Background WavePink WaveYellow Wave

NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)

NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646) is an active UK company. incorporated on 17 May 2012. with registered office in Doncaster. The company operates in the Education sector, engaged in pre-primary education. NORTHGATE PRE SCHOOL AND TODDLERS LTD has been registered for 13 years. Current directors include HOLMES, Jennifer Drina, ROGERS, Matthew.

Company Number
08073646
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2012
Age
13 years
Address
9 Crown Road, Doncaster, DN11 9PA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOLMES, Jennifer Drina, ROGERS, Matthew
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE PRE SCHOOL AND TODDLERS LTD

NORTHGATE PRE SCHOOL AND TODDLERS LTD is an active company incorporated on 17 May 2012 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in pre-primary education. NORTHGATE PRE SCHOOL AND TODDLERS LTD was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08073646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 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

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

9 Crown Road Tickhill Doncaster, DN11 9PA,

Previous Addresses

1 Church Street Haxey Doncaster South Yorkshire DN9 2HY
From: 7 February 2015To: 21 February 2018
43 Farnley Road Balby South Yorkshire DN4 8TP
From: 17 May 2012To: 7 February 2015
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Jan 13
Director Left
Dec 13
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARTRAM, Sarah Marie

Active
Wong Lane, DoncasterDN11 9NY
Secretary
Appointed 01 Sept 2017

HOLMES, Jennifer Drina

Active
Austwood Lane, RotherhamS66 7AX
Born January 1950
Director
Appointed 01 Feb 2018

ROGERS, Matthew

Active
Crown Road, DoncasterDN11 9PA
Born June 1986
Director
Appointed 11 Dec 2017

BETSON, Laura Claire

Resigned
Sunderland Street, DoncasterDN11 9QJ
Secretary
Appointed 31 Jul 2014
Resigned 22 Jan 2018

REYNOLDS, Elizabeth

Resigned
Farnley Road, BalbyDN4 8TP
Secretary
Appointed 17 May 2012
Resigned 01 Aug 2014

BLOOMER, Rachel Mary

Resigned
Farnley Road, BalbyDN4 8TP
Born April 1976
Director
Appointed 17 May 2012
Resigned 21 Oct 2013

CONNOLE, Rachel

Resigned
Farnley Road, BalbyDN4 8TP
Born January 1980
Director
Appointed 17 May 2012
Resigned 25 Jan 2013

HOLMES, Lucy Jane

Resigned
Crown Road, DoncasterDN11 9PA
Born February 1984
Director
Appointed 16 Nov 2016
Resigned 15 Sept 2021

LOWDEN, Kay

Resigned
Church Street, DoncasterDN9 2HY
Born June 1978
Director
Appointed 17 May 2012
Resigned 01 Mar 2015

MACKENZIE, Angela Catherine

Resigned
Church Street, DoncasterDN9 2HY
Born July 1954
Director
Appointed 07 Feb 2015
Resigned 01 Feb 2018

MAYES, Linda Janet

Resigned
Wong Lane, DoncasterDN11 9NY
Born March 1956
Director
Appointed 15 Sept 2021
Resigned 01 Apr 2026

REYNOLDS, Elizabeth Helen

Resigned
Farnley Road, BalbyDN4 8TP
Born May 1976
Director
Appointed 17 May 2012
Resigned 19 Sept 2014

RICHARDSON, Claire

Resigned
Church Street, DoncasterDN9 2HY
Born January 1979
Director
Appointed 17 May 2012
Resigned 01 Feb 2018

VARVELL, Stephen Keith

Resigned
Wheatfield Drive, DoncasterDN11 9US
Born December 1964
Director
Appointed 31 Jul 2014
Resigned 26 Sept 2016

WATSON, Claire Vanessa

Resigned
Farnley Road, BalbyDN4 8TP
Born October 1973
Director
Appointed 17 May 2012
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 May 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Withdrawal Of The Directors Register Information From The Public Register
7 February 2018
EW01EW01
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Elect To Keep The Directors Register Information On The Public Register
5 February 2018
EH01EH01
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Change Sail Address Company
20 May 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Incorporation Company
17 May 2012
NEWINCIncorporation