Background WavePink WaveYellow Wave

THE HOLLIES PRE-SCHOOL LIMITED (06256239)

THE HOLLIES PRE-SCHOOL LIMITED (06256239) is an active UK company. incorporated on 23 May 2007. with registered office in Stockport. The company operates in the Education sector, engaged in pre-primary education. THE HOLLIES PRE-SCHOOL LIMITED has been registered for 18 years. Current directors include BRISLANE, Helen, DEIGNAN, Martin Gerard, FERGUSON, Andrew and 1 others.

Company Number
06256239
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2007
Age
18 years
Address
The Hollies Preshool Limited Hazelbadge Road, Stockport, SK12 1HE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRISLANE, Helen, DEIGNAN, Martin Gerard, FERGUSON, Andrew, THORNEWILL, Katie
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES PRE-SCHOOL LIMITED

THE HOLLIES PRE-SCHOOL LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in pre-primary education. THE HOLLIES PRE-SCHOOL LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06256239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 May 2007

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 7 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

The Hollies Preshool Limited Hazelbadge Road Poynton Stockport, SK12 1HE,

Previous Addresses

C/O Lower Park School the Hollies Preshool Hazelbadge Road Poynton Stockport Cheshire SK12 1HE England
From: 13 June 2013To: 13 June 2013
9 Clifford Road, Poynton Stockport Cheshire SK12 1HY
From: 23 May 2007To: 13 June 2013
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
May 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRISLANE, Helen

Active
Hazelbadge Road, StockportSK12 1HE
Born June 1981
Director
Appointed 05 Oct 2023

DEIGNAN, Martin Gerard

Active
Hazelbadge Road, StockportSK12 1HE
Born October 1978
Director
Appointed 01 Sept 2021

FERGUSON, Andrew

Active
Chester Road, StockportSK12 1HB
Born January 1987
Director
Appointed 02 May 2025

THORNEWILL, Katie

Active
Hazelbadge Road, StockportSK12 1HE
Born December 1985
Director
Appointed 28 Sept 2021

BELL, Jill

Resigned
Hazelbadge Road, StockportSK12 1HE
Secretary
Appointed 26 Sept 2017
Resigned 14 Mar 2018

BOYNE, Emma Louise

Resigned
Oak Grove, PoyntonSK12 1AE
Secretary
Appointed 20 Apr 2009
Resigned 01 Mar 2014

HARDICRE, Steven

Resigned
Hazelbadge Road, StockportSK12 1HE
Secretary
Appointed 01 Mar 2014
Resigned 01 Sept 2017

HORSEMAN, Sarah

Resigned
Hazelbadge Road, StockportSK12 1HE
Secretary
Appointed 17 Nov 2020
Resigned 16 Aug 2021

KELLY, Jenny

Resigned
Hazelbadge Road, StockportSK12 1HE
Secretary
Appointed 14 Mar 2018
Resigned 08 Jul 2020

TAYLOR, Elizabeth

Resigned
221 Coppice Road, StockportSK12 1SW
Secretary
Appointed 23 May 2007
Resigned 20 Apr 2009

AINLEY, Karen

Resigned
5 Brownlow Close, StockportSK12 1YH
Born December 1960
Director
Appointed 23 May 2007
Resigned 16 Oct 2007

BELL, Jill

Resigned
Hazelbadge Road, StockportSK12 1HE
Born February 1981
Director
Appointed 30 Oct 2015
Resigned 03 Dec 2018

BLAYDON, Elizabeth

Resigned
Hazelbadge Road, StockportSK12 1HE
Born June 1980
Director
Appointed 27 Apr 2016
Resigned 18 Sept 2018

BOYNE, Emma Louise

Resigned
Oak Grove, PoyntonSK12 1AE
Born November 1967
Director
Appointed 20 Apr 2009
Resigned 01 Mar 2014

BRENNAN, Sally-Ann

Resigned
Hazelbadge Road, StockportSK12 1HE
Born January 1976
Director
Appointed 30 Oct 2015
Resigned 22 Jun 2016

