LITTLE SAPLINGS PRESCHOOL

Address:
Goldington Green Academy, Goldington Road, Bedford, Beds, MK41 0DP, England

LITTLE SAPLINGS PRESCHOOL is a business entity registered at Companies House, UK, with entity identifier is 06231152. The registration start date is April 30, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06231152
Company Name LITTLE SAPLINGS PRESCHOOL
Registered Address Goldington Green Academy
Goldington Road
Bedford
Beds
MK41 0DP
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-04-30
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 28/05/2017
Returns Last Update 30/04/2016
Confirmation Statement Due Date 14/05/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address GOLDINGTON GREEN ACADEMY
GOLDINGTON ROAD
Post Town BEDFORD
County BEDS
Post Code MK41 0DP
Country ENGLAND

Companies with the same location

Entity Name Office Address
GOLDINGTON GREEN ACADEMY Goldington Green Academy, Goldington Road, Bedford, Bedfordshire, MK41 0DP

Companies with the same post code

Entity Name Office Address
THINKTANK64 LIMITED 361 Goldington Road, Bedford, MK41 0DP, United Kingdom

Companies with the same post town

Entity Name Office Address
7 STAR HOMES LTD 4 Egglestone Close, Kempston, Bedford, Bedfordshire, MK42 8QE, United Kingdom
ARMIN LOGISTICS LTD 5 Crisp Meadows, Wootton, Bedford, MK43 9QB, England
C&P TRANS LOGISTICS LTD 13 Chantry Avenue, Kempston, Bedford, MK42 7QX, England
ESTAIRE CONSULTING LTD 2 Observer Close, Biddenham, Bedford, MK40 4EU, England
LOAK LTD 10 Loak Close, Clapham, Bedford, MK41 6GQ, England
MASHAKA LOGISTICS LTD 146 Hilton Close, Kempston, Bedford, MK42 7FT, England
TURBOSPORT LTD 39 Rookery Road, Bedford, Bedfordshire, MK443AX, United Kingdom
ALOCHID LTD 28 Conder Boulevard, Shortstown, Bedford, MK42 0GL, England
AR USED CARS LTD 17 Ivel Close, Bedford, MK41 7EJ, England
COMMERCIAL RESTORATIONS LTD 2 Bramley Court, Harrold, Bedford, MK43 7BG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILBERT, Phillippa Juliet Secretary (Active) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP /
25 May 2016
/
GILBERT, Phillippa Juliet Director (Active) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP October 1963 /
25 May 2016
British /
England
Financial Administrator
SKINGSLEY, Caroline Director (Active) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP August 1961 /
25 May 2016
British /
England
Head Teacher
BAIRD, Evelyn Secretary (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST /
5 October 2009
/
BARNES, Paula Marie Secretary (Resigned) 11 Harvey Road, Bedford, Bedfordshire, MK41 9LF /
30 April 2007
/
BRANDON, Keith Secretary (Resigned) 12 Malmesbury Abbey, Bedford, Bedfordshire, MK41 0UW /
21 July 2008
/
CARPENTER, Claire Secretary (Resigned) 57 Wendover Drive, Bedford, MK41 9QY /
15 October 2007
/
CORNNER, Zoe Secretary (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST /
20 October 2013
/
FLORES, Judith Secretary (Resigned) 3 Donnelly Drive, Bedford, Bedfordshire, MK41 9TT /
25 May 2007
/
HUSSEY, Robeka Jane Secretary (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST /
21 October 2014
/
HUSSEY, Robeka Jane Secretary (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP /
21 September 2014
/
LOFT, Rosie Secretary (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST /
17 October 2012
/
BACINO, Antonella Director (Resigned) 144 Wendover Drive, Bedford, Bedfordshire, MK41 9SR March 1971 /
25 May 2007
Italian /
House Wife
BOWERS, Emma Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST May 1982 /
5 October 2009
English /
England
Committee Member
BRANDON, Claudia Director (Resigned) 12 Malmesbury Abbey, Goldington, Bedford, Bedfordshire, MK41 0UW June 1968 /
14 January 2008
German /
England
Computer Programmer
BRANDON, Keith Director (Resigned) 12 Malmesbury Abbey, Bedford, Bedfordshire, MK41 0UW February 1959 /
21 July 2008
British /
England
Airline Pilot
BUTTICE, Sharon Director (Resigned) 6 Church Lane, Bedford, Bedfordshire, MK41 0AN December 1968 /
12 October 2008
British /
None
CARPENTER, Claire Director (Resigned) 57 Wendover Drive, Bedford, MK41 9QY May 1969 /
15 October 2007
British /
United Kingdom
Office Consultant
CHAMPION, Lisa Jean Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST June 1971 /
4 October 2010
British /
England
Committee Member
CIMMINO, Margherita Director (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP August 1981 /
19 October 2015
Italian /
England
Committee Member
CORNNER, Zoe Director (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP March 1980 /
20 October 2013
British /
England
Housewife
CREARER, Rachel Director (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP May 1989 /
19 September 2015
English /
England
Committee Member
CREDLAND, Lynton Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST June 1984 /
17 October 2012
English /
England
Committee Member
CREMONA, Amanda Jane Director (Resigned) 2 Broadhurst Abbey, Bedford, Bedfordshire, MK41 0UL January 1969 /
30 April 2007
British /
Housewife
DEMIR, Nadia Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST December 1986 /
21 October 2011
English /
England
Committee Memeber
DIGGLE, Morgan Director (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP March 1992 /
19 August 2015
English /
England
Committee Member
FIELD, Clive Leonard Director (Resigned) 8 Neath Abbey, Bedford, Bedfordshire, MK41 0RU December 1966 /
15 October 2008
British /
England
Telecoms Engineer
FLORES, Judith Director (Resigned) 3 Donnelly Drive, Bedford, Bedfordshire, MK41 9TT November 1974 /
25 May 2007
Irish /
Housewife
GARBOULD, Zoe Rebecca Director (Resigned) 5 Grange Road, Goldington, Bedford, Bedfordshire, MK41 9SG June 1975 /
30 April 2007
British /
Housewife Staff Nurse
GOULD, Richard Daniel Director (Resigned) 7 Thurlestone Close, Bedford, Bedfordshire, MK40 3AT November 1951 /
30 April 2007
British /
United Kingdom
Computer Consultant
GREGORY, Nayomi Director (Resigned) Goldington Green Academy, Goldington Road, Bedford, Beds, England, MK41 0DP April 1992 /
19 October 2015
British /
England
Committee Member
HALEY, August Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST June 1982 /
22 October 2013
British /
England
Administrator
HARDING, Keri Ann Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST August 1985 /
21 October 2014
British /
England
Committee Member
HEDLEY, Sarah Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST October 1984 /
17 October 2012
English /
England
Treasurer
HERBERT, Kerry Director (Resigned) 73 Barkers Lane, Bedford, Bedfordshire, MK41 9ST January 1983 /
22 October 2013
British /
Great Britain
Housewife

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK41 0DP
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on LITTLE SAPLINGS PRESCHOOL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches