Background WavePink WaveYellow Wave

CITY VIEW PRE-SCHOOL & NURSERIES LIMITED (06760600)

CITY VIEW PRE-SCHOOL & NURSERIES LIMITED (06760600) is an active UK company. incorporated on 27 November 2008. with registered office in Canterbury. The company operates in the Education sector, engaged in pre-primary education. CITY VIEW PRE-SCHOOL & NURSERIES LIMITED has been registered for 17 years. Current directors include AUSTIN-POWELL, Wendy, CRANE, Claire Elizabeth, FARRELL, Beverly Joy and 1 others.

Company Number
06760600
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
The Canterbury Academy Trust, Canterbury, CT2 8QA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AUSTIN-POWELL, Wendy, CRANE, Claire Elizabeth, FARRELL, Beverly Joy, STEVENS, Jayme Oliver
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY VIEW PRE-SCHOOL & NURSERIES LIMITED

CITY VIEW PRE-SCHOOL & NURSERIES LIMITED is an active company incorporated on 27 November 2008 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in pre-primary education. CITY VIEW PRE-SCHOOL & NURSERIES LIMITED was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06760600

LTD Company

Age

17 Years

Incorporated 27 November 2008

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 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ACADEMY CITY VIEW NURSERIES LIMITED
From: 5 May 2015To: 6 May 2015
CITY VIEW PRE-SCHOOL & NURSERIES LIMITED
From: 27 November 2008To: 5 May 2015
Contact
Address

The Canterbury Academy Trust Knight Avenue Canterbury, CT2 8QA,

Previous Addresses

The Enterprise and Employability College the Canterbury Campus Knight Avenue Canterbury Kent CT2 8QA
From: 1 May 2015To: 24 October 2025
C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF
From: 27 November 2008To: 1 May 2015
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AUSTIN-POWELL, Wendy

Active
Knight Avenue, CanterburyCT2 8QA
Born February 1965
Director
Appointed 05 Jan 2026

CRANE, Claire Elizabeth

Active
Knight Avenue, CanterburyCT2 8QA
Born May 1974
Director
Appointed 30 Apr 2015

FARRELL, Beverly Joy

Active
Knight Avenue, CanterburyCT2 8QA
Born September 1974
Director
Appointed 30 Apr 2015

STEVENS, Jayme Oliver

Active
Knight Avenue, CanterburyCT2 8QA
Born August 1980
Director
Appointed 03 Nov 2025

BUXTON, Celia Marie

Resigned
The Canterbury Campus, CanterburyCT2 8QA
Born June 1973
Director
Appointed 30 Apr 2015
Resigned 14 Apr 2016

EALES, Paul John

Resigned
5 Poplar Drive, BansteadSM7 1LJ
Born April 1953
Director
Appointed 27 Nov 2008
Resigned 17 Jan 2025

KARNAVAS, Philip Toli

Resigned
The Canterbury Campus, CanterburyCT2 8QA
Born July 1955
Director
Appointed 30 Apr 2015
Resigned 31 Dec 2017

PRATT, Maeve

Resigned
The Canterbury Campus, CanterburyCT2 8QA
Born December 1977
Director
Appointed 25 Jan 2016
Resigned 21 Jul 2017

WATSON, Jonathan Martin

Resigned
Knight Avenue, CanterburyCT2 8QA
Born December 1975
Director
Appointed 30 Apr 2015
Resigned 06 Mar 2026

Persons with significant control

1

Knight Avenue, CanterburyCT2 8QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Incorporation Company
27 November 2008
NEWINCIncorporation