Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST CLEER PRE-SCHOOL
Company Information for

ST CLEER PRE-SCHOOL

LISKEARD, CORNWALL, PL14,
Company Registration Number
04830550
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-12-12

Company Overview

About St Cleer Pre-school
ST CLEER PRE-SCHOOL was founded on 2003-07-11 and had its registered office in Liskeard. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
ST CLEER PRE-SCHOOL
 
Legal Registered Office
LISKEARD
CORNWALL
 
Charity Registration
Charity Number 1102096
Charity Address 18 TRENOUTH CLOSE, ST. CLEER, LISKEARD, PL14 5SQ
Charter EARLY YEARS EDUCATION
Filing Information
Company Number 04830550
Date formed 2003-07-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-14 02:54:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST CLEER PRE-SCHOOL

Current Directors
Officer Role Date Appointed
CORALIE BORROW
Company Secretary 2015-03-11
MARK CHURCHWARD
Company Secretary 2015-03-11
DANIEL PAUL SANDS
Director 2013-10-10
RACHAEL MICHELOVA YOUNG
Director 2010-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TARA EDWARDS
Company Secretary 2015-11-11 2016-10-20
CLAIRE DUNSFORD
Company Secretary 2015-03-11 2016-10-13
AMY GREENBANK
Company Secretary 2015-03-11 2016-10-01
JO BURTOFT
Company Secretary 2015-03-11 2015-11-10
KATY MURRAY
Company Secretary 2015-03-11 2015-11-10
GEMMA GOSDEN
Company Secretary 2015-03-11 2015-10-14
CORALIE BORROW
Company Secretary 2015-01-20 2015-02-06
JO BURTOFT
Company Secretary 2015-01-20 2015-02-06
MARK CHURCHWOOD
Company Secretary 2015-01-20 2015-02-06
CLAIRE DUNSFORD
Company Secretary 2015-01-20 2015-02-06
GEMMA GOSDEN
Company Secretary 2015-01-20 2015-02-06
AMY GREENBANK
Company Secretary 2015-01-20 2015-02-06
KATY MURRAY
Company Secretary 2015-01-20 2015-02-06
RACHAEL MICHELOVA YOUNG
Company Secretary 2012-10-25 2015-01-20
CORALIE BARROW
Director 2014-10-23 2015-01-20
SUSAN ANN BAILEY
Director 2012-10-25 2013-10-18
KELLY BROWN
Director 2011-09-13 2013-10-18
GEMMA ABBOTT
Director 2012-10-18 2013-02-13
CORALIE ANNE BARROW
Company Secretary 2011-10-13 2012-10-18
CORALIE ANNE BARROW
Director 2010-10-19 2012-10-18
QUITA REINE BRADFORD
Director 2011-10-13 2012-10-18
JULIE ANN CULLINGFORD
Company Secretary 2010-10-19 2011-10-13
PENNY LISA BROADWATER
Company Secretary 2008-10-21 2010-10-19
VICTORIA JANE ARMSTRONG
Director 2009-10-20 2010-10-19
INGRID SUZANNA BENNETT
Director 2007-10-19 2009-06-01
LYN TROTT
Company Secretary 2007-10-19 2008-10-21
MARIA EMILY MOYNAN
Company Secretary 2006-10-30 2007-10-19
GWAWRWEN SUNSHINE BOLTON
Company Secretary 2005-03-01 2006-10-30
GWAWRWEN SUNSHINE BOLTON
Director 2005-03-01 2006-10-30
CHARLOTTE ANNE MASON
Company Secretary 2004-11-01 2005-02-28
SUSAN JEAN JONES
Company Secretary 2004-03-19 2004-10-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-19DS01APPLICATION FOR STRIKING-OFF
2017-05-28AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-28TM02APPOINTMENT TERMINATED, SECRETARY AMY GREENBANK
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DUNSFORD
2016-10-20TM02APPOINTMENT TERMINATED, SECRETARY TARA EDWARDS
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GOSDEN
2016-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MRS GEMMA ANN GOSDEN
2016-07-12TM02APPOINTMENT TERMINATED, SECRETARY GEMMA GOSDEN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE DAVIES
2016-05-03AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-10TM02TERMINATE SEC APPOINTMENT
2015-12-10AP03SECRETARY APPOINTED MRS TARA EDWARDS
2015-12-10AP01DIRECTOR APPOINTED MRS MADELINE DAVIES
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY KATY MURRAY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON STEED
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY JO BURTOFT
2015-07-14AR0111/07/15 NO MEMBER LIST
2015-05-05AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-11AP03SECRETARY APPOINTED MRS GEMMA GOSDEN
2015-03-11AP03SECRETARY APPOINTED MISS CORALIE BORROW
2015-03-11AP03SECRETARY APPOINTED MISS AMY GREENBANK
2015-03-11AP03SECRETARY APPOINTED MRS CLAIRE DUNSFORD
2015-03-11AP03SECRETARY APPOINTED MRS KATY MURRAY
2015-03-11AP03SECRETARY APPOINTED MISS JO BURTOFT
2015-03-11AP03SECRETARY APPOINTED MR MARK CHURCHWARD
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY KATY MURRAY
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY AMY GREENBANK
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY GEMMA GOSDEN
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DUNSFORD
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARK CHURCHWOOD
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY JO BURTOFT
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY CORALIE BORROW
2015-01-20AP03SECRETARY APPOINTED MRS CLAIRE DUNSFORD
2015-01-20AP03SECRETARY APPOINTED MISS GEMMA GOSDEN
2015-01-20AP03SECRETARY APPOINTED MRS CORALIE BORROW
2015-01-20AP03SECRETARY APPOINTED MRS JO BURTOFT
2015-01-20AP03SECRETARY APPOINTED MISS KATY MURRAY
