SUNNYBANK PRE-SCHOOL

Register to unlock more data on OkredoRegister

SUNNYBANK PRE-SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318638

Incorporation date

21/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bungalow Saddleworth Road, Greetland, Halifax, West Yorkshire HX4 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon03/03/2026
Total exemption full accounts made up to 2025-07-30
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon08/12/2025
Termination of appointment of Jessica Bottomley as a director on 2025-12-04
dot icon25/11/2025
Director's details changed for Mrs Jessica Bottomly on 2025-11-24
dot icon17/11/2025
Director's details changed for Mrs Jessica Bottomly on 2025-11-10
dot icon22/10/2025
Termination of appointment of Sarah Marsh as a director on 2025-10-15
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-07-30
dot icon01/10/2024
Termination of appointment of Alex Wadham as a director on 2024-09-25
dot icon01/10/2024
Termination of appointment of Charlotte Kerwin as a director on 2024-09-25
dot icon01/10/2024
Appointment of Mrs Jessica Bottomly as a director on 2024-09-25
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-07-30
dot icon13/11/2023
Termination of appointment of Sarah Williams as a director on 2023-11-13
dot icon26/09/2023
Appointment of Mrs Shaunie Metcalfe as a director on 2023-09-20
dot icon25/09/2023
Termination of appointment of Nikki Betts as a director on 2023-09-20
dot icon25/09/2023
Appointment of Mrs Charlotte Kerwin as a director on 2023-09-20
dot icon25/09/2023
Appointment of Mrs Mia Carla King as a director on 2023-09-20
dot icon13/03/2023
Termination of appointment of Annie Sinclair as a director on 2023-03-08
dot icon10/02/2023
Elect to keep the members' register information on the public register
dot icon07/02/2023
Total exemption full accounts made up to 2022-07-30
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon21/11/2022
Appointment of Mrs Alex Wadham as a director on 2022-11-18
dot icon17/10/2022
Appointment of Mrs Abigail Glanfield as a director on 2022-10-10
dot icon07/10/2022
Appointment of Ms Annie Sinclair as a director on 2022-09-28
dot icon03/10/2022
Termination of appointment of as a director on 2022-09-28
dot icon03/10/2022
Termination of appointment of Lisa Barraclough as a director on 2022-09-28
dot icon21/01/2022
Total exemption full accounts made up to 2021-07-30
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon11/10/2021
Appointment of Mrs Lisa Barraclough as a director on 2021-09-30
dot icon08/10/2021
Appointment of Mrs Nikki Betts as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mrs Sarah Williams as a director on 2021-09-28
dot icon28/09/2021
Termination of appointment of Samantha Connett as a director on 2021-09-27
dot icon10/03/2021
Total exemption full accounts made up to 2020-07-30
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon01/12/2020
Termination of appointment of Nicole Uttley as a director on 2020-11-23
dot icon09/11/2020
Appointment of Mrs Sarah Marsh as a director on 2020-11-04
dot icon19/10/2020
Termination of appointment of Kyrie Travis as a director on 2020-10-19
dot icon09/10/2020
Termination of appointment of Joanne Clayton as a director on 2020-10-05
dot icon09/10/2020
Appointment of Mrs Nicole Uttley as a director on 2020-10-05
dot icon09/10/2020
Termination of appointment of Elizabeth Anne Smith as a director on 2020-10-05
dot icon09/10/2020
Appointment of Mrs Kyrie Travis as a director on 2020-10-05
dot icon09/10/2020
Termination of appointment of Joanne Crossley as a director on 2020-10-05
dot icon22/05/2020
Termination of appointment of Lisa Oswin as a director on 2020-05-21
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-30
dot icon03/02/2020
Termination of appointment of Chantelle Louise Gledhill as a director on 2020-01-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Appointment of Mrs Joanne Clayton as a director on 2019-09-25
dot icon27/09/2019
Appointment of a director
dot icon27/09/2019
Termination of appointment of Sara Cooley as a director on 2019-09-25
dot icon27/09/2019
Notification of Frances Berry as a person with significant control on 2019-09-25
dot icon27/09/2019
Cessation of Wendy Atkinson as a person with significant control on 2019-09-25
dot icon27/09/2019
Appointment of Mrs Elizabeth Anne Smith as a director on 2019-09-25
dot icon27/09/2019
Appointment of Miss Chantelle Louise Gledhill as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Fiona Hellowell-Prest as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Wendy Atkinson as a director on 2019-09-25
