Background WavePink WaveYellow Wave

PRE-SCHOOL PLAYGROUPS LIMITED (04749391)

PRE-SCHOOL PLAYGROUPS LIMITED (04749391) is an active UK company. incorporated on 30 April 2003. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. PRE-SCHOOL PLAYGROUPS LIMITED has been registered for 22 years. Current directors include HEEPS, Katharine, LEITCH, Neil.

Company Number
04749391
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 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 PLAYGROUPS LIMITED

PRE-SCHOOL PLAYGROUPS LIMITED is an active company incorporated on 30 April 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. PRE-SCHOOL PLAYGROUPS LIMITED was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04749391

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MAYBURNS LIMITED
From: 30 April 2003To: 28 October 2003
Contact
Address

50 Featherstone Street London, EC1Y 8RT,

Previous Addresses

188 York Way London N7 9AD
From: 30 April 2003To: 23 November 2015
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
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 Left
Sept 23
Director Joined
Nov 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 13 Nov 2023

LEITCH, Neil

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

ALEXANDER, Steven

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

DA COSTA, Jean Paul

Resigned
Flat 2, LondonSW7 3PH
Secretary
Appointed 04 Aug 2003
Resigned 22 Jan 2009

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 23 May 2003
Resigned 04 Aug 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 23 May 2003

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Born April 1963
Director
Appointed 23 May 2003
Resigned 05 Aug 2003

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

MARLOW, Elizabeth May

Resigned
Stanwell Road, SloughSL3 9PA
Born April 1944
Director
Appointed 04 Aug 2003
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 04 Aug 2003
Resigned 31 Mar 2012

THOMSON, Rachel Esther

Resigned
120 Daubeney Road, LondonE5 0EQ
Born February 1969
Director
Appointed 04 Aug 2003
Resigned 11 Feb 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2003
Resigned 23 May 2003
Fundings
Financials
Latest Activities

Filing History

89

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
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 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 Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 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 Full List Shareholders
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 Full List Shareholders
26 September 2014
AR01AR01
Gazette Filings Brought Up To Date
10 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
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
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
363aAnnual Return
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
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
Certificate Change Of Name Company
28 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
287Change of Registered Office
Incorporation Company
30 April 2003
NEWINCIncorporation