2015-01-20AP03SECRETARY APPOINTED MR MARK CHURCHWOOD
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KATY MURRAY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GOSDEN
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHWARD
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNSFORD
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURTOFT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CORALIE BARROW
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA PLATTS
2015-01-20AP03SECRETARY APPOINTED MISS AMY GREENBANK
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AMY GREENBANK
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL YOUNG
2014-11-20AP01DIRECTOR APPOINTED AMY ROSINA GREENBANK
2014-11-20AP01DIRECTOR APPOINTED CORALIE BARROW
2014-11-20AP01DIRECTOR APPOINTED GEMMA GOSDEN
2014-11-20AP01DIRECTOR APPOINTED CLAIRE JOANNE DUNSFORD
2014-11-20AP01DIRECTOR APPOINTED MARK RALPH CHURCHWARD
2014-11-20AP01DIRECTOR APPOINTED JOANNE BURTOFT
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 15 VENLAND CLOSE ST. CLEER LISKEARD CORNWALL PL14 5JZ
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIL SANDS / 04/11/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WILLOWS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PIPER
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE WILLOWS / 01/01/2014
2014-07-22AR0111/07/14 NO MEMBER LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE WILLOWS / 01/01/2014
2014-06-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED DANIL SANDS
2013-12-17AP01DIRECTOR APPOINTED GEMMA KIRSTY PLATTS
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY PORTER-JONES
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE STEED / 18/10/2013
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY EDE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHWOOD
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BROWN
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BAILEY
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 2 DAVY CLOSE TREMAR COOMBE LISKEARD CORNWALL PL14 5SG UNITED KINGDOM
2013-08-08AR0111/07/13 NO MEMBER LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA TOWNUEND
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ABBOTT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BROWN
2012-11-12AP01DIRECTOR APPOINTED TRACY CAROL EDE
2012-11-12AP01DIRECTOR APPOINTED KATY MURRAY
2012-11-12AP01DIRECTOR APPOINTED DONNA MARIE WILLOWS
2012-11-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-01AP01DIRECTOR APPOINTED SUSAN ANN BAILEY
2012-11-01AP01DIRECTOR APPOINTED MICHELLE PIPER
2012-10-31AP03SECRETARY APPOINTED MRS RACHAEL MICHELOVA YOUNG
2012-10-31AP01DIRECTOR APPOINTED MRS LISA MARY TOWNUEND
2012-10-31AP01DIRECTOR APPOINTED MISS GEMMA ABBOTT
2012-10-31AP01DIRECTOR APPOINTED SHARON LOUISE STEED
2012-10-31AP01DIRECTOR APPOINTED TRACEY BROWN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WILSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE OLDHAM
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AMY LLOYD
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CORALIE ANNE BARROW
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY CORALIE BARROW
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FROST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTINGHAM
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR QUITA BRADFORD
2012-08-07AR0111/07/12 NO MEMBER LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / QUITA REINE BRADFORD / 13/10/2011
2012-05-04AA31/08/11 TOTAL EXEMPTION FULL
2011-11-21AP01DIRECTOR APPOINTED MARK RALPH CHURCHWOOD
2011-11-15AP01DIRECTOR APPOINTED KELLY BROWN
2011-11-15AP01DIRECTOR APPOINTED PAUL JOSEPH WHITTINGHAM
2011-11-15AP01DIRECTOR APPOINTED LYNETTE OLDHAM
2011-11-15AP01DIRECTOR APPOINTED QUITA REINE BRADFORD
2011-11-15AP01DIRECTOR APPOINTED REBECCA LOUISE WILSON
2011-10-26AP03SECRETARY APPOINTED CORALIE ANNE BARROW
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ZAMMIT
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HAYWARD
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLIS
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NICHOLAS CLARKE
2011-10-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE ANN CULLINGFORD
2011-07-27AR0111/07/11 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CULLINGFORD
2011-02-23AP01DIRECTOR APPOINTED CHRISTINE MARY ZAMMIT
2011-02-23AP01DIRECTOR APPOINTED RACHAEL MICHELOVA YOUNG
2011-02-23AP01DIRECTOR APPOINTED AMY LOUISE LLOYD
2010-11-04AP03SECRETARY APPOINTED JULIE ANN CULLINGFORD
2010-11-04AP01DIRECTOR APPOINTED MARTYN NICHOLAS CLARKE
2010-11-04AP01DIRECTOR APPOINTED CORALIE ANNE BARROW
2010-11-04AA31/08/10 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to ST CLEER PRE-SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST CLEER PRE-SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST CLEER PRE-SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST CLEER PRE-SCHOOL