CARTER, Sarah

Resigned
Hazelbadge Road, StockportSK12 1HE
Born July 1982
Director
Appointed 18 Sept 2018
Resigned 16 Aug 2021

FELTON, David Alexander

Resigned
Hazelbadge Road, StockportSK12 1HE
Born April 1992
Director
Appointed 02 Jul 2020
Resigned 27 Sept 2022

GARSIDE, Eleanor

Resigned
Hazelbadge Road, StockportSK12 1HE
Born January 1975
Director
Appointed 01 Mar 2014
Resigned 04 Apr 2016

GATENBY, Amanda

Resigned
Hazelbadge Road, StockportSK12 1HE
Born April 1973
Director
Appointed 20 May 2016
Resigned 28 Sept 2020

HARDICRE, Steven

Resigned
Hazelbadge Road, StockportSK12 1HE
Born July 1979
Director
Appointed 01 Mar 2014
Resigned 01 Sept 2017

HEADRIDGE, Bridget Carol

Resigned
15 Queensway, StockportSK12 1JG
Born September 1967
Director
Appointed 14 Jan 2008
Resigned 21 Jul 2008

HORSEMAN, Sarah Carys

Resigned
Hazelbadge Road, StockportSK12 1HE
Born June 1975
Director
Appointed 22 Jan 2018
Resigned 16 Aug 2021

KELLY, Jenny

Resigned
Hazelbadge Road, StockportSK12 1HE
Born July 1983
Director
Appointed 22 Jan 2018
Resigned 08 Jul 2020

LASHFORD JONES, Tracy Anne

Resigned
Dickens Lane, StockportSK12 1NT
Born August 1969
Director
Appointed 17 Nov 2008
Resigned 01 Mar 2014

LITTLE, Ellen Mary

Resigned
Hazelbadge Road, StockportSK12 1HE
Born May 1977
Director
Appointed 22 Jan 2018
Resigned 16 Aug 2021

MARLER, Philippa Alexandra

Resigned
Hazelbadge Road, StockportSK12 1HE
Born October 1976
Director
Appointed 05 Dec 2022
Resigned 11 Dec 2023

MORRISON, Melissa

Resigned
Hazelbadge Road, StockportSK12 1HE
Born January 1980
Director
Appointed 28 Sept 2020
Resigned 05 Oct 2023

PARSONS, Paul

Resigned
Hazelbadge Road, StockportSK12 1HE
Born May 1971
Director
Appointed 01 Mar 2014
Resigned 10 Mar 2015

SCOTCHFORD, Karen

Resigned
Hazelbadge Road, StockportSK12 1HE
Born February 1964
Director
Appointed 28 Sept 2021
Resigned 04 May 2023

SNELLGROVE, Michele

Resigned
Hazelbadge Road, StockportSK12 1HE
Born April 1949
Director
Appointed 01 Mar 2014
Resigned 19 Jan 2016

TAYLOR, Elizabeth

Resigned
221 Coppice Road, StockportSK12 1SW
Born December 1970
Director
Appointed 23 May 2007
Resigned 20 Apr 2009

WHITTAKER, Rachel

Resigned
Hazelbadge Road, StockportSK12 1HE
Born September 1975
Director
Appointed 28 Sept 2020
Resigned 11 Mar 2021

WRIGHT, Claire

Resigned
Hazelbadge Road, StockportSK12 1HE
Born August 1991
Director
Appointed 02 Jul 2020
Resigned 30 Sept 2020

WYART, Kathryn

Resigned
Hazelbadge Road, StockportSK12 1HE
Born June 1981
Director
Appointed 28 Sept 2020
Resigned 05 Oct 2023

WYLIE, Nicole Anne

Resigned
9 Clifford Road, StockportSK12 1HY
Born March 1967
Director
Appointed 23 May 2007
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

113

Accounts Amended With Accounts Type Total Exemption Full
7 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 May 2018
AAMDAAMD
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 May 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
17 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Sail Address Company
13 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
13 July 2007
225Change of Accounting Reference Date
Resolution
13 July 2007
RESOLUTIONSResolutions
Incorporation Company
23 May 2007
NEWINCIncorporation