Background WavePink WaveYellow Wave

PRENTON PREPARATORY SCHOOL LIMITED (02981426)

PRENTON PREPARATORY SCHOOL LIMITED (02981426) is an active UK company. incorporated on 20 October 1994. with registered office in London. The company operates in the Education sector, engaged in primary education. PRENTON PREPARATORY SCHOOL LIMITED has been registered for 31 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
02981426
Status
active
Type
ltd
Incorporated
20 October 1994
Age
31 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Education
Business Activity
Primary education
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRENTON PREPARATORY SCHOOL LIMITED

PRENTON PREPARATORY SCHOOL LIMITED is an active company incorporated on 20 October 1994 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. PRENTON PREPARATORY SCHOOL LIMITED was registered 31 years ago.(SIC: 85200)

Status

active

Active since 31 years ago

Company No

02981426

LTD Company

Age

31 Years

Incorporated 20 October 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SPAREPRODUCT LIMITED
From: 20 October 1994To: 30 December 1994
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

4 the Vale 4 the Vale London SW3 6AH England
From: 7 July 2022To: 27 November 2025
Wirral Lodge Mount Pleasant Oxton Wirral CH43 5SY
From: 20 October 1994To: 7 July 2022
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 04 Jul 2022

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 04 Jul 2022

ALOE, Noreen Mary

Resigned
Wirral Lodge Mount Pleasant, OxtonCH43 5SY
Secretary
Appointed 29 Nov 1994
Resigned 04 Jul 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Oct 1994
Resigned 29 Nov 1994

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 25 Mar 2024
Resigned 01 Oct 2025

ZEDRA SECRETARIES

Resigned
Booths Park 3, KnutsfordWA16 8GS
Corporate secretary
Appointed 04 Jul 2022
Resigned 25 Mar 2024

ALOE, Michel Jean Herve

Resigned
Wirral Lodge Mount Pleasant, WirralCH43 5SY
Born August 1949
Director
Appointed 29 Nov 1994
Resigned 04 Jul 2022

ALOE, Noreen Mary

Resigned
Wirral Lodge Mount Pleasant, OxtonCH43 5SY
Born May 1948
Director
Appointed 22 Jul 1996
Resigned 04 Jul 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Oct 1994
Resigned 29 Nov 1994

ZEDRA SECRETARIES

Resigned
Booths Park 3, KnutsfordWA16 8GS
Corporate director
Appointed 04 Jul 2022
Resigned 14 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
The Vale, LondonSW3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Noreen Mary Aloe

Ceased
4 The Vale, LondonSW3 6AH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Michel Jean-Herve Aloe

Ceased
4 The Vale, LondonSW3 6AH
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
27 November 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Total Exemption Full
24 January 2024
AAMDAAMD
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 July 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
20 February 2001
288cChange of Particulars
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
13 February 1997
363aAnnual Return
Legacy
13 February 1997
288cChange of Particulars
Legacy
22 January 1997
288cChange of Particulars
Legacy
12 September 1996
288288
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
225(1)225(1)
Legacy
3 November 1995
287Change of Registered Office
Legacy
26 April 1995
88(2)R88(2)R
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
287Change of Registered Office
Incorporation Company
20 October 1994
NEWINCIncorporation