Company NamePenny Meadow Life Skills Limited
Company StatusDissolved
Company Number09318823
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(4 years after company formation)
Appointment Duration3 years, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Q1 The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Garry Fitton
StatusClosed
Appointed27 November 2018(4 years after company formation)
Appointment Duration3 years, 5 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Janet Johnstone
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr John Nicholas Lowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMrs Anita Jane Antoniou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Janet Johnstone
50.00%
Ordinary
1 at £1John Nicholas Lowe
50.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

12 December 2018Delivered on: 13 December 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
9 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
29 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
13 February 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
4 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
4 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
29 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 January 2020Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 July 2019Previous accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
27 December 2018Resolutions
  • RES13 ‐ Terms and transactions contemplated by the documents approved 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 December 2018Registration of charge 093188230001, created on 12 December 2018 (65 pages)
29 November 2018Termination of appointment of Anita Jane Antoniou as a director on 27 November 2018 (1 page)
29 November 2018Director's details changed for Mr Garry John Fitton on 27 November 2018 (2 pages)
29 November 2018Notification of Care Management Group Limited as a person with significant control on 27 November 2018 (2 pages)
29 November 2018Termination of appointment of Janet Johnstone as a director on 27 November 2018 (1 page)
29 November 2018Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW on 29 November 2018 (1 page)
29 November 2018Termination of appointment of John Nicholas Lowe as a director on 27 November 2018 (1 page)
29 November 2018Cessation of John Nicholas Lowe as a person with significant control on 27 November 2018 (1 page)
29 November 2018Appointment of Mr Garry Fitton as a secretary on 27 November 2018 (2 pages)
29 November 2018Appointment of Mr Peter Kinsey as a director on 27 November 2018 (2 pages)
29 November 2018Cessation of Janet Johnstone as a person with significant control on 27 November 2018 (1 page)
29 November 2018Appointment of Mr Garry John Fitton as a director on 27 November 2018 (2 pages)
19 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 March 2018Change of details for Mrs Janet Johnstone as a person with significant control on 27 February 2018 (2 pages)
13 March 2018Change of details for Mr John Nicholas Lowe as a person with significant control on 27 February 2018 (2 pages)
13 March 2018Director's details changed for Mrs Janet Johnstone on 27 February 2018 (2 pages)
13 March 2018Director's details changed for Mr John Nicholas Lowe on 27 February 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
8 August 2017Appointment of Ms Anita Jane Antoniou as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Ms Anita Jane Antoniou as a director on 1 August 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 August 2016Micro company accounts made up to 31 October 2015 (5 pages)
1 August 2016Micro company accounts made up to 31 October 2015 (5 pages)
29 July 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)