Background WavePink WaveYellow Wave

GROVE PRE-SCHOOL (STANWAY) (07407682)

GROVE PRE-SCHOOL (STANWAY) (07407682) is an active UK company. incorporated on 14 October 2010. with registered office in Colchester. The company operates in the Education sector, engaged in pre-primary education. GROVE PRE-SCHOOL (STANWAY) has been registered for 15 years. Current directors include BLOWES - CHAIR, Eric George, KELLY, Caroline Dawn, LAWSON, Jade Samantha Grace and 3 others.

Company Number
07407682
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 2010
Age
15 years
Address
50 New Farm Road, Colchester, CO3 0PG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BLOWES - CHAIR, Eric George, KELLY, Caroline Dawn, LAWSON, Jade Samantha Grace, SHELLEY, Sophie Jade, SMITH, Sharon Lesley, TIDEY, Samantha Louise Jean
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE PRE-SCHOOL (STANWAY)

GROVE PRE-SCHOOL (STANWAY) is an active company incorporated on 14 October 2010 with the registered office located in Colchester. The company operates in the Education sector, specifically engaged in pre-primary education. GROVE PRE-SCHOOL (STANWAY) was registered 15 years ago.(SIC: 85100)

Status

active

Active since 15 years ago

Company No

07407682

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

Age

15 Years

Incorporated 14 October 2010

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 11 February 2025 (1 year 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

50 New Farm Road Stanway Colchester, CO3 0PG,

Previous Addresses

Scout Hut Villa Road Stanway Colchester Essex CO3 0RN
From: 31 October 2011To: 19 April 2023
Scout Hut Villa Road Stanway Colchester Essex CO3 9RN
From: 14 October 2010To: 31 October 2011
Timeline

58 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Jun 25
0
Funding
54
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLOWES - CHAIR, Eric George

Active
New Farm Road, ColchesterCO3 0PG
Born January 1953
Director
Appointed 24 Sept 2024

KELLY, Caroline Dawn

Active
New Farm Road, ColchesterCO3 0PG
Born November 1980
Director
Appointed 29 Sept 2022

LAWSON, Jade Samantha Grace

Active
Villa Road, ColchesterCO3 0RN
Born January 1989
Director
Appointed 29 Sept 2022

SHELLEY, Sophie Jade

Active
New Farm Road, ColchesterCO3 0PG
Born May 1991
Director
Appointed 29 Sept 2022

SMITH, Sharon Lesley

Active
New Farm Road, ColchesterCO3 0PG
Born July 1970
Director
Appointed 14 Oct 2021

TIDEY, Samantha Louise Jean

Active
New Farm Road, ColchesterCO3 0PG
Born June 1991
Director
Appointed 29 Sept 2022

BROWN, Julia Louise

Resigned
Tollgate Drive, ColchesterCO3 0PE
Secretary
Appointed 18 Oct 2012
Resigned 14 Oct 2013

HORNER, Zoe Jean

Resigned
Villa Road, ColchesterCO3 0RN
Secretary
Appointed 14 Oct 2021
Resigned 29 Sept 2022

HUMMERSTONE, Hannah

Resigned
Villa Road, ColchesterCO3 0RN
Secretary
Appointed 14 Oct 2010
Resigned 18 Oct 2012

LEWIS, Ashleigh

Resigned
Villa Road, ColchesterCO3 0RN
Secretary
Appointed 10 Oct 2018
Resigned 14 Oct 2021

MUNSON, Maddy

Resigned
Wheatfield Road, ColchesterCO3 0YA
Secretary
Appointed 14 Oct 2013
Resigned 30 Oct 2017

MURRELLS, Francesca

Resigned
Villa Road, ColchesterCO3 0RN
Secretary
Appointed 30 Oct 2017
Resigned 10 Oct 2018

BAXTER, Sarah

Resigned
Villa Road, ColchesterCO3 0RN
Born July 1982
Director
Appointed 06 Oct 2019
Resigned 16 Nov 2020

BRUCE, Truly Anne

Resigned
Peace Road, ColchesterCO3 0HF
Born April 1985
Director
Appointed 15 Oct 2015
Resigned 30 Oct 2017

