Background WavePink WaveYellow Wave

NITON PRE-SCHOOL (04838026)

NITON PRE-SCHOOL (04838026) is an active UK company. incorporated on 18 July 2003. with registered office in Isle Of Wight. The company operates in the Education sector, engaged in pre-primary education. NITON PRE-SCHOOL has been registered for 22 years. Current directors include GOW, Kye Damion, HATT, Rosanna, HILL, Jayne and 3 others.

Company Number
04838026
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2003
Age
22 years
Address
School Lane, Isle Of Wight, PO38 2BP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GOW, Kye Damion, HATT, Rosanna, HILL, Jayne, POOK, Josie, WHALE, Adam, WYETH, Kirsty Pauline
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITON PRE-SCHOOL

NITON PRE-SCHOOL is an active company incorporated on 18 July 2003 with the registered office located in Isle Of Wight. The company operates in the Education sector, specifically engaged in pre-primary education. NITON PRE-SCHOOL was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04838026

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

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

School Lane Niton Isle Of Wight, PO38 2BP,

Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Jan 18
Owner Exit
Dec 19
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WYETH, Kirsty Pauline

Active
School Lane, Isle Of WightPO38 2BP
Secretary
Appointed 26 Mar 2015

GOW, Kye Damion

Active
Rectory Road, VentnorPO38 2DL
Born July 1974
Director
Appointed 18 Nov 2016

HATT, Rosanna

Active
Lansdown Gardens, NewportPO30 3HJ
Born October 1993
Director
Appointed 29 Apr 2025

HILL, Jayne

Active
High Street, VentnorPO38 2AZ
Born January 1966
Director
Appointed 18 Jul 2003

POOK, Josie

Active
Undercliff Gardens, VentnorPO38 1UB
Born July 1987
Director
Appointed 29 Apr 2025

WHALE, Adam

Active
Bannock Road, VentnorPO38 2RR
Born May 1991
Director
Appointed 29 Apr 2025

WYETH, Kirsty Pauline

Active
School Lane, Isle Of WightPO38 2BP
Born November 1989
Director
Appointed 26 Mar 2015

FRADGLEY, Clare

Resigned
School Lane, Isle Of WightPO38 2BP
Secretary
Appointed 05 Mar 2012
Resigned 26 Mar 2015

FRADGLEY, Clare Mrs

Resigned
1 Montrose, VentnorPO38 2RA
Secretary
Appointed 18 Jul 2003
Resigned 23 Oct 2009

KNIGHT, Patricia Ann

Resigned
School Lane, Isle Of WightPO38 2BP
Secretary
Appointed 23 Oct 2009
Resigned 03 Dec 2012

LORD, Janice

Resigned
School Lane, Isle Of WightPO38 2BP
Secretary
Appointed 13 May 2013
Resigned 10 Mar 2015

BARTON, Tina

Resigned
Danby, VentnorPO38 2QJ
Born October 1960
Director
Appointed 18 Jul 2003
Resigned 31 Mar 2006

BRIDGER, Andrew Mark

Resigned
Tamara, NitonPO38 2DE
Born July 1967
Director
Appointed 21 Nov 2007
Resigned 18 Nov 2016

CHATFIELD, Stuart James

Resigned
Institute Hill, VentnorPO38 2BA
Born January 1975
Director
Appointed 09 Dec 2016
Resigned 29 Apr 2025

FRADGLEY, Clare Mrs

Resigned
1 Montrose, VentnorPO38 2RA
Born July 1968
Director
Appointed 18 Jul 2003
Resigned 23 Oct 2009

JONES, Clare Mrs

Resigned
School Lane, Isle Of WightPO38 2BP
Born July 1968
Director
Appointed 05 Mar 2012
Resigned 30 Nov 2016

KNIGHT, Patricia

Resigned
Koinonia, VentnorPO38 2BA
Born July 1947
Director
Appointed 18 Jul 2003
Resigned 23 Oct 2009

LORD, Janice Clare

Resigned
School Lane, Isle Of WightPO38 2BP
Born October 1972
Director
Appointed 23 Jan 2012
Resigned 10 Mar 2015

MCCULLOCH, Tracey

Resigned
Orchard Leigh, WhitwellPO38 2QP
Born March 1968
Director
Appointed 31 Mar 2006
Resigned 30 Aug 2007

RAMSDALE CAPPER, Ingrid Margaret

Resigned
School Lane, Isle Of WightPO38 2BP
Born September 1959
Director
Appointed 23 Nov 2009
Resigned 19 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Jayne Hill

Ceased
School Lane, Isle Of WightPO38 2BP
Born January 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 Jul 2016
Ceased 06 Dec 2019

Mrs Jayne Hill

Active
School Lane, Isle Of WightPO38 2BP
Born January 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Miscellaneous
8 April 2010
MISCMISC
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Incorporation Company
18 July 2003
NEWINCIncorporation