Company NameMallards Wood Education Ltd
DirectorsJohn Lawrence Felstead and Louise Gwendoline Felstead
Company StatusActive
Company Number09692479
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr John Lawrence Felstead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameMrs Louise Gwendoline Felstead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 St Barnabas Road
Woodford Green
IG8 7DG

Contact

Websitewww.mallardswood.co.uk
Email address[email protected]
Telephone020 84989739
Telephone regionLondon

Location

Registered AddressC/O Mallards Wood Daycare
157 - 159 St. Barnabas Road
Woodford Green
Essex
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Filing History

30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 February 2020Registered office address changed from 1 Vicarage Lane Stratford E15 4HF England to C/O Mallards Wood Daycare 157 - 159 st. Barnabas Road Woodford Green Essex IG8 7DG on 12 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 August 2018Notification of Louise Felstead as a person with significant control on 6 April 2016 (2 pages)
21 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
21 August 2018Notification of John Felstead as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
12 September 2017Notification of Louise Felstead as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of John Felstead as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
12 September 2017Notification of Louise Felstead as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of John Felstead as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (2 pages)
6 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)