B.

Position: Director

Appointed: 01 December 2017

Resigned: 23 March 2023

Nicola O.

Position: Director

Appointed: 01 December 2017

Resigned: 21 October 2019

Verity T.

Position: Director

Appointed: 15 September 2017

Resigned: 08 June 2018

Gemma S.

Position: Director

Appointed: 22 June 2017

Resigned: 15 November 2022

Bobbie P.

Position: Secretary

Appointed: 28 April 2017

Resigned: 23 March 2018

Michelle G.

Position: Director

Appointed: 04 November 2016

Resigned: 29 October 2018

Bobbie P.

Position: Director

Appointed: 23 September 2016

Resigned: 16 November 2022

Teresa T.

Position: Director

Appointed: 23 June 2016

Resigned: 22 June 2017

Karen W.

Position: Director

Appointed: 23 June 2016

Resigned: 20 June 2019

Jocelyn I.

Position: Director

Appointed: 27 April 2016

Resigned: 23 March 2018

Kelly G.

Position: Director

Appointed: 25 September 2015

Resigned: 23 February 2018

Martin H.

Position: Director

Appointed: 25 September 2015

Resigned: 20 June 2019

Louise C.

Position: Director

Appointed: 26 June 2014

Resigned: 20 September 2016

Susan L.

Position: Director

Appointed: 02 July 2013

Resigned: 12 February 2016

Emma J.

Position: Director

Appointed: 02 July 2013

Resigned: 26 June 2014

Terri B.

Position: Director

Appointed: 15 May 2013

Resigned: 29 April 2016

Kate O.

Position: Secretary

Appointed: 28 March 2013

Resigned: 28 April 2017

Melinda B.

Position: Director

Appointed: 03 December 2012

Resigned: 26 June 2014

Kate O.

Position: Director

Appointed: 29 November 2012

Resigned: 19 January 2018

Michael H.

Position: Director

Appointed: 17 July 2012

Resigned: 17 June 2013

Samantha S.

Position: Director

Appointed: 25 May 2012

Resigned: 21 June 2018

Jacqui A.

Position: Director

Appointed: 08 May 2012

Resigned: 07 September 2012

Kathryn R.

Position: Director

Appointed: 22 February 2012

Resigned: 26 April 2012

Karen F.

Position: Director

Appointed: 22 February 2012

Resigned: 25 October 2013

Joanne N.

Position: Secretary

Appointed: 08 September 2011

Resigned: 28 March 2013

Suzanne L.

Position: Director

Appointed: 08 September 2011

Resigned: 14 May 2013

Heidi P.

Position: Director

Appointed: 08 September 2011

Resigned: 19 March 2014

Sharon R.

Position: Director

Appointed: 08 September 2011

Resigned: 29 March 2013

Sarah C.

Position: Director

Appointed: 08 September 2011

Resigned: 22 May 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 26 names. As BizStats discovered, there is Kevin L. This PSC. The second entity in the persons with significant control register is Elena S. This PSC has significiant influence or control over the company,. Then there is Nathalie B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kevin L.

Notified on 21 September 2018
Nature of control: right to appoint and remove directors

Elena S.

Notified on 20 June 2023
Nature of control: significiant influence or control

Nathalie B.

Notified on 24 June 2021
Nature of control: significiant influence or control

Sarah C.

Notified on 24 June 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 8 January 2021
Nature of control: significiant influence or control

Jennifer D.

Notified on 20 June 2023
Nature of control: significiant influence or control

Kim D.

Notified on 21 September 2018
Nature of control: right to appoint and remove directors

Sophie R.

Notified on 21 June 2022
Nature of control: significiant influence or control

Hazel W.

Notified on 24 June 2021
Nature of control: significiant influence or control

Sonia B.

Notified on 1 December 2017
Ceased on 23 March 2023
Nature of control: right to appoint and remove directors

Bobbie P.

Notified on 23 September 2016
Ceased on 16 November 2022
Nature of control: right to appoint and remove directors

Gemma S.

Notified on 22 June 2017
Ceased on 15 November 2022
Nature of control: right to appoint and remove directors

Julie B.

Notified on 20 June 2019
Ceased on 21 June 2022
Nature of control: right to appoint and remove directors

Katherine G.

Notified on 21 September 2018
Ceased on 24 June 2021
Nature of control: right to appoint and remove directors

Katie C.

Notified on 20 June 2019
Ceased on 13 March 2020
Nature of control: right to appoint and remove directors

Nicola O.

Notified on 1 December 2017
Ceased on 21 October 2019
Nature of control: right to appoint and remove directors

Martin H.

Notified on 6 April 2016
Ceased on 20 June 2019
Nature of control: significiant influence or control

Karen W.

Notified on 30 June 2016
Ceased on 20 June 2019
Nature of control: significiant influence or control

Michelle G.

Notified on 4 November 2016
Ceased on 29 October 2018
Nature of control: right to appoint and remove directors

Samantha S.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: significiant influence or control

Verity T.

Notified on 15 September 2017
Ceased on 8 June 2018
Nature of control: right to appoint and remove directors

Jocelyn I.

Notified on 29 April 2016
Ceased on 23 March 2018
Nature of control: significiant influence or control

Kelly G.

Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: significiant influence or control

Kate O.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Teresa T.

Notified on 30 June 2016
Ceased on 22 June 2017
Nature of control: significiant influence or control

Louise C.

Notified on 6 April 2016
Ceased on 20 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand208 303197 002181 020175 312
Current Assets212 004202 086181 782175 312
Debtors3 701884762 
Net Assets Liabilities219 131203 230181 180182 795
Property Plant Equipment10 9517 5114 12711 817
Other
Charity Funds219 131203 230181 180182 795
Charity Registration Number England Wales 1 145 4681 145 4681 145 468
Cost Charitable Activity257 892282 989293 475301 370
Donations Legacies1236 7002509 610
Expenditure257 892   
Expenditure Material Fund 282 989293 475301 370
Income Endowments259 001267 088271 425302 985
Income From Charitable Activity254 520258 085268 922288 259
Income From Other Trading Activities4 2042 1832 2455 085
Income From Other Trading Activity2 7551 2661 4854 950
Income Material Fund 267 088271 425302 985
Investment Income154120831
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 10915 90122 0501 615
Net Increase Decrease In Charitable Funds1 109   
Accrued Liabilities Deferred Income1 9204 3702 0162 016
Accumulated Depreciation Impairment Property Plant Equipment18 19721 63725 02130 324
Average Number Employees During Period20201820
Creditors3 8246 3674 7294 334
Depreciation Expense Property Plant Equipment4 3843 4403 3845 303
Increase From Depreciation Charge For Year Property Plant Equipment 3 4403 3845 303
Interest Income On Bank Deposits154120831
Net Current Assets Liabilities208 180195 719177 053170 978
Other Taxation Social Security Payable1 9041 9972 7132 318
Prepayments Accrued Income3 7014 200762 
Property Plant Equipment Gross Cost29 14829 14829 14842 141
Total Additions Including From Business Combinations Property Plant Equipment   12 993
Total Assets Less Current Liabilities219 131203 230181 180182 795

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 26th, February 2024
Free Download (13 pages)

Company search

Advertisements