Wethersfield Pre-school HALSTEAD


Wethersfield Pre-school started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07438244. The Wethersfield Pre-school company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Halstead at Maulak Chambers The Centre. Postal code: CO9 2AJ.

The firm has 2 directors, namely Sarah H., Tracy L.. Of them, Tracy L. has been with the company the longest, being appointed on 27 November 2017 and Sarah H. has been with the company for the least time - from 12 October 2018. At the moment 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.

Wethersfield Pre-school Address / Contact

Office Address Maulak Chambers The Centre
Office Address2 High Street
Town Halstead
Post code CO9 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07438244
Date of Incorporation Fri, 12th Nov 2010
Industry Pre-primary education
End of financial Year 30th November
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sarah H.

Position: Director

Appointed: 12 October 2018

Tracy L.

Position: Director

Appointed: 27 November 2017

Simon P.

Position: Director

Appointed: 12 October 2018

Resigned: 01 December 2021

Daniel S.

Position: Director

Appointed: 01 July 2017

Resigned: 12 October 2018

Jason S.

Position: Director

Appointed: 06 June 2016

Resigned: 01 July 2017

Nicola S.

Position: Director

Appointed: 26 February 2016

Resigned: 07 December 2017

Jemma K.

Position: Director

Appointed: 01 October 2015

Resigned: 27 November 2017

Kerry B.

Position: Director

Appointed: 01 October 2015

Resigned: 12 October 2018

Clare L.

Position: Secretary

Appointed: 19 September 2014

Resigned: 01 October 2015

Clare L.

Position: Director

Appointed: 19 September 2014

Resigned: 01 October 2015

Leonora W.

Position: Director

Appointed: 17 September 2014

Resigned: 01 October 2015

Carole G.

Position: Director

Appointed: 17 August 2014

Resigned: 01 October 2015

Donna P.

Position: Director

Appointed: 23 May 2014

Resigned: 30 June 2016

Claire A.

Position: Secretary

Appointed: 01 November 2012

Resigned: 19 September 2014

Claire A.

Position: Director

Appointed: 01 November 2012

Resigned: 19 September 2014

Nikki P.

Position: Director

Appointed: 18 November 2010

Resigned: 30 July 2014

Karen P.

Position: Director

Appointed: 18 November 2010

Resigned: 30 July 2014

Margaret M.

Position: Director

Appointed: 12 November 2010

Resigned: 19 September 2014

Lorraine T.

Position: Director

Appointed: 12 November 2010

Resigned: 01 September 2014

Helen T.

Position: Director

Appointed: 12 November 2010

Resigned: 10 October 2012

Helen T.

Position: Secretary

Appointed: 12 November 2010

Resigned: 10 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets19 86216 05917 44120 785
Other
Creditors4 320   
Fixed Assets2 8801 9201 280853
Net Current Assets Liabilities15 54216 05917 44120 785
Total Assets Less Current Liabilities18 42217 97918 72121 638
Average Number Employees During Period 444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
Free Download (5 pages)

Company search