You are here: bizstats.co.uk > a-z index > Y list > YA list

Yaxley And Mellis Pre-school EYE


Founded in 2008, Yaxley And Mellis Pre-school, classified under reg no. 06772134 is an active company. Currently registered at Mellis Cevcp School Yaxley Road IP23 8DY, Eye the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Janine P., Caitlin B. and Amy H. and others. In addition one secretary - Caitlin B. - is with the company. 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.

Yaxley And Mellis Pre-school Address / Contact

Office Address Mellis Cevcp School Yaxley Road
Office Address2 Mellis
Town Eye
Post code IP23 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06772134
Date of Incorporation Fri, 12th Dec 2008
Industry Pre-primary education
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Janine P.

Position: Director

Appointed: 14 November 2023

Caitlin B.

Position: Secretary

Appointed: 10 May 2023

Caitlin B.

Position: Director

Appointed: 10 May 2023

Amy H.

Position: Director

Appointed: 10 May 2023

Katie T.

Position: Director

Appointed: 04 November 2021

Sarah P.

Position: Director

Appointed: 08 May 2019

Charlotte B.

Position: Director

Appointed: 10 May 2023

Resigned: 14 November 2023

Charlotte B.

Position: Secretary

Appointed: 01 November 2022

Resigned: 10 May 2023

Laura H.

Position: Director

Appointed: 01 November 2022

Resigned: 10 May 2023

Emma J.

Position: Secretary

Appointed: 12 July 2021

Resigned: 01 November 2022

Emily D.

Position: Secretary

Appointed: 11 January 2021

Resigned: 12 July 2021

Emily D.

Position: Director

Appointed: 11 January 2021

Resigned: 12 July 2021

Charlotte B.

Position: Director

Appointed: 22 October 2020

Resigned: 01 November 2022

Amy Y.

Position: Director

Appointed: 22 October 2020

Resigned: 10 May 2023

Fiona C.

Position: Secretary

Appointed: 22 October 2020

Resigned: 11 January 2021

Fiona C.

Position: Director

Appointed: 22 October 2020

Resigned: 11 January 2021

Melanie S.

Position: Director

Appointed: 22 January 2019

Resigned: 22 October 2020

Louise C.

Position: Director

Appointed: 19 September 2018

Resigned: 04 November 2021

Sarah Y.

Position: Director

Appointed: 20 July 2018

Resigned: 22 October 2020

Jodie M.

Position: Director

Appointed: 26 March 2018

Resigned: 22 October 2020

Jodie M.

Position: Secretary

Appointed: 11 December 2017

Resigned: 22 October 2020

Hannah S.

Position: Director

Appointed: 10 December 2017

Resigned: 20 July 2018

Rachel R.

Position: Director

Appointed: 02 March 2017

Resigned: 19 October 2017

Rachel R.

Position: Secretary

Appointed: 02 March 2017

Resigned: 19 October 2017

Richard C.

Position: Director

Appointed: 29 September 2016

Resigned: 08 May 2019

Donna D.

Position: Director

Appointed: 19 October 2015

Resigned: 19 October 2017

Michelle B.

Position: Director

Appointed: 19 October 2015

Resigned: 19 September 2016

Julie M.

Position: Secretary

Appointed: 09 March 2015

Resigned: 20 January 2017

Sarah P.

Position: Director

Appointed: 09 March 2015

Resigned: 22 January 2019

Emma W.

Position: Director

Appointed: 09 March 2015

Resigned: 20 July 2018

Julie M.

Position: Director

Appointed: 09 March 2015

Resigned: 20 January 2017

Anna M.

Position: Secretary

Appointed: 10 February 2014

Resigned: 09 March 2015

Paula L.

Position: Director

Appointed: 10 February 2014

Resigned: 19 November 2015

Neil F.

Position: Director

Appointed: 10 February 2014

Resigned: 19 October 2017

Jaine W.

Position: Director

Appointed: 26 March 2012

Resigned: 09 March 2015

Rachel L.

Position: Director

Appointed: 26 March 2012

Resigned: 19 November 2015

Anna M.

Position: Director

Appointed: 29 March 2011

Resigned: 09 March 2015

Anthony J.

Position: Secretary

Appointed: 28 March 2011

Resigned: 10 February 2014

Anthony J.

Position: Director

Appointed: 28 March 2011

Resigned: 10 February 2014

Nicola S.

Position: Secretary

Appointed: 23 August 2010

Resigned: 28 March 2011

Lorna B.

Position: Director

Appointed: 18 July 2010

Resigned: 26 March 2012

Priscilla C.

Position: Director

Appointed: 17 July 2010

Resigned: 01 December 2013

Helen P.

Position: Director

Appointed: 30 March 2010

Resigned: 12 December 2010

Nicola S.

Position: Director

Appointed: 30 March 2010

Resigned: 28 March 2011

John B.

Position: Director

Appointed: 30 March 2010

Resigned: 10 February 2014

Melanie W.

Position: Secretary

Appointed: 30 March 2010

Resigned: 23 August 2010

Melanie W.

Position: Director

Appointed: 30 March 2010

Resigned: 18 July 2010

Emma T.

Position: Director

Appointed: 24 March 2009

Resigned: 28 March 2011

Caroline B.

Position: Director

Appointed: 12 December 2008

Resigned: 30 March 2010

Simon J.

Position: Director

Appointed: 12 December 2008

Resigned: 30 March 2010

Rebecca C.

Position: Secretary

Appointed: 12 December 2008

Resigned: 30 March 2010

Zoe G.

Position: Director

Appointed: 12 December 2008

Resigned: 24 March 2009

Rebecca C.

Position: Director

Appointed: 12 December 2008

Resigned: 22 June 2010

Catriona H.

Position: Director

Appointed: 12 December 2008

Resigned: 30 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand18 12410 199
Net Assets Liabilities312 717302 401
Property Plant Equipment296 157292 635
Other
Charity Funds312 717302 401
Charity Registration Number England Wales 1 127 983
Average Number Employees During Period  
Cost Charitable Activity87 78274 636
Costs Raising Funds249109
Expenditure88 06676 845
Expenditure Material Fund 76 845
Income Endowments70 75966 529
Income From Charitable Activity68 5432 100
Income From Other Trading Activities2 1721 419
Income From Other Trading Activity1 6551 396
Income Material Fund 66 529
Investment Income4419
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 30710 316
Accrued Liabilities672433
Accumulated Depreciation Impairment Property Plant Equipment13 81217 334
Creditors1 564433
Depreciation Expense Property Plant Equipment4 5933 522
Increase From Depreciation Charge For Year Property Plant Equipment 3 522
Interest Income On Bank Deposits4419
Net Current Assets Liabilities16 5609 766
Other Taxation Social Security Payable892 
Property Plant Equipment Gross Cost309 969 
Total Assets Less Current Liabilities312 717302 401

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 10th May 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements