About

Registered Number: 05804311
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Grange Beddington Park, London Road, Wallington, Surrey, SM6 7BT

 

Sutton Opportunity Pre-school was registered on 03 May 2006 and has its registered office in Wallington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Grindrod, Daisy Freya, Bender, Emma Louise, Deane, Margaret Rose, Francis, Lynne, Grindrod, Daisy Freya, Mackinlay, Sherie, Rayner, Christine Sally, Wood, Amy-rebecca, Jansa, Fiona Janet, Mcintosh, Muriel Anne, Ali, Mahnoor, Bales, Claire Louise Merrick, Brooks, Nikki Leigh, Coram, Gemma Claire, Fadahunsi, Adwoa Buahema, Gabriel, Emma Louise, Grindrod, Fern Elizabeth, Jones, Michelle Susan, Kerrigan, Hanna, Kisz, Philomena, Mcintosh, Muriel Anne, Mcintosh, Robert Alan, O'sullivan, Anita Ann Marie, Peck, Doreen, Pinner, Jennifer, Walden, Lisa, Walker, Zoe are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDER, Emma Louise 06 March 2012 - 1
DEANE, Margaret Rose 01 July 2009 - 1
FRANCIS, Lynne 22 May 2019 - 1
GRINDROD, Daisy Freya 22 May 2019 - 1
MACKINLAY, Sherie 27 July 2017 - 1
RAYNER, Christine Sally 06 March 2012 - 1
WOOD, Amy-Rebecca 11 December 2018 - 1
ALI, Mahnoor 01 July 2012 17 December 2013 1
BALES, Claire Louise Merrick 03 May 2006 01 July 2007 1
BROOKS, Nikki Leigh 06 March 2012 18 May 2015 1
CORAM, Gemma Claire 07 January 2014 21 October 2015 1
FADAHUNSI, Adwoa Buahema 03 May 2006 01 March 2010 1
GABRIEL, Emma Louise 01 July 2009 01 February 2012 1
GRINDROD, Fern Elizabeth 06 March 2012 24 November 2017 1
JONES, Michelle Susan 01 October 2014 15 December 2014 1
KERRIGAN, Hanna 10 June 2015 11 December 2018 1
KISZ, Philomena 01 January 2012 03 October 2017 1
MCINTOSH, Muriel Anne 03 May 2006 25 February 2007 1
MCINTOSH, Robert Alan 03 December 2007 11 December 2019 1
O'SULLIVAN, Anita Ann Marie 22 May 2019 22 September 2020 1
PECK, Doreen 01 April 2010 15 December 2014 1
PINNER, Jennifer 12 December 2016 12 January 2018 1
WALDEN, Lisa 05 December 2007 01 May 2011 1
WALKER, Zoe 22 May 2019 15 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GRINDROD, Daisy Freya 02 March 2020 - 1
JANSA, Fiona Janet 03 May 2006 03 December 2007 1
MCINTOSH, Muriel Anne 11 December 2019 02 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP03 - Appointment of secretary 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 13 December 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 March 2013
AA01 - Change of accounting reference date 05 December 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
RESOLUTIONS - N/A 27 April 2012
MEM/ARTS - N/A 26 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 15 December 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 23 February 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.