About

Registered Number: 06150067
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Kepple Lane, Garstang, Preston, Lancashire, PR3 1PB

 

Garstang Pre-school & Nursery Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this company. There are 10 directors listed as Rawlinson, Sandra, Fowler, Samantha Jayne, Beard, Rebecca, Bray, Emma Pierina, Dr, Clark, Claire, Humphreys, Andrea Louise, Jardine, Tracey, Mcmahon, Sharron Elizabeth, Rimmer, Deborah Louise, Wilson, Kate Elizabeth for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Sandra 19 June 2015 - 1
BEARD, Rebecca 19 June 2015 22 September 2020 1
BRAY, Emma Pierina, Dr 19 June 2015 02 May 2019 1
CLARK, Claire 09 March 2007 19 August 2007 1
HUMPHREYS, Andrea Louise 13 November 2007 19 June 2015 1
JARDINE, Tracey 05 November 2007 19 June 2015 1
MCMAHON, Sharron Elizabeth 09 March 2007 19 August 2007 1
RIMMER, Deborah Louise 09 March 2007 19 August 2007 1
WILSON, Kate Elizabeth 09 March 2007 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Samantha Jayne 09 March 2007 19 August 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 05 April 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 09 March 2018
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
353 - Register of members 10 June 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.