Background WavePink WaveYellow Wave

PUTNOE WOODS PRESCHOOL LIMITED (07900733)

PUTNOE WOODS PRESCHOOL LIMITED (07900733) is an active UK company. incorporated on 6 January 2012. with registered office in Bedford. The company operates in the Education sector, engaged in pre-primary education. PUTNOE WOODS PRESCHOOL LIMITED has been registered for 14 years. Current directors include COLEMAN, Cassie, DIMELOW, Kieran David, PURCELL, Clare and 2 others.

Company Number
07900733
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2012
Age
14 years
Address
Putnoe Woods Preschool Wentworth Drive, Bedford, MK41 8QA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COLEMAN, Cassie, DIMELOW, Kieran David, PURCELL, Clare, ROBINSON, Julia, SMITH, Jamiee
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUTNOE WOODS PRESCHOOL LIMITED

PUTNOE WOODS PRESCHOOL LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in pre-primary education. PUTNOE WOODS PRESCHOOL LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07900733

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

RUTHERFORD RASCALS PRESCHOOL
From: 6 January 2012To: 1 August 2014
Contact
Address

Putnoe Woods Preschool Wentworth Drive On The Grounds Of Bedford Athletic Rugby Club Bedford, MK41 8QA,

Previous Addresses

Rutherford Rascals Preschool Wentworth Drive Bedford Bedfordshire MK41 8PX
From: 6 January 2012To: 3 November 2014
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

WHITNEY, Lucy Helen

Active
Wentworth Drive, BedfordMK41 8QA
Secretary
Appointed 21 Sept 2018

COLEMAN, Cassie

Active
Wentworth Drive, BedfordMK41 8QA
Born October 1987
Director
Appointed 22 Nov 2023

DIMELOW, Kieran David

Active
Wentworth Drive, BedfordMK41 8QA
Born August 1978
Director
Appointed 29 Jun 2021

PURCELL, Clare

Active
Wentworth Drive, BedfordMK41 8QA
Born July 1979
Director
Appointed 26 Jul 2017

ROBINSON, Julia

Active
Wentworth Drive, BedfordMK41 8QA
Born February 1989
Director
Appointed 12 Jun 2022

SMITH, Jamiee

Active
Wentworth Drive, BedfordMK41 8QA
Born March 1994
Director
Appointed 01 Dec 2024

PEACE, Ann Louise

Resigned
On The Grounds Of Bedford Athletic Rugby Club, BedfordMK41 8QA
Secretary
Appointed 06 Jan 2012
Resigned 21 Sept 2018

BELL, Amy

Resigned
Wentworth Drive, BedfordMK41 8QA
Born November 1986
Director
Appointed 28 Nov 2018
Resigned 18 Nov 2021

BRADY, Nicola

Resigned
Wentworth Drive, BedfordMK41 8QA
Born September 1991
Director
Appointed 29 Nov 2017
Resigned 29 Jun 2021

CAVES, Jamila

Resigned
Wentworth Drive, BedfordMK41 8QA
Born July 1977
Director
Appointed 27 Jan 2015
Resigned 23 Jan 2019

DANIELS, Monika Teresa

Resigned
Wentworth Drive, BedfordMK41 8QA
Born August 1980
Director
Appointed 06 Jan 2012
Resigned 29 Jan 2016

DELANEY, Kieran Sean

Resigned
Wentworth Drive, BedfordMK41 8QA
Born May 1964
Director
Appointed 21 Oct 2014
Resigned 25 Apr 2018

DELANEY, Kieran Sean

Resigned
Wentworth Drive, BedfordMK41 8PX
Born May 1964
Director
Appointed 26 Sept 2013
Resigned 01 Sept 2014

DHANJU, Ranjit Kaur

Resigned
Wentworth Drive, BedfordMK41 8QA
Born April 1972
Director
Appointed 21 Oct 2014
Resigned 21 Sept 2018

ELVES, David Craig Winspur

Resigned
Wentworth Drive, BedfordMK41 8QA
Born December 1971
Director
Appointed 26 Apr 2016
Resigned 09 Oct 2023

FOSTER, Nicholas Guy

Resigned
Wentworth Drive, BedfordMK41 8QA
Born January 1985
Director
Appointed 28 Nov 2018
Resigned 07 Feb 2023

GANDY, Leanda

Resigned
Wentworth Drive, BedfordMK41 8QA
Born January 1984
Director
Appointed 28 Nov 2018
Resigned 27 Nov 2019

GARCHA, Jasdeep

Resigned
Wentworth Drive, BedfordMK41 8QA
Born June 1987
Director
Appointed 21 Oct 2014
Resigned 23 Jun 2015

HURST, Wendy Jane

Resigned
Wentworth Drive, BedfordMK41 8PX
Born January 1973
Director
Appointed 06 Jan 2012
Resigned 11 Oct 2012

JANES, Lewis

Resigned
Wentworth Drive, BedfordMK41 8QA
Born May 1988
Director
Appointed 17 Nov 2021
Resigned 17 Sept 2025

JOHNSTONE, Francesca

Resigned
Wentworth Drive, BedfordMK41 8QA
Born July 1981
Director
Appointed 26 Jul 2017
Resigned 23 Sept 2021

JOSAN, Ranjit

Resigned
Wentworth Drive, BedfordMK41 8PX
Born April 1972
Director
Appointed 29 Jan 2014
Resigned 01 Sept 2014

KOSTIC, Milena, Dr

Resigned
Wentworth Drive, BedfordMK41 8QA
Born July 1979
Director
Appointed 29 Jun 2021
Resigned 25 Feb 2026

LEES, Aileen

Resigned
Wentworth Drive, BedfordMK41 8QA
Born September 1989
Director
Appointed 21 Oct 2014
Resigned 29 Jan 2016

PECK, Gillian Anne

Resigned
Wentworth Drive, BedfordMK41 8QA
Born December 1952
Director
Appointed 06 Jan 2012
Resigned 18 Sept 2019

SANDERSON, Lisa Mary

Resigned
Wentworth Drive, BedfordMK41 8QA
Born March 1977
Director
Appointed 06 Jan 2012
Resigned 21 Jul 2017

SANGHA, Jasdeep

Resigned
Wentworth Drive, BedfordMK41 8PX
Born June 1987
Director
Appointed 29 Jan 2014
Resigned 01 Sept 2014

SMITH, Samantha Jane

Resigned
Wentworth Drive, BedfordMK41 8QA
Born February 1980
Director
Appointed 26 Apr 2016
Resigned 01 Sept 2017

WHITNEY, Lucy Helen

Resigned
Wentworth Drive, BedfordMK41 8QA
Born July 1974
Director
Appointed 06 Jan 2012
Resigned 12 Nov 2014
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 March 2026
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name Termination Date
26 March 2013
TM01Termination of Director
Incorporation Company
6 January 2012
NEWINCIncorporation