About

Registered Number: 05543839
Date of Incorporation: 23/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Mundesley Children's Centre Trunch Road, Mundesley, Norwich, Norfolk, NR11 8LE

 

Pebbles Children & Family Services was setup in 2005, it's status at Companies House is "Active". There are 32 directors listed for Pebbles Children & Family Services at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMAN, Holly Margaret 01 February 2019 - 1
VAN BATTUM, Catherine Jane 12 February 2010 - 1
ALLEN, Tina 23 August 2005 27 April 2006 1
BECK, Lucy Catherine 09 March 2009 29 June 2011 1
BLAKE, Rachel 20 April 2007 27 August 2010 1
BRYCE, Juliet 19 September 2005 01 February 2010 1
CARLTON-PATERSON, Katharine Louise 17 January 2019 25 June 2020 1
CASS, Lucy 21 July 2016 05 March 2019 1
CHATTEN, Gillian Ann 12 February 2010 21 July 2016 1
CHUCK, Kim Tracey 20 April 2007 19 July 2010 1
CINI, Bianca Vanda Mary 10 October 2012 14 May 2013 1
COLEMAN, Julie Denise 24 March 2006 22 February 2007 1
COOPER, Kate Louise 29 January 2019 27 January 2020 1
COWARD, Deborah Jane 12 October 2017 17 July 2018 1
DENNING, Sally Ann 23 August 2005 07 May 2006 1
ELLIS, Laura Jane 10 October 2012 07 November 2014 1
FOWLER, Susan 15 September 2009 01 February 2010 1
FRASER, Robin John 28 September 2005 06 February 2006 1
HARTLAND, Deborah Lorraine 23 August 2005 06 February 2006 1
HICKS, Victoria Elizabeth 24 March 2006 01 November 2006 1
HOLLIS, Anna Maria 20 April 2007 29 June 2013 1
INNES, Rachael Mary 05 March 2009 01 February 2010 1
JEGGARD, Lindsey May 14 December 2006 01 May 2008 1
NG, Amanda 24 March 2006 16 September 2009 1
PIGGIN, Emma 12 February 2010 29 June 2011 1
RUSSELL, Alison 23 August 2005 15 June 2006 1
SPENCER, Ellen Rosina Louise, Dr 06 May 2011 08 October 2013 1
SPENCER, Patricia Elizabeth, Doctor 08 October 2013 01 May 2014 1
SUTTON, Chloe Isabelle 06 May 2011 18 January 2013 1
SWASH, Karen 17 July 2015 12 October 2017 1
TUPPER, Jeannette Mary 23 August 2005 12 September 2007 1
Secretary Name Appointed Resigned Total Appointments
THAYERS, Christopher 23 August 2005 12 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 21 August 2016
AP01 - Appointment of director 04 August 2016
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 10 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 28 May 2013
AD01 - Change of registered office address 01 March 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 October 2008
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 30 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
225 - Change of Accounting Reference Date 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.