Intangible Assets
Patents
We have not found any records of ST CLEER PRE-SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for ST CLEER PRE-SCHOOL
Trademarks
We have not found any records of ST CLEER PRE-SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with ST CLEER PRE-SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-02-12 GBP £1,774 18500C-Supporting Families
Cornwall Council 2015-02-12 GBP £6,716 18500C-Supporting Families
Cornwall Council 2015-02-10 GBP £650 18500C-Supporting Families
Cornwall Council 2015-01-13 GBP £1,774 18500C-Supporting Families
Cornwall Council 2015-01-13 GBP £6,589 18500C-Supporting Families
Cornwall Council 2014-11-25 GBP £541 18500C-Supporting Families
Cornwall Council 2014-10-28 GBP £8,306 18500C-Supporting Families
Cornwall Council 2014-08-26 GBP £6,048
Cornwall Council 2014-05-27 GBP £12,380
Cornwall Council 2014-04-22 GBP £8,886
Cornwall Council 2014-02-18 GBP £6,695
Cornwall Council 2014-01-09 GBP £6,442
Cornwall Council 2013-10-24 GBP £5,537
Cornwall Council 2013-08-20 GBP £5,376
Cornwall Council 2013-05-28 GBP £7,638
Cornwall Council 2013-04-18 GBP £9,435
Cornwall Council 2013-03-26 GBP £770
Cornwall Council 2013-02-28 GBP £5,000
Cornwall Council 2013-02-19 GBP £6,061
Cornwall Council 2013-01-08 GBP £4,204

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST CLEER PRE-SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST CLEER PRE-SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST CLEER PRE-SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1