Background WavePink WaveYellow Wave

PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION (02846670)

PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION (02846670) is an active UK company. incorporated on 20 August 1993. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION has been registered for 32 years. Current directors include HEEPS, Katharine, LEITCH, Neil.

Company Number
02846670
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 1993
Age
32 years
Address
50 Featherstone Street, London, EC1Y 8RT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HEEPS, Katharine, LEITCH, Neil
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION

PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION is an active company incorporated on 20 August 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION was registered 32 years ago.(SIC: 85100)

Status

active

Active since 32 years ago

Company No

02846670

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 20 August 1993

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 ASSOCIATION PROPERTY TRUST CORPORATION
From: 20 August 1993To: 12 July 2004
Contact
Address

50 Featherstone Street London, EC1Y 8RT,

Previous Addresses

188 York Way London N7 9AD
From: 20 August 1993To: 23 November 2015
Timeline

14 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 16
Director Left
Mar 20
Director Left
Sept 23
0
Funding
13
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

HEEPS, Katharine

Active
Featherstone Street, LondonEC1Y 8RT
Born December 1964
Director
Appointed 10 May 2011

LEITCH, Neil

Active
Featherstone Street, LondonEC1Y 8RT
Born August 1954
Director
Appointed 01 Apr 2011

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 03 May 1994
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

WRIGHT, Jane

Resigned
31 Warwick Square, LondonSW1V 2AF
Secretary
Appointed 20 Aug 1993
Resigned 03 May 1994

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 20 Aug 1993

AOWSAM, Sheila

Resigned
Attwood Cottage, SevenoaksTN15 7HB
Born September 1940
Director
Appointed 03 May 1994
Resigned 30 Nov 1995

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Born April 1963
Director
Appointed 20 Aug 1993
Resigned 03 May 1994

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
York Way, 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 03 May 1994
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
York Way, LondonN7 9AD
Born December 1958
Director
Appointed 31 Mar 2012
Resigned 31 Dec 2014

ROSS, Sophie

Resigned
Featherstone Street, LondonEC1Y 8RT
Born May 1972
Director
Appointed 01 Jan 2015
Resigned 09 Sept 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

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 20 Aug 1993
Resigned 20 Aug 1993
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 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
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
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 Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
288cChange of Particulars
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Resolution
26 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Certificate Change Of Name Company
12 July 2004
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 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 Dormant
13 November 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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 Dormant
17 October 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Resolution
30 April 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
287Change of Registered Office
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Memorandum Articles
21 April 1994
MEM/ARTSMEM/ARTS
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
224224
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
287Change of Registered Office
Incorporation Company
20 August 1993
NEWINCIncorporation