About

Registered Number: 07317581
Date of Incorporation: 16/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Little Pennies Pre-School Common Road, Sixpenny Handley, Salisbury, Wiltshire, SP5 5NJ

 

The Little Pennies Pre-school was founded on 16 July 2010 with its registered office in Salisbury in Wiltshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the The Little Pennies Pre-school. The current directors of this business are listed as Murphy, Kelly, Adams, Karen Jayne, Bones, Amelia Ann, Cole, Amy, Pittard, Melanie Alice, Reeks, Matthew Charles, Billington, Louise Clare, Acton, Rachel Kate, Billington, Louise Clare, Booth, Naomi Lyndsey, Brown, Clair Elizabeth, Chick, Leanne Marie, Durrant, Margaret, Easton, Claire Louise, Gatrell, Holly Alexandra, Gibbons, Matthew Paul, Kitching, Anna Marie, Markess, Elizabeth Jane, Meyer, Andrea Claire, Murphy, Kelly Jane, Nicholson, Ciona, Read, Joanne Louise, Russell, Victoria Anne, Stonton, Sarah Louise, Styles, Sarah Joanne, Swan, Maureen Isobel Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Karen Jayne 20 January 2012 - 1
BONES, Amelia Ann 29 January 2020 - 1
COLE, Amy 10 March 2020 - 1
PITTARD, Melanie Alice 06 February 2019 - 1
REEKS, Matthew Charles 12 July 2017 - 1
ACTON, Rachel Kate 16 July 2014 28 July 2016 1
BILLINGTON, Louise Clare 30 June 2016 06 February 2019 1
BOOTH, Naomi Lyndsey 16 July 2010 16 July 2014 1
BROWN, Clair Elizabeth 30 June 2016 12 July 2018 1
CHICK, Leanne Marie 20 January 2012 21 July 2013 1
DURRANT, Margaret 01 January 2013 12 July 2017 1
EASTON, Claire Louise 01 May 2011 21 July 2013 1
GATRELL, Holly Alexandra 16 July 2010 22 July 2013 1
GIBBONS, Matthew Paul 16 July 2014 12 July 2017 1
KITCHING, Anna Marie 16 July 2014 31 October 2017 1
MARKESS, Elizabeth Jane 27 May 2011 17 April 2012 1
MEYER, Andrea Claire 16 July 2010 16 July 2014 1
MURPHY, Kelly Jane 30 June 2016 28 July 2016 1
NICHOLSON, Ciona 16 July 2010 22 May 2011 1
READ, Joanne Louise 16 July 2014 12 July 2018 1
RUSSELL, Victoria Anne 16 July 2010 14 September 2012 1
STONTON, Sarah Louise 16 July 2010 16 July 2014 1
STYLES, Sarah Joanne 25 September 2017 12 July 2018 1
SWAN, Maureen Isobel Anne 01 May 2011 21 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Kelly 06 February 2019 - 1
BILLINGTON, Louise Clare 16 July 2014 06 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 13 March 2019
AP03 - Appointment of secretary 13 March 2019
CH01 - Change of particulars for director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CH01 - Change of particulars for director 27 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AP03 - Appointment of secretary 22 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
NEWINC - New incorporation documents 16 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.