Background WavePink WaveYellow Wave

KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED (07511345)

KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED (07511345) is an active UK company. incorporated on 31 January 2011. with registered office in York. The company operates in the Education sector, engaged in pre-primary education. KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED has been registered for 15 years. Current directors include BURDETT, Harriot Beatrice, HARRISON, Sarah Elizabeth, OVERFIELD, Judith Susanne and 1 others.

Company Number
07511345
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2011
Age
15 years
Address
1 Church Street, York, YO62 6AZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURDETT, Harriot Beatrice, HARRISON, Sarah Elizabeth, OVERFIELD, Judith Susanne, SOBIECKA, Justyna Katarzyna
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED

KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED is an active company incorporated on 31 January 2011 with the registered office located in York. The company operates in the Education sector, specifically engaged in pre-primary education. KIRKBYMOORSIDE AND DISTRICT PRE SCHOOL PLAYGROUP LIMITED was registered 15 years ago.(SIC: 85100)

Status

active

Active since 15 years ago

Company No

07511345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 Church Street Kirkbymoorside York, YO62 6AZ,

Previous Addresses

Moore Chartered Accountants 1 Church Street Kirkbymoorside York YO62 6AZ England
From: 13 February 2020To: 24 February 2020
Moore Stephens Chartered Accountants 1 Church Street Kirkbymoorside York YO62 6AZ
From: 28 February 2014To: 13 February 2020
the Green Building the Old Canteen Site Westfields, Kirkbymoorside York YO62 6AG England
From: 1 March 2013To: 28 February 2014
the Old Canteen Westfields Kirkbymoorside York N Yorkshire YO62 6AG
From: 31 January 2011To: 1 March 2013
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURDETT, Harriot Beatrice

Active
Church Street, YorkYO62 6AZ
Born October 1994
Director
Appointed 01 Oct 2025

HARRISON, Sarah Elizabeth

Active
Church Street, YorkYO62 6AZ
Born June 1991
Director
Appointed 01 Oct 2025

OVERFIELD, Judith Susanne

Active
Dale End, YorkYO62 6EE
Born April 1961
Director
Appointed 31 Jan 2011

SOBIECKA, Justyna Katarzyna

Active
Church Street, YorkYO62 6AZ
Born September 1995
Director
Appointed 01 Oct 2025

LOGGIE, Joanne Elizabeth

Resigned
Church Houses, YorkYO62 7LF
Born April 1971
Director
Appointed 31 Jan 2011
Resigned 01 Oct 2025

WAITES, Angela

Resigned
Farndale, YorkYO62 7LB
Born August 1973
Director
Appointed 31 Jan 2011
Resigned 01 Oct 2025

WILSON, Alison

Resigned
Farndale, YorkYO62 7LA
Born May 1981
Director
Appointed 31 Jan 2011
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Judith Overfield

Active
Church Street, YorkYO62 6AZ
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mrs Joanne Elizabeth Loggie

Ceased
Church Street, YorkYO62 6AZ
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Incorporation Company
31 January 2011
NEWINCIncorporation