HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD)

Register to unlock more data on OkredoRegister

HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812158

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands B72 1LECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon15/04/2026
Termination of appointment of Sarah Brook as a director on 2026-04-15
dot icon14/04/2026
Appointment of Mr Jonathan Christopher Eugene Mcnamee as a director on 2026-04-14
dot icon14/04/2026
Appointment of Mrs Saraj Kate Tonsley as a secretary on 2026-04-14
dot icon14/04/2026
Secretary's details changed for Mrs Saraj Kate Tonsley on 2026-04-14
dot icon14/04/2026
Notification of Jonathan Christopher Eugene Mcnamee as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Manveer Singh Punia as a person with significant control on 2026-04-11
dot icon14/04/2026
Termination of appointment of Manveer Singh Punia as a director on 2026-04-11
dot icon10/02/2026
Appointment of Mrs Lyndsey Sturgess as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Heather Evans as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Emma Barnett as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Nicola Twell as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Madonna Michelle Keates as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Claire Jelf as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Heather Somerville as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Lesley Anne Sheasby as a director on 2025-11-13
dot icon17/11/2025
Cessation of Lesley Anne Sheasby as a person with significant control on 2025-11-13
dot icon10/06/2025
Termination of appointment of Catherine Anne Dolan as a director on 2024-12-20
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon19/12/2024
Cessation of Catherine Anne Dolan as a person with significant control on 2024-12-19
dot icon19/12/2024
Appointment of Ms Ismah Sarfraz as a director on 2024-12-12
dot icon19/12/2024
Appointment of Mrs Rachael Annaliese Turner as a director on 2024-12-12
dot icon10/07/2024
Termination of appointment of Sarah Mcavan as a director on 2024-06-28
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-08-31
dot icon01/03/2024
Appointment of Mrs Heather Evans as a director on 2024-02-27
dot icon30/01/2024
Appointment of Mrs Emma Barnett as a director on 2024-01-16
dot icon30/01/2024
Change of details for Mrs Catherine Anne Dolan as a person with significant control on 2024-01-30
dot icon30/01/2024
Director's details changed for Mrs Catherine Anne Dolan on 2024-01-30
dot icon25/01/2024
Appointment of Mrs Claire Jelf as a director on 2024-01-16
dot icon25/01/2024
Appointment of Mrs Madonna Michelle Keates as a director on 2024-01-16
dot icon25/01/2024
Appointment of Mrs Heather Somerville as a director on 2024-01-16
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/06/2023
Notification of Manveer Singh Punia as a person with significant control on 2023-06-15
dot icon05/06/2023
Change of details for Mrs Lesley Anne Sheasby as a person with significant control on 2023-06-01
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/05/2023
Termination of appointment of Nicola Kettles as a director on 2023-05-05
dot icon29/03/2023
Cessation of Karolina Edyta Srinivasa as a person with significant control on 2023-03-27
dot icon29/03/2023
Termination of appointment of Karolina Edyta Srinivasa as a director on 2023-03-28
dot icon12/12/2022
Appointment of Mr Manveer Singh Punia as a director on 2022-12-06
dot icon12/12/2022
Appointment of Miss Sarah Kate Tonsley as a director on 2022-12-06
dot icon12/12/2022
Termination of appointment of Jane Louise Kay as a director on 2022-12-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
75.82K
-
0.00
-
-
2022
11
62.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norgrove, Emily
Director
01/07/2015 - 11/11/2020
-
Somerville, Heather
Director
16/01/2024 - 13/11/2025
-
Robson, Lisa
Director
10/09/2018 - 18/10/2021
-
Priddey, Samantha Ann
Director
26/06/2003 - 04/05/2005
-
Mcavan, Sarah
Director
27/01/2020 - 28/06/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD)

HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) is an(a) Active company incorporated on 26/06/2003 with the registered office located at George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands B72 1LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD)?

toggle

HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) is currently Active. It was registered on 26/06/2003 .

Where is HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) located?

toggle

HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) is registered at George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands B72 1LE.

What does HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) do?

toggle

HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD) operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for HOLY TRINITY PRESCHOOL (SUTTON COLDFIELD)?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Sarah Brook as a director on 2026-04-15.