Cheapside Preschool And Rainbow Kids Club Limited

General information

Name:

Cheapside Preschool And Rainbow Kids Club Ltd

Office Address:

Trimstone Hermitage Lane SL4 4AZ Windsor

Number: 04565717

Incorporation date: 2002-10-17

Dissolution date: 2023-09-12

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04565717 twenty two years ago, Cheapside Preschool And Rainbow Kids Club Limited had been a private limited company until 2023-09-12 - the day it was formally closed. The company's latest mailing address was Trimstone, Hermitage Lane Windsor. This firm has operated under three different names. Its first name, South Ascot Pre-school, was changed on 2006-07-27 to South Ascot And Cheapside Pre-schools. The current name is in use since 2014, is Cheapside Preschool And Rainbow Kids Club Limited.

This specific firm was managed by one director: Laura W., who was assigned to lead the company in 2022.

The companies that controlled this firm included: Puddleduck Preschool Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Windsor at Hermitage Lane, SL4 4AZ and was registered as a PSC under the registration number 09979971.

  • Previous company's names
  • Cheapside Preschool And Rainbow Kids Club Limited 2014-10-24
  • South Ascot And Cheapside Pre-schools Ltd 2006-07-27
  • South Ascot Pre-school Limited 2002-10-17

Financial data based on annual reports

Company staff

Laura W.

Role: Director

Appointed: 15 August 2022

Latest update: 26 August 2023

People with significant control

Puddleduck Preschool Limited
Address: Trimstone Hermitage Lane, Windsor, SL4 4AZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09979971
Notified on 15 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sharon S.
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 March 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 May 2016
Annual Accounts 20 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
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 2017
End Date For Period Covered By Report 31 August 2018
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 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Trimstone Hermitage Lane Windsor SL4 4AZ on 2022-08-19 (AD01)
filed on: 19th, August 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2014

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2015

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2016

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2013 - 2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode