CLAVERING & ARKESDEN PRESCHOOL

Register to unlock more data on OkredoRegister

CLAVERING & ARKESDEN PRESCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946102

Incorporation date

27/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of School Stortford Road, Clavering, Saffron Walden, Essex CB11 4PECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2009)
dot icon20/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon25/06/2025
Appointment of Mr Christopher Valerio Peters as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Tom Archer as a director on 2025-06-25
dot icon15/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon06/03/2024
Cessation of Judith Helen French as a person with significant control on 2024-03-06
dot icon06/03/2024
Termination of appointment of Judith Helen French as a director on 2024-03-06
dot icon06/03/2024
Appointment of Mrs Hollie Jane Snelling as a director on 2024-03-06
dot icon06/03/2024
Notification of Hollie Jane Snelling as a person with significant control on 2024-03-06
dot icon15/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/02/2023
Termination of appointment of Yasmine Brown as a secretary on 2023-01-31
dot icon05/02/2023
Termination of appointment of Lois Clark as a director on 2023-01-31
dot icon05/02/2023
Termination of appointment of Alice Gregory as a director on 2023-01-31
dot icon05/02/2023
Appointment of Ms Olwen Astley Davies as a secretary on 2023-02-01
dot icon30/01/2023
Cessation of Megan Sumpster as a person with significant control on 2022-11-01
dot icon30/01/2023
Notification of Judith Helen French as a person with significant control on 2022-11-01
dot icon30/01/2023
Termination of appointment of Michelle Louise Eltis as a secretary on 2023-01-31
dot icon30/01/2023
Appointment of Yasmine Brown as a secretary on 2023-01-31
dot icon30/01/2023
Termination of appointment of Megan Eva Sumpster as a director on 2023-01-31
dot icon15/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon11/05/2022
Termination of appointment of Richard Higgs as a director on 2022-05-01
dot icon11/05/2022
Termination of appointment of Amy Joan Christina Cook as a director on 2022-05-10
dot icon11/05/2022
Termination of appointment of Chloe Richards as a director on 2022-05-01
dot icon06/12/2021
Termination of appointment of Megan Eva Sumpster as a secretary on 2021-11-22
dot icon06/12/2021
Appointment of Miss Alice Gregory as a director on 2021-11-22
dot icon06/12/2021
Appointment of Mrs Lois Clark as a director on 2021-11-23
dot icon06/12/2021
Appointment of Mrs Michelle Louise Eltis as a secretary on 2021-11-22
dot icon06/12/2021
Termination of appointment of Selena Susan Challacombe as a director on 2021-11-04
dot icon06/12/2021
Notification of Megan Sumpster as a person with significant control on 2021-11-04
dot icon06/12/2021
Cessation of Richard Higgs as a person with significant control on 2021-11-04
dot icon17/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/12/2020
Appointment of Mrs Olwen Ruth Astley Davies as a director on 2020-11-10
dot icon16/12/2020
Appointment of Mrs Selena Susan Challacombe as a director on 2020-11-10
dot icon03/12/2020
Termination of appointment of Emma Lister as a director on 2020-11-10
dot icon03/12/2020
Appointment of Mrs Judith Helen French as a director on 2020-11-10
dot icon03/12/2020
Appointment of Miss Amy Joan Christina Cook as a director on 2020-11-10
dot icon28/11/2020
Appointment of Mrs Megan Eva Sumpster as a director on 2020-11-10
dot icon28/11/2020
Appointment of Mrs Megan Eva Sumpster as a secretary on 2020-11-10
dot icon28/11/2020
Termination of appointment of Jenny Hemsley as a director on 2020-11-10
dot icon28/11/2020
Termination of appointment of Nicholas Ackerman as a director on 2020-11-10
dot icon28/11/2020
Termination of appointment of Emma Lister as a secretary on 2020-11-10
dot icon10/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Director's details changed for Mr Nick Ackerman Ackerman on 2020-01-09
dot icon25/10/2019
Termination of appointment of Elizabeth (Beth) Lawless as a director on 2019-10-22
dot icon25/10/2019
Appointment of Mrs Emma Lister as a director on 2019-10-22
dot icon25/10/2019
Appointment of Mrs Jenny Hemsley as a director on 2019-10-22
dot icon25/10/2019
Appointment of Mrs Emma Lister as a secretary on 2019-10-22
dot icon25/10/2019
Termination of appointment of Alexia Jones as a director on 2019-10-22
dot icon25/10/2019
Termination of appointment of Nicola Jane Rayward-Smith as a director on 2019-10-22
dot icon25/10/2019
Termination of appointment of Charissa Jennifer Upton as a director on 2019-10-22
dot icon25/10/2019
Termination of appointment of Beverley Janes Innes Bailey as a director on 2019-10-22
dot icon25/10/2019
Termination of appointment of Elizabeth (Beth) Lawless as a secretary on 2019-10-22
dot icon25/10/2019
Notification of Richard Higgs as a person with significant control on 2019-10-22
dot icon25/10/2019
Cessation of Corin Greenhow as a person with significant control on 2019-10-22
dot icon19/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Appointment of Mr Tom Archer as a director on 2018-10-11
dot icon31/10/2018
Appointment of Mr Richard Higgs as a director on 2018-10-11
dot icon31/10/2018
Appointment of Mrs Elizabeth (Beth) Lawless as a director on 2018-10-11
dot icon31/10/2018
Appointment of Mr Nick Ackerman Ackerman as a director on 2018-10-11
dot icon31/10/2018
Appointment of Mrs Elizabeth (Beth) Lawless as a secretary on 2018-10-11
dot icon31/10/2018
Termination of appointment of Andrea Vaughan as a director on 2018-10-11
dot icon31/10/2018
Termination of appointment of Barry John Sullivan as a director on 2018-10-11
dot icon31/10/2018
Termination of appointment of Nicola Jane Smith as a director on 2018-10-11
dot icon31/10/2018
Termination of appointment of Helen Low as a director on 2018-10-11
dot icon31/10/2018
Termination of appointment of Charlotte Pratt as a director on 2018-10-11
dot icon31/10/2018
Termination of appointment of Charlotte Pratt as a secretary on 2018-10-11
dot icon31/10/2018
Notification of Corin Greenhow as a person with significant control on 2018-10-11
dot icon31/10/2018
Cessation of Nicola Jane Smith as a person with significant control on 2018-10-11
dot icon29/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon14/03/2018
Termination of appointment of Victoria Moore as a director on 2018-03-13
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Appointment of Mr Corin Greenhow as a director on 2017-10-19
dot icon23/10/2017
Appointment of Ms Chloe Richards as a director on 2017-10-19
dot icon23/10/2017
Appointment of Ms Andrea Vaughan as a director on 2017-10-19
dot icon23/10/2017
Appointment of Ms Alexia Jones as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Nienke Van De Sande as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Sallyanne Ackerman as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Joanna Harris as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Pauline Elizabeth Fuller as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Clare Fuller as a director on 2017-10-19
dot icon18/09/2017
Appointment of Mr Barry Sullivan as a director on 2017-09-12
dot icon06/09/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon18/10/2016
Appointment of Ms Beverley Janes Innes Bailey as a director on 2016-10-04
dot icon18/10/2016
Appointment of Ms Joanna Harris as a director on 2016-10-04
dot icon18/10/2016
Appointment of Ms Pauline Elizabeth Fuller as a director on 2016-10-04
dot icon18/10/2016
Appointment of Ms Nicola Jane Rayward-Smith as a director on 2016-10-04
dot icon18/10/2016
Appointment of Ms Sallyanne Ackerman as a director on 2016-10-04
dot icon18/10/2016
Appointment of Ms Charissa Upton as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Janine Swales as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Jenny Van Rooijen as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Andrea Pearce as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Jocelyn Donoghue as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Dominic Crabb as a director on 2016-10-04
dot icon17/10/2016
Termination of appointment of Charlotte Emily Louise Balaam as a director on 2016-10-04
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon28/10/2015
Appointment of Mrs Helen Low as a director
dot icon28/10/2015
Appointment of Mrs Janine Swales as a director
dot icon27/10/2015
Appointment of Mrs Charlotte Pratt as a secretary on 2015-10-14
dot icon27/10/2015
Appointment of Mrs Jenny Van Rooijen as a director on 2015-10-14
dot icon27/10/2015
Appointment of Mrs Janine Swales as a director on 2015-10-14
dot icon27/10/2015
Appointment of Mrs Helen Low as a director on 2015-10-14
dot icon26/10/2015
Termination of appointment of Lucy Anne Thunder Smith as a secretary on 2015-10-14
dot icon26/10/2015
Termination of appointment of Lucy Anne Thunder Smith as a director on 2015-10-14
dot icon26/10/2015
Appointment of Mrs Charlotte Pratt as a director on 2015-10-14
dot icon26/10/2015
Termination of appointment of Felicity Jane Cowler as a director on 2015-10-14
dot icon26/10/2015
Appointment of Mrs Jocelyn Donoghue as a director on 2015-10-14
dot icon26/10/2015
Appointment of Mrs Clare Fuller as a director on 2015-10-14
dot icon26/10/2015
Termination of appointment of Jemma Macfadyen as a director on 2015-10-14
dot icon26/10/2015
Appointment of Mrs Victoria Moore as a director on 2015-10-14
dot icon26/10/2015
Termination of appointment of Alice Wilson as a director on 2015-10-14
dot icon01/07/2015
Annual return made up to 2015-06-27 no member list
dot icon01/07/2015
Register(s) moved to registered office address Rear of School Stortford Road Clavering Saffron Walden Essex CB11 4PE
dot icon01/07/2015
Termination of appointment of Julie Margaret Smith as a director on 2015-05-18
dot icon24/03/2015
Termination of appointment of Helen Elizabeth Casson as a director on 2015-03-09
dot icon16/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon01/10/2014
Director's details changed for Miss Alice Wilson on 2014-09-30
dot icon01/10/2014
Appointment of Ms Nienke Van De Sande as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mr Dominic Crabb as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mrs Nicola Smith as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Samantha Lawton as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Rosemary Elizabeth Siemsen as a director on 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-06-27 no member list
dot icon09/07/2014
Termination of appointment of Joanna Harris as a director
dot icon09/07/2014
Termination of appointment of Joanna Harris as a director
dot icon08/05/2014
Termination of appointment of Hayley Joseph as a director
dot icon05/12/2013
Appointment of Miss Alice Wilson as a director
dot icon05/12/2013
Appointment of Mrs Charlotte Emily Louise Balaam as a director
dot icon05/12/2013
Appointment of Mrs Jemma Macfadyen as a director
dot icon04/12/2013
Appointment of Mrs Felicity Jane Cowler as a director
dot icon04/12/2013
Appointment of Mrs Helen Elizabeth Casson as a director
dot icon04/12/2013
Appointment of Mrs Andrea Pearce as a director
dot icon04/12/2013
Appointment of Mrs Rosemary Elizabeth Siemsen as a director
dot icon04/12/2013
Appointment of Mrs Hayley Emma Joseph as a director
dot icon04/12/2013
Termination of appointment of Victoria Collier as a director
dot icon04/12/2013
Termination of appointment of Jocelyn Donoghue as a director
dot icon04/12/2013
Termination of appointment of Sarah Birch as a director
dot icon22/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon24/07/2013
Annual return made up to 2013-06-27 no member list
dot icon23/07/2013
Termination of appointment of Donna Palmer as a director
dot icon23/07/2013
Appointment of Jocelyn Donoghue as a director
dot icon22/07/2013
Appointment of Dr Samantha Lawton as a director
dot icon22/07/2013
Appointment of Mrs Joanna Denise Harris as a director
dot icon16/07/2013
Termination of appointment of Donna Palmer as a director
dot icon16/07/2013
Appointment of Mrs Julie Margaret Smith as a director
dot icon16/07/2013
Appointment of Mrs Sarah Jayne Birch as a director
dot icon16/07/2013
Appointment of Mrs Victoria Jane Fenton Collier as a director
dot icon15/07/2013
Appointment of Mrs Lucy Anne Thunder Smith as a secretary
dot icon15/07/2013
Appointment of Mrs Lucy Anne Thunder Smith as a director
dot icon15/07/2013
Termination of appointment of Sharon Dyster as a secretary
dot icon11/12/2012
Termination of appointment of Nicola Smith as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-06-27 no member list
dot icon02/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Previous accounting period extended from 2011-06-30 to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-06-27 no member list
dot icon19/09/2011
Secretary's details changed for Mrs Sharon Toni Dyster on 2010-06-28
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Change of name notice
dot icon12/08/2010
Annual return made up to 2010-06-27 no member list
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Director's details changed for Nicola Jane Smith on 2010-06-27
dot icon12/08/2010
Director's details changed for Donna Maria Palmer on 2010-06-27
dot icon12/08/2010
Register inspection address has been changed
dot icon12/08/2010
Registered office address changed from , 1 High Street, Clavering, Nr Saffron Walden, Essex, CB11 4QW on 2010-08-12
dot icon27/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+6.15 % *

