Background WavePink WaveYellow Wave

CHELSEA PRE-PREP LIMITED (06818039)

CHELSEA PRE-PREP LIMITED (06818039) is an active UK company. incorporated on 12 February 2009. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. CHELSEA PRE-PREP LIMITED has been registered for 17 years. Current directors include BAMFORD, Stuart Charles, FAHY, Michelle.

Company Number
06818039
Status
active
Type
ltd
Incorporated
12 February 2009
Age
17 years
Address
428 Kings Road, London, SW10 0LJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAMFORD, Stuart Charles, FAHY, Michelle
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA PRE-PREP LIMITED

CHELSEA PRE-PREP LIMITED is an active company incorporated on 12 February 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. CHELSEA PRE-PREP LIMITED was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06818039

LTD Company

Age

17 Years

Incorporated 12 February 2009

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 29 May 2025 (10 months 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CHELSEA PRE-PREP & NURSERY LIMITED
From: 12 February 2009To: 2 November 2017
Contact
Address

428 Kings Road London, SW10 0LJ,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 7 November 2017To: 5 July 2018
5 Holland Road London W14 8HJ
From: 12 February 2009To: 7 November 2017
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Apr 10
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Jan 20
Loan Cleared
Oct 22
Loan Secured
Jan 23
Director Left
Dec 23
Director Joined
Sept 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAMFORD, Stuart Charles

Active
Kings Road, LondonSW10 0LJ
Born August 1978
Director
Appointed 29 Sept 2017

FAHY, Michelle

Active
Kings Road, LondonSW10 0LJ
Born January 1992
Director
Appointed 18 Sept 2025

MASON, Christopher Peter

Resigned
2 Royal Crescent, LondonW11 4SL
Secretary
Appointed 12 Feb 2009
Resigned 29 Sept 2017

BAMFORD, Stuart Charles

Resigned
Melody Road, LondonSW18 2QF
Born August 1978
Director
Appointed 12 Feb 2009
Resigned 05 Jun 2017

CLARK, Jeremy Richard

Resigned
Kings Road, LondonSW10 0LJ
Born October 1970
Director
Appointed 18 Oct 2017
Resigned 18 Dec 2023

MASON, Caroline Anne

Resigned
Royal Crescent, LondonW11 4SL
Born September 1954
Director
Appointed 12 Feb 2009
Resigned 29 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Kings Road, LondonSW10 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Caroline Anne Mason

Ceased
Royal Crescent, LondonW11 4SL
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Stuart Charles Bamford

Ceased
Melody Road, LondonSW18 2QF
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Memorandum Articles
28 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Miscellaneous
19 April 2010
MISCMISC
Resolution
19 April 2010
RESOLUTIONSResolutions
Legacy
17 March 2009
225Change of Accounting Reference Date
Incorporation Company
12 February 2009
NEWINCIncorporation