dot icon12/02/2019
Total exemption full accounts made up to 2018-07-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon16/11/2018
Appointment of Mrs Samantha Connett as a director on 2018-11-14
dot icon16/11/2018
Termination of appointment of Laura Crompton as a director on 2018-11-14
dot icon22/10/2018
Appointment of Mrs Laura Crompton as a director on 2018-10-16
dot icon22/10/2018
Termination of appointment of Joanne Clayton as a director on 2018-10-22
dot icon08/10/2018
Appointment of Mrs Joanne Clayton as a director on 2018-09-26
dot icon01/10/2018
Appointment of Mrs Joanne Crossley as a director on 2018-09-26
dot icon01/10/2018
Termination of appointment of Angeline Nicholson as a director on 2018-09-26
dot icon01/10/2018
Termination of appointment of Craig Chew-Moulding as a director on 2018-09-26
dot icon01/10/2018
Appointment of Mrs Lisa Oswin as a director on 2018-09-26
dot icon01/10/2018
Termination of appointment of Helen Hann as a director on 2018-09-26
dot icon05/03/2018
Termination of appointment of Sophie Midgley as a director on 2018-03-01
dot icon05/02/2018
Termination of appointment of Elizabeth Mandebura as a director on 2018-02-01
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-30
dot icon27/10/2017
Director's details changed for Mrs Eliabeth Mandebura on 2017-10-27
dot icon23/10/2017
Termination of appointment of Leanne Mccue as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mr Craig Chew-Moulding as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mrs Eliabeth Mandebura as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mrs Frances Berry as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mrs Helen Hann as a director on 2017-10-18
dot icon23/10/2017
Appointment of Mrs Angeline Nicholson as a director on 2017-10-18
dot icon23/10/2017
Termination of appointment of David Gething as a director on 2017-10-18
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-30
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/10/2016
Appointment of Mr David Gething as a director on 2016-09-28
dot icon30/09/2016
Appointment of Mrs Sara Cooley as a director on 2016-09-28
dot icon30/09/2016
Termination of appointment of Michelle Berry as a director on 2016-09-28
dot icon30/09/2016
Appointment of Miss Leanne Mccue as a director on 2016-09-28
dot icon30/09/2016
Termination of appointment of Louise Elizabeth Iredale as a director on 2016-09-28
dot icon28/06/2016
Appointment of Ms Wendy Atkinson as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Wendy Atkinson as a secretary on 2016-06-28
dot icon17/05/2016
Termination of appointment of Nina I'anson as a director on 2016-05-17
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-30
dot icon07/03/2016
Appointment of Mrs Fiona Hellowell-Prest as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mrs Nina I'anson as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mrs Michelle Berry as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mrs Cheryl Ann Clay as a director on 2016-03-07
dot icon05/01/2016
Annual return made up to 2015-12-21 no member list
dot icon02/10/2015
Appointment of Ms Wendy Atkinson as a secretary on 2015-09-30
dot icon02/10/2015
Appointment of Mrs Sophie Midgley as a director on 2015-09-30
dot icon02/10/2015
Appointment of Mrs Louise Iredale as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Claire Greenwood as a director on 2015-09-30
dot icon02/10/2015
Termination of appointment of Melony Joy Waterworth as a director on 2015-09-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-30
dot icon06/01/2015
Annual return made up to 2014-12-21 no member list
dot icon05/12/2014
Appointment of Mrs Claire Greenwood as a director on 2014-11-04
dot icon25/11/2014
Termination of appointment of Katie Milnes as a secretary on 2014-11-10
dot icon03/10/2014
Appointment of Mrs Katie Milnes as a secretary on 2014-09-24
dot icon03/10/2014
Termination of appointment of Helen Hoyle as a secretary on 2014-09-24
dot icon03/10/2014
Appointment of Mrs Melony Waterworth as a director on 2014-09-24
dot icon03/10/2014
Termination of appointment of Helen Barker as a director on 2014-09-24
dot icon17/01/2014
Annual return made up to 2013-12-21 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-30
dot icon21/12/2012
Annual return made up to 2012-12-21 no member list
dot icon05/10/2012
Appointment of Mrs Helen Hoyle as a secretary on 2012-10-01
dot icon01/10/2012
Appointment of Mrs Helen Barker as a director on 2012-09-27
dot icon28/09/2012
