Company NameCornerstones Pre-School Limited
DirectorSusan Gray
Company StatusActive
Company Number04652111
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Susan Gray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address13 Aldgate Close
Potton
Sandy
SG19 2RU
Director NameJanice Szkutnik
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address15 Stockfield Avenue
Hoddesdon
Hertfordshire
EN11 9JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanice Szkutnik
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stockfield Avenue
Hoddesdon
Hertfordshire
EN11 9JE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01992 462818
Telephone regionLea Valley

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Janice Szkutnik
50.00%
Ordinary
1 at £1Susan Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,819
Cash£26,981
Current Liabilities£26,523

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Change of details for Mrs Susan Gray as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 January 2024Director's details changed for Mrs Susan Gray on 31 January 2024 (2 pages)
24 November 2023Total exemption full accounts made up to 29 July 2023 (7 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 29 July 2022 (7 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 29 July 2021 (7 pages)
9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 29 July 2020 (7 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 29 July 2019 (7 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 29 July 2018 (7 pages)
5 February 2018Change of details for Mrs Susan Gray as a person with significant control on 3 February 2017 (2 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mrs Susan Gray on 1 February 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 29 July 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 29 July 2017 (7 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 29 July 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 29 July 2016 (6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
17 October 2015Total exemption small company accounts made up to 29 July 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 29 July 2015 (5 pages)
8 May 2015Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
11 September 2014Total exemption small company accounts made up to 29 July 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 29 July 2014 (5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 29 July 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 29 July 2013 (5 pages)
6 February 2013Total exemption small company accounts made up to 29 July 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 29 July 2012 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 29 July 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 29 July 2011 (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 29 July 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 29 July 2010 (5 pages)
3 February 2010Director's details changed for Susan Gray on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Susan Gray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Susan Gray on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 29 July 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 29 July 2009 (5 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 29 July 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 29 July 2008 (5 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 29 July 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 29 July 2007 (5 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 29 July 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 29 July 2006 (5 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 29 July 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 29 July 2005 (4 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 29 July 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 29 July 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
16 February 2004Return made up to 30/01/04; full list of members (7 pages)
16 February 2004Return made up to 30/01/04; full list of members (7 pages)
30 December 2003Accounting reference date extended from 31/01/04 to 29/07/04 (1 page)
30 December 2003Accounting reference date extended from 31/01/04 to 29/07/04 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 March 2003Registered office changed on 23/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)