Background WavePink WaveYellow Wave

THE WINCHMORE HILL PRESCHOOL LIMITED (10390326)

THE WINCHMORE HILL PRESCHOOL LIMITED (10390326) is an active UK company. incorporated on 22 September 2016. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. THE WINCHMORE HILL PRESCHOOL LIMITED has been registered for 9 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
10390326
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHMORE HILL PRESCHOOL LIMITED

THE WINCHMORE HILL PRESCHOOL LIMITED is an active company incorporated on 22 September 2016 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. THE WINCHMORE HILL PRESCHOOL LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10390326

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ZORA PRESCHOOLS LIMITED
From: 22 September 2016To: 17 December 2016
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England
From: 22 September 2022To: 2 November 2022
The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ United Kingdom
From: 13 November 2018To: 22 September 2022
22 Skardu Road London NW2 3ER
From: 15 December 2016To: 13 November 2018
Rockpool Investments Llp, Terminal House Grosvenor Gardens London SW1W 0AU United Kingdom
From: 22 September 2016To: 15 December 2016
Timeline

43 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Share Issue
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
May 18
Owner Exit
Oct 18
Director Left
Nov 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Apr 21
Loan Cleared
May 21
Director Left
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Capital Update
Aug 24
11
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 31 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Oct 2022
Resigned 29 Feb 2024

BLAKE, David John

Resigned
2 Knightley Walk, LondonSW18 1GZ
Born July 1961
Director
Appointed 26 Jun 2017
Resigned 26 Mar 2021

EVANS, Tristan Drake

Resigned
Skardu Road, LondonNW2 3ER
Born April 1988
Director
Appointed 22 Sept 2016
Resigned 06 Dec 2016

GOULD, Charlotte

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born August 1986
Director
Appointed 26 Mar 2021
Resigned 12 Dec 2023

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

MORRIS, Edward Andrew

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born July 1991
Director
Appointed 26 Mar 2021
Resigned 31 Oct 2022

MORRIS, James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1978
Director
Appointed 26 Mar 2021
Resigned 31 Oct 2022

SHELDON, Anne Frances

Resigned
2 Knightley Walk, LondonSW18 1GZ
Born August 1955
Director
Appointed 26 Mar 2021
Resigned 15 Jun 2021

SHELDON, Anne Frances

Resigned
2 Knightley Walk, LondonSW18 1GZ
Born August 1955
Director
Appointed 06 Dec 2016
Resigned 26 Mar 2021

ZUCKERMAN, William David, Mr.

Resigned
Skardu Road, LondonNW2 3ER
Born December 1959
Director
Appointed 06 Dec 2016
Resigned 26 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Three Little Birds Lps Limited

Active
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021

Mr Tristan Evans

Ceased
Skardu Road, LondonNW2 3ER
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Sept 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Resolution
27 August 2024
RESOLUTIONSResolutions
Resolution
27 August 2024
RESOLUTIONSResolutions
Resolution
27 August 2024
RESOLUTIONSResolutions
Legacy
27 August 2024
SH20SH20
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Resolution
27 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Memorandum Articles
12 April 2021
MAMA
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
17 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Incorporation Company
22 September 2016
NEWINCIncorporation