Termination of appointment of Stephanie Jayne Ives as a director on 2012-09-27
dot icon28/09/2012
Registered office address changed from Greetland Primary J & I School Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ England on 2012-09-28
dot icon28/09/2012
Termination of appointment of Michelle Taylor as a secretary on 2012-09-27
dot icon30/05/2012
Total exemption small company accounts made up to 2011-07-30
dot icon13/03/2012
Appointment of Mrs Michelle Taylor as a secretary on 2011-09-25
dot icon13/03/2012
Termination of appointment of Louise Calder Iredale as a director on 2011-09-25
dot icon13/03/2012
Appointment of Mrs Stephanie Jayne Ives as a director on 2011-09-25
dot icon13/03/2012
Termination of appointment of Stephanie Jayne Moorhouse as a secretary on 2011-09-25
dot icon19/01/2012
Annual return made up to 2011-12-21 no member list
dot icon18/01/2012
Director's details changed for Mrs Louise Calder Iredale on 2011-09-25
dot icon18/01/2012
Secretary's details changed for Miss Stephanie Jayne Moorhouse on 2011-09-25
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/03/2011
Annual return made up to 2010-12-21 no member list
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-30
dot icon10/11/2010
Termination of appointment of Mandy Mccann as a secretary
dot icon10/11/2010
Termination of appointment of Jeremy Siddall as a director
dot icon10/11/2010
Appointment of Miss Stephanie Jayne Moorhouse as a secretary
dot icon10/11/2010
Appointment of Mrs Louise Calder Iredale as a director
dot icon14/05/2010
Registered office address changed from Greetland Primary School Sunnybank Annexe Saddleworth Road Greetland West Yorkshire HX4 8LZ on 2010-05-14
dot icon14/05/2010
Appointment of Mrs Mandy Patricia Mccann as a secretary
dot icon14/05/2010
Appointment of Mr Jeremy Mark Siddall as a director
dot icon14/05/2010
Annual return made up to 2009-12-21 no member list
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon12/10/2009
Termination of appointment of Heidi Stevens as a director
dot icon12/10/2009
Total exemption small company accounts made up to 2009-07-30
dot icon04/09/2009
Appointment Terminated Secretary angela birt
dot icon10/02/2009
Total exemption small company accounts made up to 2008-07-30
dot icon07/01/2009
Appointment Terminated Director jane riddlesden
dot icon07/01/2009
Annual return made up to 21/12/08
dot icon07/01/2009
Appointment Terminated Secretary sarah marsh
dot icon07/01/2009
Appointment Terminated Director amanda butterworth
dot icon22/12/2008
Secretary appointed doctor angela birt
dot icon16/12/2008
Director appointed dr heidi ruth stevens
dot icon22/05/2008
Annual return made up to 21/12/07
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-30
dot icon16/04/2008
Secretary appointed sarah marsh
dot icon16/04/2008
Director appointed amanda jane butterworth
dot icon22/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon16/07/2007
Registered office changed on 16/07/07 from:\ st thomas church hall rochdale road greetland west yorkshire HX4 8PM
dot icon03/07/2007
Memorandum and Articles of Association
dot icon21/06/2007
Certificate of change of name
dot icon19/03/2007
Total exemption small company accounts made up to 2006-07-30
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Annual return made up to 21/12/06
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Annual return made up to 21/12/05
dot icon19/10/2005
Accounting reference date shortened from 31/12/05 to 30/07/05
dot icon21/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Frances
Director
18/10/2017 - Present
-
Scott, Alison
Director
21/12/2004 - 20/09/2005
-
Atkinson, Wendy
Director
28/06/2016 - 25/09/2019
-
Gething, David
Director
28/09/2016 - 18/10/2017
6
Williams, Sarah
Director
28/09/2021 - 13/11/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SUNNYBANK PRE-SCHOOL

SUNNYBANK PRE-SCHOOL is an(a) Active company incorporated on 21/12/2004 with the registered office located at The Bungalow Saddleworth Road, Greetland, Halifax, West Yorkshire HX4 8LZ. There are currently 5 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 SUNNYBANK PRE-SCHOOL?

toggle

SUNNYBANK PRE-SCHOOL is currently Active. It was registered on 21/12/2004 .

Where is SUNNYBANK PRE-SCHOOL located?

toggle

SUNNYBANK PRE-SCHOOL is registered at The Bungalow Saddleworth Road, Greetland, Halifax, West Yorkshire HX4 8LZ.

What does SUNNYBANK PRE-SCHOOL do?

toggle

SUNNYBANK PRE-SCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for SUNNYBANK PRE-SCHOOL?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-07-30.