Paint Pots Pre-school & Nursery Limited

General information

Name:

Paint Pots Pre-school & Nursery Ltd

Office Address:

Paint Pots House 1 Spring Crescent SO17 2FZ Southampton

Number: 03895659

Incorporation date: 1999-12-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paint Pots Pre-school & Nursery Limited is officially located at Southampton at Paint Pots House. Anyone can search for the firm by its post code - SO17 2FZ. This firm has been in the field on the UK market for 25 years. The firm is registered under the number 03895659 and company's last known status is active. The company's name is Paint Pots Pre-school & Nursery Limited. The enterprise's former clients may remember the company also as Etongrade, which was in use up till Tuesday 8th August 2000. The enterprise's registered with SIC code 85100 and their NACE code stands for Pre-primary education. The business most recent filed accounts documents were submitted for the period up to 2022-08-31 and the most current confirmation statement was submitted on 2022-12-16.

8 transactions have been registered in 2015 with a sum total of £88,226. In 2014 there was a similar number of transactions (exactly 28) that added up to £208,218. The Council conducted 14 transactions in 2013, this added up to £50,539. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 50 transactions and issued invoices for £346,984. Cooperation with the Southampton City Council council covered the following areas: Grants and Supplies & Services.

Elizabeth M., Nicholas R. and Gambol P. are the enterprise's directors and have been expanding the company since 2022.

  • Previous company's names
  • Paint Pots Pre-school & Nursery Limited 2000-08-08
  • Etongrade Limited 1999-12-16

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Director

Appointed: 02 February 2022

Latest update: 7 May 2024

Nicholas R.

Role: Director

Appointed: 02 February 2022

Latest update: 7 May 2024

Gambol P.

Role: Director

Appointed: 02 February 2022

Latest update: 7 May 2024

People with significant control

The companies that control this firm include: Launchpad Social Enterprise owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alresford at Old Alresford, SO24 9DH and was registered as a PSC under the registration number 9166520.

Launchpad Social Enterprise
Address: Old Alresford Place Old Alresford, Alresford, SO24 9DH, England
Legal authority English
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 9166520
Notified on 2 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anna W.
Notified on 16 December 2016
Ceased on 2 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David W.
Notified on 16 December 2016
Ceased on 2 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 February 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 December 2015
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to 2022-08-31 (AA)
filed on: 2nd, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

47 Thornbury Avenue

Post code:

SO15 5BZ

City / Town:

Southampton

HQ address,
2013

Address:

47 Thornbury Avenue

Post code:

SO15 5BZ

City / Town:

Southampton

HQ address,
2014

Address:

47 Thornbury Avenue

Post code:

SO15 5BZ

City / Town:

Southampton

HQ address,
2015

Address:

47 Thornbury Avenue

Post code:

SO15 5BZ

City / Town:

Southampton

HQ address,
2016

Address:

47 Thornbury Avenue

Post code:

SO15 5BZ

City / Town:

Southampton

Accountant/Auditor,
2014 - 2016

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 8 £ 88 226.49
2015-04-10 42398913 £ 17 641.51 Grants
2015-05-29 42417890 £ 17 174.98 Grants
2015-02-19 42375585 £ 15 335.57 Grants
2014 Southampton City Council 28 £ 208 218.04
2014-05-26 42253129 £ 18 880.53 Grants
2014-04-10 42231035 £ 18 086.79 Grants
2014-10-31 42325703 £ 17 730.12 Grants
2013 Southampton City Council 14 £ 50 539.03
2013-11-01 42150136 £ 12 142.60 Supplies & Services
2013-11-01 42150130 £ 11 138.07 Supplies & Services
2013-08-29 42104752 £ 8 376.73 Supplies & Services

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
24
Company Age

Closest Companies - by postcode