DINNINGTON PRE-SCHOOL LTD
DINNINGTON DINNINGTON PRE-SCHOOL PLAYGROUP LIMITED

Hellopages » South Yorkshire » Rotherham » S25 2PP

Company number 04034079
Status Active
Incorporation Date 14 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DINNINGTON RESOURCE CENTRE, 131 LAUGHTON ROAD, DINNINGTON, SHEFFIELD, S25 2PP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DINNINGTON PRE-SCHOOL LTD are www.dinningtonpreschool.co.uk, and www.dinnington-pre-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Dinnington Pre School Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04034079. Dinnington Pre School Ltd has been working since 14 July 2000. The present status of the company is Active. The registered address of Dinnington Pre School Ltd is Dinnington Resource Centre 131 Laughton Road Dinnington Sheffield S25 2pp. . LOUND, Margaret Elaine is a Secretary of the company. BURTON, Clare is a Director of the company. HUNTER, Steven Philip is a Director of the company. LOUND, Margaret Elaine is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BRAMMER, Anne Marie has been resigned. Director BROWN, Philippa Jane has been resigned. Director COOKE, Julie Amy has been resigned. Director DUTTON, Martin Leslie has been resigned. Director PAGE ASTON, Kathryn Lisbeth has been resigned. Director RAVENHALL, Kerry has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
LOUND, Margaret Elaine
Appointed Date: 14 July 2000

Director
BURTON, Clare
Appointed Date: 08 October 2015
45 years old

Director
HUNTER, Steven Philip
Appointed Date: 07 February 2008
74 years old

Director
LOUND, Margaret Elaine
Appointed Date: 07 February 2008
76 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
BRAMMER, Anne Marie
Resigned: 01 December 2007
Appointed Date: 14 July 2000
60 years old

Director
BROWN, Philippa Jane
Resigned: 31 May 2002
Appointed Date: 14 July 2000
61 years old

Director
COOKE, Julie Amy
Resigned: 08 October 2015
Appointed Date: 19 October 2012
51 years old

Director
DUTTON, Martin Leslie
Resigned: 17 October 2012
Appointed Date: 03 November 2010
52 years old

Director
PAGE ASTON, Kathryn Lisbeth
Resigned: 07 September 2009
Appointed Date: 14 July 2000
65 years old

Director
RAVENHALL, Kerry
Resigned: 03 November 2010
Appointed Date: 08 September 2009
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 July 2000
Appointed Date: 14 July 2000
63 years old

Persons With Significant Control

Mr Steven Philip Hunter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Margaret Elaine Lound
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Clare Burton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DINNINGTON PRE-SCHOOL LTD Events

01 Nov 2016
Total exemption full accounts made up to 31 August 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Appointment of Mrs Clare Burton as a director on 8 October 2015
12 Oct 2015
Termination of appointment of Julie Amy Cooke as a director on 8 October 2015
...
... and 48 more events
08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
08 Nov 2000
Accounting reference date extended from 31/07/01 to 31/08/01
07 Nov 2000
Registered office changed on 07/11/00 from: 16 saint john street london EC1M 4NT
14 Jul 2000
Incorporation