About

Registered Number: 04836772
Date of Incorporation: 17/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 108 Barnes Lane, Sarisbury Green, Southampton, Hants, SO31 7BJ

 

Based in Hants, Woodlands Early Learning Ltd was founded on 17 July 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Shergold, Samantha Jane, Vulliamy, Angela Jane Rennie, Vulliamy, Jonathan, Vulliamy, Michael, Rennie, John Ravenscroft for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERGOLD, Samantha Jane 16 June 2008 - 1
VULLIAMY, Angela Jane Rennie 22 July 2003 - 1
VULLIAMY, Jonathan 22 July 2003 - 1
VULLIAMY, Michael 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RENNIE, John Ravenscroft 22 July 2003 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 July 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
353 - Register of members 22 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.