EDWARDS, Joanne

Resigned
Villa Road, ColchesterCO3 0RN
Born September 1987
Director
Appointed 14 Oct 2021
Resigned 29 Sept 2022

FOLKERD, Angela

Resigned
Villa Road, ColchesterCO3 0RN
Born November 1978
Director
Appointed 16 Nov 2020
Resigned 29 Sept 2022

GREENHAM, Sarah

Resigned
Villa Road, ColchesterCO3 0RN
Born May 1962
Director
Appointed 14 Oct 2010
Resigned 31 Jan 2013

HORNER, Zoe Jean

Resigned
Villa Road, ColchesterCO3 0RN
Born August 1989
Director
Appointed 14 Oct 2021
Resigned 29 Sept 2022

HUMM, Heather June

Resigned
Villa Road, ColchesterCO3 0RN
Born July 1958
Director
Appointed 29 Sept 2022
Resigned 10 Dec 2022

KHAN, Amy Jane

Resigned
Villa Road, ColchesterCO3 0RN
Born May 1986
Director
Appointed 10 Oct 2018
Resigned 12 Apr 2019

KING, Michelle Karen

Resigned
Halstead Road, ColchesterCO3 9AE
Born March 1979
Director
Appointed 10 Jun 2016
Resigned 10 Oct 2018

LEWIS, Ashleigh

Resigned
Villa Road, ColchesterCO3 0RN
Born October 1991
Director
Appointed 10 Oct 2018
Resigned 14 Oct 2021

MANSER, Gillian

Resigned
Villa Road, ColchesterCO3 0RN
Born May 1964
Director
Appointed 10 Oct 2018
Resigned 16 Nov 2020

MARTIN, Claire

Resigned
New Farm Road, ColchesterCO3 0PG
Born September 1983
Director
Appointed 24 Sept 2024
Resigned 26 Jun 2025

MCWILLIAMS, Shelley Julia

Resigned
Villa Road, ColchesterCO3 0RN
Born November 1985
Director
Appointed 16 Nov 2020
Resigned 14 Oct 2021

MURRELLS, Francesca

Resigned
Villa Road, ColchesterCO3 0RN
Born November 1988
Director
Appointed 30 Oct 2017
Resigned 10 Oct 2018

PARKER, Lucy

Resigned
Villa Road, ColchesterCO3 0RN
Born April 1990
Director
Appointed 30 Oct 2017
Resigned 12 Apr 2019

PATERSON, Eleanor Jane Pamela

Resigned
Villa Road, ColchesterCO3 0RN
Born October 1981
Director
Appointed 14 Oct 2013
Resigned 20 Oct 2014

RAYNOR, Carolyn

Resigned
New Farm Road, ColchesterCO3 0PG
Born February 1957
Director
Appointed 10 Oct 2018
Resigned 24 Sept 2024

ROWLAND, Helen Patricia

Resigned
Villa Road, ColchesterCO3 0RN
Born November 1966
Director
Appointed 10 Oct 2018
Resigned 23 Apr 2021

SHOTTON, Rachel Joy

Resigned
Villa Road, ColchesterCO3 0RN
Born May 1982
Director
Appointed 16 Nov 2020
Resigned 29 Sept 2022

STRAIN, Kerry

Resigned
Villa Road, ColchesterCO3 0RN
Born February 1974
Director
Appointed 14 Oct 2010
Resigned 10 Jun 2016

SZPURKO, Zoe Yvonne

Resigned
Villa Road, ColchesterCO3 0RN
Born July 1986
Director
Appointed 20 Oct 2014
Resigned 15 Oct 2015

WATERS, Natalie

Resigned
New Farm Road, ColchesterCO3 0PG
Born September 1990
Director
Appointed 27 Sept 2023
Resigned 24 Sept 2024

WATERS, Natalie

Resigned
Villa Road, ColchesterCO3 0RN
Born September 1990
Director
Appointed 29 Sept 2022
Resigned 18 Apr 2023

Persons with significant control

2

0 Active
2 Ceased

Ms Carolyn Raynor

Ceased
New Farm Road, ColchesterCO3 0PG
Born February 1957

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 24 Sept 2024

Mrs Michelle Karen King

Ceased
Halstead Road, ColchesterCO3 9AE
Born March 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jun 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 October 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation