Company NameSherwood Preschool Limited
Company StatusActive
Company Number09140875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2014(9 years, 9 months ago)
Previous NameMulberry Pre-School At Howard

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 85590Other education n.e.c.

Directors

Director NameMr David Nigel Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Burlington Road
Ipswich
IP1 2EU
Director NameMs Michelle Merilda Carmen Jackson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Violet Gardens
Croydon
CR0 4HT
Director NameMrs Reena Ramakrishnan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(3 years, 9 months after company formation)
Appointment Duration6 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHoward Primary School Dering Place
Croydon
CR0 1DT
Director NameMs Kerry Sabrina Baker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChef De Partie, Caterham School
Country of ResidenceEngland
Correspondence AddressFlat 37 9, Bramley Hill
South Croydon
Surrey
CR2 6LW
Director NameShashikala Amichund
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Heron Way
Wallington
SM6 9DX
Director NameDr Susannah Elizabeth Bell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard, Coneyhurst Road
Billingshurst
RH14 9DE
Director NameAdam John Tait
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 The Courtyard, Coneyhurst Road
Billingshurst
RH14 9DE
Director NameMrs Abigail Jane Saffery
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard, Coneyhurst Road
Billingshurst
RH14 9DE
Director NameMrs Angela Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2018)
RoleExtended Schools Manager
Country of ResidenceEngland
Correspondence Address2 The Courtyard, Coneyhurst Road
Billingshurst
RH14 9DE
Director NameMrs Anna Liza Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 December 2019)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address40a St. Peters Road
Croydon
CR0 1HR
Director NameMr Dominic Benjamin Christopher Tooze
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2023)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address14 Fairfax Street
York
YO1 6EB
Director NameMs Melissa Gail Roberts
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityWelsh
StatusResigned
Appointed01 February 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2023)
RoleCivil Servant
Country of ResidenceWales
Correspondence Address10 Park Row Gardens
Merthyr Tydfil
CF47 8TG
Wales
Director NameMr Christopher George
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSherwood Preschool Nottingham Road
South Croydon
CR2 6LN

Location

Registered Address7 Nottingham Road
South Croydon
Surrey
CR2 6LN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Christopher George as a director on 24 July 2023 (1 page)
24 July 2023Termination of appointment of Dominic Benjamin Christopher Tooze as a director on 24 July 2023 (1 page)
24 July 2023Director's details changed for Mr Christopher George on 24 July 2023 (2 pages)
7 June 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
30 January 2023Termination of appointment of Melissa Gail Roberts as a director on 22 January 2023 (1 page)
22 December 2022Director's details changed for Mrs Reena Ramakrishnan on 22 December 2022 (2 pages)
22 November 2022Appointment of Shashikala Amichund as a director on 18 October 2022 (2 pages)
10 September 2022Director's details changed for Ms Melissa Gail Roberts on 10 September 2022 (2 pages)
10 September 2022Director's details changed for Mr David Nigel Matthews on 10 September 2022 (2 pages)
10 September 2022Director's details changed for Mr Christopher George on 10 September 2022 (2 pages)
10 September 2022Director's details changed for Mr Dominic Benjamin Christopher Tooze on 10 September 2022 (2 pages)
10 September 2022Director's details changed for Ms Michelle Merilda Carmen Jackson on 10 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Dominic Benjamin Chrostopher Tooze on 7 September 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (20 pages)
23 February 2022Director's details changed for Ms Kerry Sabrina Baker on 18 February 2022 (2 pages)
21 February 2022Appointment of Ms Kerry Sabrina Baker as a director on 18 February 2022 (2 pages)
19 November 2021Appointment of Mr Christopher George as a director on 28 October 2021 (2 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (20 pages)
28 April 2021Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
10 February 2021Termination of appointment of Anna Liza Dobson as a director on 1 December 2019 (1 page)
10 February 2021Appointment of Ms Melissa Gail Roberts as a director on 1 February 2020 (2 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
1 February 2021Registered office address changed from 1 Oak Place, Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to 7 Nottingham Road South Croydon Surrey CR2 6LN on 1 February 2021 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (22 pages)
31 July 2019Registered office address changed from 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE England to 1 Oak Place, Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (18 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (21 pages)
26 April 2018Appointment of Mrs Reena Ramakrishnan as a director on 24 April 2018 (2 pages)
22 February 2018Termination of appointment of Angela Nelson as a director on 28 January 2018 (1 page)
9 February 2018Appointment of Ms Michelle Merilda Carmen Jackson as a director on 28 November 2017 (2 pages)
2 February 2018Appointment of Mrs Anna Liza Dobson as a director on 28 November 2017 (2 pages)
2 February 2018Termination of appointment of Abigail Jane Saffery as a director on 11 November 2017 (1 page)
2 February 2018Appointment of Mr Dominic Benjamin Chrostopher Tooze as a director on 28 November 2017 (2 pages)
2 February 2018Termination of appointment of Susannah Elizabeth Bell as a director on 11 November 2017 (1 page)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Adam John Tait as a director on 27 September 2016 (1 page)
1 August 2017Termination of appointment of Adam John Tait as a director on 27 September 2016 (1 page)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 2 the Courtyard, Coneyhurst Road Billingshurst RH14 9DE on 1 August 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
13 October 2016Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13 October 2016 (2 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Appointment of Mrs Abigail Jane Saffery as a director on 24 February 2016 (2 pages)
3 August 2016Appointment of Mrs Angela Nelson as a director on 24 February 2016 (2 pages)
3 August 2016Appointment of Mrs Angela Nelson as a director on 24 February 2016 (2 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Appointment of Mrs Abigail Jane Saffery as a director on 24 February 2016 (2 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
3 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
10 June 2015Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE on 10 June 2015 (2 pages)
21 July 2014Incorporation (37 pages)
21 July 2014Incorporation (37 pages)