Background WavePink WaveYellow Wave

SPELDHURST PRESCHOOL LIMITED (09744745)

SPELDHURST PRESCHOOL LIMITED (09744745) is an active UK company. incorporated on 24 August 2015. with registered office in Rochester. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SPELDHURST PRESCHOOL LIMITED has been registered for 10 years. Current directors include GILL, Dominic Alan.

Company Number
09744745
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
2 Exeter House Sir Thomas Longley Road, Rochester, ME2 4FE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GILL, Dominic Alan
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPELDHURST PRESCHOOL LIMITED

SPELDHURST PRESCHOOL LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Rochester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SPELDHURST PRESCHOOL LIMITED was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

09744745

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

GREENSTONE HOLDINGS LIMITED
From: 24 August 2015To: 20 April 2024
Contact
Address

2 Exeter House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FE,

Previous Addresses

146 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HW United Kingdom
From: 24 August 2015To: 9 January 2018
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GILL, Dominic Alan

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976
Director
Appointed 24 Aug 2015

Persons with significant control

2

Mr Dominic Alan Gill

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Sir Thomas Longley Road, RochesterME2 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Incorporation Company
24 August 2015
NEWINCIncorporation