About

Registered Number: 05022458
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Brenchley Pre-School Limited Brenchley Road, Brenchley, Tonbridge, TN12 7NY,

 

Brenchley Pre-school Ltd was registered on 22 January 2004 and has its registered office in Tonbridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 22 directors listed as Relle, Victoria Louise, Cox, Sarah Ruth, Relle, Victoria Louise, Scovell, Sian Mary, Dottridge, Catherine Laura, Mrs , Milne, Melanie Jane, Beck, Nichola Patricia, Cooter, Martin, Dottridge, Adrian Yme, Dottridge, Catherine, Dufton, Joanne, Edler, Clare Linda, Hillas Smith, Joanna Margaret, Ivory, Stephen Christopher, Mccleary, Brenda Gloria, Milne, Melanie Jane, O'meara, Alice Catherine, Pflitsch, Chia-lan Karan, Reynolds, Katie Lorraine, Smith, Kevin Andrew, Tate, Jane Dariel, Turner, Jane Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Sarah Ruth 17 January 2019 - 1
RELLE, Victoria Louise 15 October 2013 - 1
SCOVELL, Sian Mary 18 November 2013 - 1
BECK, Nichola Patricia 18 October 2007 16 October 2008 1
COOTER, Martin 05 October 2006 16 October 2008 1
DOTTRIDGE, Adrian Yme 16 October 2008 01 October 2009 1
DOTTRIDGE, Catherine 05 October 2006 07 October 2010 1
DUFTON, Joanne 22 January 2004 11 October 2004 1
EDLER, Clare Linda 18 October 2016 17 October 2019 1
HILLAS SMITH, Joanna Margaret 11 October 2004 18 November 2004 1
IVORY, Stephen Christopher 07 October 2010 15 October 2013 1
MCCLEARY, Brenda Gloria 22 January 2004 17 October 2005 1
MILNE, Melanie Jane 07 October 2010 15 October 2013 1
O'MEARA, Alice Catherine 07 October 2010 18 October 2012 1
PFLITSCH, Chia-Lan Karan 16 October 2008 01 October 2009 1
REYNOLDS, Katie Lorraine 01 October 2009 27 January 2010 1
SMITH, Kevin Andrew 15 October 2013 18 November 2013 1
TATE, Jane Dariel 17 October 2005 05 October 2006 1
TURNER, Jane Elizabeth 18 November 2004 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
RELLE, Victoria Louise 15 October 2013 - 1
DOTTRIDGE, Catherine Laura, Mrs 01 October 2009 07 October 2010 1
MILNE, Melanie Jane 07 October 2010 15 October 2013 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 November 2018
RESOLUTIONS - N/A 04 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 01 November 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 17 October 2013
AP03 - Appointment of secretary 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 27 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP01 - Appointment of director 18 October 2009
AP01 - Appointment of director 17 October 2009
AP03 - Appointment of secretary 13 October 2009
AA - Annual Accounts 12 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
225 - Change of Accounting Reference Date 29 July 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.