About

Registered Number: 03490396
Date of Incorporation: 08/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 8 Parley Road, Bournemouth, BH9 3BB

 

Having been setup in 1998, St Thomas Playschool Ltd are based in Bournemouth. We don't know the number of employees at the company. This organisation has 14 directors listed as Evans, Margaret Rose, Everett, Karen, Pike, Claire, Spetch, Joanna Louise, Burton, Rosemary Norma, Clements, Trevor Francis Manning, Escott, Ann Elizabeth, Farrow, Edward, Reverend, Foster, Hazel Jayne, Humphreys, David Ernest, Laker, Katie Louise, Moore, Allison Louise, Nixon, Enid Dorothy, Watton, Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Margaret Rose 24 January 2003 - 1
EVERETT, Karen 17 March 2020 - 1
PIKE, Claire 08 November 2019 - 1
SPETCH, Joanna Louise 08 January 2016 - 1
BURTON, Rosemary Norma 19 September 2003 07 January 2016 1
CLEMENTS, Trevor Francis Manning 19 September 2003 30 September 2009 1
ESCOTT, Ann Elizabeth 08 January 1998 31 December 1999 1
FARROW, Edward, Reverend 08 January 1998 31 October 2003 1
FOSTER, Hazel Jayne 08 January 2008 07 January 2016 1
HUMPHREYS, David Ernest 08 January 1998 31 December 2002 1
LAKER, Katie Louise 08 January 2016 01 March 2020 1
MOORE, Allison Louise 19 September 2003 01 September 2005 1
NIXON, Enid Dorothy 08 January 1998 24 January 2003 1
WATTON, Lewis 01 December 2016 18 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 08 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 15 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 19 February 1999
225 - Change of Accounting Reference Date 07 July 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.