About

Registered Number: 05165820
Date of Incorporation: 29/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Magic Dragon Pre-School, 66 Kings Drive, Bishopton, Bristol, BS7 8JH

 

Based in Bishopton in Bristol, Magic Dragon Pre-school was registered on 29 June 2004. Hope, Charlotte Louise, Lord, Miriam Jean, Ojari, Bethan Rosemary, England, Bethan Hannah, Jarrett, Sarah Joanne, Jarrett, Sarah, Baillie, Louisa Jane, Breed, Eleanor Susan, Britton, Melissa Emma Benson, Churchward, Sarah, Collings, Louise, Dennis, Amber Celeste Louise, Gallon Fry, Judith Caroline, Golunska, Helena, Jarrett, Sarah, Johnson, Catriona Annike Mhairi, Langford, Jo, Legg, Helen, Morton, Christine, Muray, Anna Louise, Sapsford, Claire Louise, Smith, Susan Jane Jervis, Van Dop, Simone, Websdell, Kate, Webster, Emma, Whitley, Elise, Young, Amy Margaret are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Charlotte Louise 10 December 2019 - 1
LORD, Miriam Jean 24 February 2016 - 1
OJARI, Bethan Rosemary 10 December 2019 - 1
BAILLIE, Louisa Jane 10 December 2019 18 August 2020 1
BREED, Eleanor Susan 29 June 2004 30 November 2004 1
BRITTON, Melissa Emma Benson 21 November 2006 01 December 2009 1
CHURCHWARD, Sarah 21 November 2013 16 January 2017 1
COLLINGS, Louise 15 November 2004 01 March 2005 1
DENNIS, Amber Celeste Louise 21 November 2013 10 November 2015 1
GALLON FRY, Judith Caroline 21 November 2006 17 November 2007 1
GOLUNSKA, Helena 15 November 2004 21 November 2006 1
JARRETT, Sarah 05 January 2016 16 January 2017 1
JOHNSON, Catriona Annike Mhairi 16 January 2017 09 November 2017 1
LANGFORD, Jo 01 December 2009 15 October 2011 1
LEGG, Helen 14 November 2012 21 November 2013 1
MORTON, Christine 01 March 2005 21 November 2006 1
MURAY, Anna Louise 07 November 2017 22 October 2018 1
SAPSFORD, Claire Louise 07 November 2017 03 December 2018 1
SMITH, Susan Jane Jervis 16 January 2017 10 December 2019 1
VAN DOP, Simone 10 November 2015 24 July 2018 1
WEBSDELL, Kate 15 October 2011 14 November 2012 1
WEBSTER, Emma 01 September 2018 19 April 2019 1
WHITLEY, Elise 29 June 2004 15 November 2004 1
YOUNG, Amy Margaret 19 November 2007 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Bethan Hannah 04 November 2014 10 November 2015 1
JARRETT, Sarah Joanne 10 November 2015 06 January 2016 1
JARRETT, Sarah 14 November 2012 04 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 April 2020
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 10 February 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 08 January 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 09 November 2017
PSC08 - N/A 20 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 18 March 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 06 March 2016
AP01 - Appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AP03 - Appointment of secretary 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
CH01 - Change of particulars for director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 June 2015
TM02 - Termination of appointment of secretary 18 November 2014
AP03 - Appointment of secretary 18 November 2014
AR01 - Annual Return 06 July 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 10 April 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
225 - Change of Accounting Reference Date 19 November 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.