WILLOWS PRE-SCHOOL LIMITED

Register to unlock more data on OkredoRegister

WILLOWS PRE-SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06755099

Incorporation date

21/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon19/03/2026
Satisfaction of charge 067550990003 in full
dot icon17/02/2026
Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 10 st. Helens Road Swansea SA1 4AW on 2026-02-17
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon21/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon02/10/2025
Registration of charge 067550990003, created on 2025-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/12/2023
Termination of appointment of Deepti Bansal as a director on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon09/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-11-21 with updates
dot icon20/10/2021
Appointment of Ms Deepti Bansal as a director on 2021-10-20
dot icon12/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon04/07/2021
Resolutions
dot icon04/07/2021
Memorandum and Articles of Association
dot icon04/07/2021
Change of share class name or designation
dot icon25/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon24/10/2018
Termination of appointment of Sebastian Barry Fuller as a director on 2018-10-22
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon01/11/2017
Appointment of Mr Sean Ravi Kevin Rigley as a director on 2017-10-31
dot icon01/11/2017
Change of details for Dr Kevin Patrick Rigley as a person with significant control on 2017-05-03
dot icon01/11/2017
Cessation of Galyna Kurylo as a person with significant control on 2017-05-03
dot icon11/10/2017
Termination of appointment of Maria Michelina Solari as a director on 2017-10-10
dot icon18/09/2017
Termination of appointment of Galyna Kurylo as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Galyna Kurylo as a secretary on 2017-09-18
dot icon17/08/2017
Appointment of Mr Sebastian Barry Fuller as a director on 2017-08-17
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/07/2016
Appointment of Dr Kevin Patrick Rigley as a director on 2016-07-05
dot icon17/06/2016
Appointment of Ms Maria Michelina Solari as a director on 2016-06-13
dot icon17/06/2016
Termination of appointment of Kevin Patrick Rigley as a director on 2016-04-06
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/04/2016
Appointment of Dr Kevin Patrick Rigley as a director on 2016-04-06
dot icon10/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/09/2010
Previous accounting period shortened from 2010-11-30 to 2010-08-31
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/02/2010
Director's details changed for Ms Galyna Kurylo on 2010-02-16
dot icon25/01/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-01-25
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2008
Incorporation
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
21/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
190.72K
-
0.00
74.11K
-
2022
52
42.11K
-
0.00
34.46K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurylo, Galyna
Director
21/11/2008 - 18/09/2017
2
Bansal, Deepti
Director
20/10/2021 - 20/12/2023
2
Fuller, