Background WavePink WaveYellow Wave

ZEEBA PRE-SCHOOL LIMITED (06872874)

ZEEBA PRE-SCHOOL LIMITED (06872874) is an active UK company. incorporated on 7 April 2009. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. ZEEBA PRE-SCHOOL LIMITED has been registered for 16 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
06872874
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEEBA PRE-SCHOOL LIMITED

ZEEBA PRE-SCHOOL LIMITED is an active company incorporated on 7 April 2009 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. ZEEBA PRE-SCHOOL LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

06872874

LTD Company

Age

16 Years

Incorporated 7 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

1a Elm Avenue Long Eaton Nottingham NG10 4LR England
From: 10 May 2018To: 29 November 2021
1a Draycot Road Wanstead London E11 2NU England
From: 29 April 2016To: 10 May 2018
1a Draycot Rd 1a Draycot Rd Wanstead Wanstead London E11 2NU
From: 20 February 2013To: 29 April 2016
49 High Street Wanstead London E11 2AA
From: 7 April 2009To: 20 February 2013
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Feb 10
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Jun 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

VAN EMMENIS, Cornelia

Resigned
Draycot Road, LondonE11 2NU
Secretary
Appointed 25 Apr 2016
Resigned 09 May 2018

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic Stephen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 17 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

STOREY, Tracey Anne

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1964
Director
Appointed 09 May 2018
Resigned 29 Jun 2021

VAN EMMENIS, Jeanine

Resigned
Hillside Avenue, Woodford GreenIG8 7QU
Born January 1983
Director
Appointed 07 Apr 2009
Resigned 22 Feb 2010

VAN EMMENIS, Tian

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1980
Director
Appointed 07 Apr 2009
Resigned 09 May 2018

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018

Mr Tian Van Emmenis

Ceased
Elm Avenue, NottinghamNG10 4LR
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2018

Mrs Cornelia Johanna Van Emmenis

Ceased
Elm Avenue, NottinghamNG10 4LR
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Resolution
31 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
31 May 2018
CC04CC04
Resolution
31 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Legacy
4 September 2009
287Change of Registered Office
Incorporation Company
7 April 2009
NEWINCIncorporation