Background WavePink WaveYellow Wave

THE JOHN WALLIS NURSERY (11662204)

THE JOHN WALLIS NURSERY (11662204) is an active UK company. incorporated on 6 November 2018. with registered office in Ashford. The company operates in the Education sector, engaged in pre-primary education. THE JOHN WALLIS NURSERY has been registered for 7 years. Current directors include HUGHES, Mark, TRAY, Louise.

Company Number
11662204
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2018
Age
7 years
Address
The John Wallis Academy Millbank Road, Ashford, TN23 3HG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HUGHES, Mark, TRAY, Louise
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN WALLIS NURSERY

THE JOHN WALLIS NURSERY is an active company incorporated on 6 November 2018 with the registered office located in Ashford. The company operates in the Education sector, specifically engaged in pre-primary education. THE JOHN WALLIS NURSERY was registered 7 years ago.(SIC: 85100)

Status

active

Active since 7 years ago

Company No

11662204

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The John Wallis Academy Millbank Road Kingsnorth Ashford, TN23 3HG,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAMBERT, Leighann

Active
Millbank Road, AshfordTN23 3HG
Secretary
Appointed 24 Jun 2024

HUGHES, Mark

Active
Millbank Road, AshfordTN23 3HG
Born January 1968
Director
Appointed 11 Mar 2026

TRAY, Louise

Active
Millbank Road, AshfordTN23 3HG
Born March 1995
Director
Appointed 11 Mar 2026

ASH, Xanthia

Resigned
Millbank Road, AshfordTN23 3HG
Secretary
Appointed 15 Jun 2020
Resigned 25 Apr 2023

BRADLEY, Elizabeth

Resigned
Millbank Road, AshfordTN23 3HG
Secretary
Appointed 25 Apr 2023
Resigned 23 Jun 2024

MASTERS, Tracy

Resigned
Millbank Road, AshfordTN23 3HG
Secretary
Appointed 06 Nov 2018
Resigned 15 Jun 2020

COVELL, Charles Arthur Alan

Resigned
Millbank Road, AshfordTN23 3HG
Born April 1955
Director
Appointed 06 Nov 2018
Resigned 31 Dec 2021

EVENETT, Rupert William, Dr

Resigned
Millbank Road, AshfordTN23 3HG
Born August 1963
Director
Appointed 01 Jan 2022
Resigned 11 Mar 2026

MCBEATH, Damian

Resigned
Millbank Road, AshfordTN23 3HG
Born November 1978
Director
Appointed 01 Sept 2020
Resigned 11 Mar 2026

MCPARLAND, John Anthony Augustine

Resigned
Millbank Road, AshfordTN23 3HG
Born September 1953
Director
Appointed 06 Nov 2018
Resigned 31 Aug 2020

Persons with significant control

1

Millbank Road, AshfordTN23 3HG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2018
NEWINCIncorporation