About

Registered Number: 04884359
Date of Incorporation: 02/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Sunday School Hall Turnpike Road, Connor Downs, Hayle, Cornwall, TR27 5DT

 

Having been setup in 2003, Sandcastles Pre-school Playgroup have registered office in Hayle in Cornwall, it's status is listed as "Active". There are 30 directors listed for this organisation in the Companies House registry. 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
ALLEN, Amy 01 September 2017 - 1
BURDEN, Kirsten 01 September 2017 - 1
FERGAR, Imogen 01 September 2017 - 1
SHILSTON, Georgina 01 September 2017 - 1
TONKIN, Melissa 01 September 2015 - 1
WILLIAMS, Stephen 01 September 2015 - 1
BOSTON, Jeremy Douglas 02 September 2003 20 October 2004 1
BROWN, Dominic Robert Paul 13 January 2008 31 August 2015 1
COOKE, Tania 01 September 2015 31 August 2017 1
DINGLE, Shanthi 27 September 2012 18 July 2013 1
FREESTONE, Paul 18 September 2010 31 August 2018 1
GOODALL, Lisa 01 September 2015 31 August 2017 1
HAGAN, Beverley 19 February 2011 31 August 2015 1
HURR, Karen Elizabeth 02 September 2003 05 November 2004 1
JAMES, Helen 27 September 2012 31 August 2018 1
LONG, Amy Louise 20 October 2004 30 September 2006 1
MORRIS, Jodie 18 July 2013 26 March 2014 1
NANKERVIS, Adele Lisa 20 October 2004 30 September 2006 1
PENBERTHY, Jacqualyn 09 September 2006 31 January 2008 1
PENHALIGON, Julia 18 May 2010 31 August 2018 1
QUICK, Michelle 18 May 2010 31 August 2017 1
SLATTER, Catherine Amanda 20 October 2004 30 September 2005 1
STEELE, Lindsay 01 September 2017 31 August 2018 1
SYMONS, Daniel 01 March 2013 31 August 2015 1
WHEATLEY, Eleanor 01 September 2017 18 June 2019 1
WHITLOCK, Monique 02 September 2003 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BOND, Cathy 18 May 2010 31 August 2017 1
HOOK, Michelle 01 May 2008 17 June 2009 1
LUKE, Mandy Elizabeth 09 September 2006 30 April 2008 1
SHARPS, Jane 17 June 2009 18 May 2010 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 14 September 2017
AP01 - Appointment of director 14 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AP03 - Appointment of secretary 28 October 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 23 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 05 October 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.