Background WavePink WaveYellow Wave

PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED (02417619)

PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED (02417619) is an active UK company. incorporated on 29 August 1989. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED has been registered for 36 years. Current directors include LEITCH, Neil, PRESSWOOD, Sarah Elizabeth.

Company Number
02417619
Status
active
Type
ltd
Incorporated
29 August 1989
Age
36 years
Address
50 Featherstone Street, London, EC1Y 8RT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
LEITCH, Neil, PRESSWOOD, Sarah Elizabeth
SIC Codes
85100, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED

PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED is an active company incorporated on 29 August 1989 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. PRE-SCHOOL LEARNING ALLIANCE TRADING LIMITED was registered 36 years ago.(SIC: 85100, 94990)

Status

active

Active since 36 years ago

Company No

02417619

LTD Company

Age

36 Years

Incorporated 29 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PRE-SCHOOL PLAYGROUPS LIMITED
From: 23 February 1990To: 28 October 2003
RINGSWAP LIMITED
From: 29 August 1989To: 23 February 1990
Contact
Address

50 Featherstone Street London, EC1Y 8RT,

Previous Addresses

The Fitzpatrick Building 188 York Way London N7 9AD
From: 29 August 1989To: 23 November 2015
Timeline

15 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HEEPS, Katharine

Active
Featherstone Street, LondonEC1Y 8RT
Secretary
Appointed 06 Feb 2010

LEITCH, Neil

Active
Featherstone Street, LondonEC1Y 8RT
Born August 1954
Director
Appointed 01 Mar 2020

PRESSWOOD, Sarah Elizabeth

Active
Featherstone Street, LondonEC1Y 8RT
Born June 1966
Director
Appointed 01 Mar 2023

ALEXANDER, Steven

Resigned
Coventry Road, RubgyCV23 9JP
Secretary
Appointed 22 Jan 2009
Resigned 06 Feb 2010

BAKER, Paul Kenneth Hay

Resigned
Flat 18 Stonehaven, BeckenhamBR3 6LZ
Secretary
Appointed 03 Sept 1999
Resigned 31 Oct 1999

DA COSTA, Jean Paul

Resigned
Flat 2, LondonSW7 3PH
Secretary
Appointed 23 Jun 2003
Resigned 22 Jan 2009

POOLE, Valerie Ruby

Resigned
9 Coltash Road, CrawleyRH10 6LA
Secretary
Appointed N/A
Resigned 30 Nov 1995

SILLEY, Anne

Resigned
5 Windmill Drive, RickmansworthWD3 3FF
Secretary
Appointed 30 Nov 1995
Resigned 03 Sept 1999

THOMSON, Rachel Esther

Resigned
120 Daubeney Road, LondonE5 0EQ
Secretary
Appointed 01 Nov 1999
Resigned 23 Jun 2003

ACKROYD, Ellen Gwenda

Resigned
Millfield 32 Far Street, NottinghamNG11 6PF
Born February 1937
Director
Appointed 20 Oct 1992
Resigned 03 May 1994

ALEXANDER, Steven Ernest

Resigned
Potfords Dam Farm, RugbyCV23 9JP
Born October 1954
Director
Appointed 09 Mar 2009
Resigned 14 Sept 2010

AOWSAM, Sheila

Resigned
Attwood Cottage, SevenoaksTN15 7HB
Born September 1940
Director
Appointed 20 Oct 1992
Resigned 30 Nov 1995

BENDER, Margaret Jane

Resigned
56 Holywell Road, DunstableLU6 2PD
Born May 1946
Director
Appointed N/A
Resigned 20 Oct 1992

DARG, Marilyn Margaret

Resigned
24 Hillmead, BristolBS18 7HA
Born February 1954
Director
Appointed 03 May 1994
Resigned 26 Nov 1996

HART, Mark Edward

Resigned
Featherstone Street, LondonEC1Y 8RT
Born January 1968
Director
Appointed 01 Jan 2013
Resigned 29 Feb 2020

HILLAN, Sylvia

Resigned
The Fitzpatrick Building, LondonN7 9AD
Born November 1948
Director
Appointed 31 Mar 2012
Resigned 31 Dec 2012

LOCHRIE, Margaret

Resigned
69 Waldegrave Road, TeddingtonTW11 8LA
Born April 1949
Director
Appointed N/A
Resigned 23 Jun 2003

MARLOW, Elizabeth May

Resigned
Stanwell Road, SloughSL3 9PA
Born April 1944
Director
Appointed 30 Nov 1995
Resigned 28 Jun 2016

PARKER, Janette Ann

Resigned
The Fitzpatrick Building, LondonN7 9AD
Born December 1958
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2014

PARKES, Elizabeth Ann

Resigned
3 Cauldbeck Court, ChilwellNG9 5HN
Born October 1939
Director
Appointed N/A
Resigned 20 Oct 1992

ROSS, Sophie

Resigned
Featherstone Street, LondonEC1Y 8RT
Born May 1972
Director
Appointed 01 Jan 2015
Resigned 18 Apr 2023

THOMAS, Sue Christine

Resigned
Orchard Place, BarlastonST12 9DL
Born August 1959
Director
Appointed 11 Feb 2004
Resigned 31 Mar 2012

THOMPSON, Judith Elizabeth

Resigned
Clevedon Close, ExeterEX4 6HQ
Born February 1946
Director
Appointed 26 Nov 1996
Resigned 31 Mar 2012

THOMSON, Rachel Esther

Resigned
120 Daubeney Road, LondonE5 0EQ
Born February 1969
Director
Appointed 23 Jun 2003
Resigned 11 Feb 2004
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
353353
Legacy
2 September 2009
288cChange of Particulars
Legacy
28 March 2009
288cChange of Particulars
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
353353
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288cChange of Particulars
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
26 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
25 October 1991
363b363b
Legacy
9 July 1990
288288
Memorandum Articles
2 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 December 1989
MEM/ARTSMEM/ARTS
Resolution
7 December 1989
RESOLUTIONSResolutions
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Legacy
30 November 1989
288288
Legacy
30 November 1989
287Change of Registered Office
Legacy
30 November 1989
288288
Incorporation Company
29 August 1989
NEWINCIncorporation