* during past year

Cash in Bank

£70,905.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
65.98K
-
0.00
71.60K
-
2022
8
62.23K
-
103.16K
66.80K
-
2023
8
71.65K
-
124.14K
70.91K
-
2023
8
71.65K
-
124.14K
70.91K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

71.65K £Ascended15.13 % *

Total Assets(GBP)

-

Turnover(GBP)

124.14K £Ascended20.34 % *

Cash in Bank(GBP)

70.91K £Ascended6.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhow, Corin
Director
19/10/2017 - Present
-
French, Judith Helen
Director
10/11/2020 - 06/03/2024
1
Peters, Christopher Valerio
Director
25/06/2025 - Present
5
Eltis, Michelle Louise
Secretary
21/11/2021 - 30/01/2023
-
Brown, Yasmine
Secretary
30/01/2023 - 30/01/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

40
EQUILIBRIA UK LTD142c Herbert Road Plumstead, Woolwich SE18 3PU
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

09678133

Reg. date:

09/07/2015

Turnover:

-

No. of employees:

10
TALKING TIDES BREW CO LTDUnit 8, 1 Ryan's Row Longbeck Estate, Marske-By-The-Sea, Redcar TS11 6HB
Active

Category:

Manufacture of beer

Comp. code:

13205870

Reg. date:

16/02/2021

Turnover:

-

No. of employees:

8
VSV BUILDERS LTD25 Audley Gardens, Ilford IG3 9LB
Active

Category:

Plastering

Comp. code:

13278220

Reg. date:

19/03/2021

Turnover:

-

No. of employees:

9
ATLAS MARKET LTD608 Harrow Road, London W10 4NJ
Active

Category:

Other retail sale of food in specialised stores

Comp. code:

11112379

Reg. date:

14/12/2017

Turnover:

-

No. of employees:

10
WALLINGTON CHRISTIAN OUTREACH LIMITED39 Woodcote Road, Wallington, Surrey SM6 0LH
Active

Category:

Retail sale of books in specialised stores

Comp. code:

02970375

Reg. date:

22/09/1994

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About CLAVERING & ARKESDEN PRESCHOOL

CLAVERING & ARKESDEN PRESCHOOL is an(a) Active company incorporated on 27/06/2009 with the registered office located at Rear Of School Stortford Road, Clavering, Saffron Walden, Essex CB11 4PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERING & ARKESDEN PRESCHOOL?

toggle

CLAVERING & ARKESDEN PRESCHOOL is currently Active. It was registered on 27/06/2009 .

Where is CLAVERING & ARKESDEN PRESCHOOL located?

toggle

CLAVERING & ARKESDEN PRESCHOOL is registered at Rear Of School Stortford Road, Clavering, Saffron Walden, Essex CB11 4PE.

What does CLAVERING & ARKESDEN PRESCHOOL do?

toggle

CLAVERING & ARKESDEN PRESCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CLAVERING & ARKESDEN PRESCHOOL have?

toggle

CLAVERING & ARKESDEN PRESCHOOL had 8 employees in 2023.

What is the latest filing for CLAVERING & ARKESDEN PRESCHOOL?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-08-31.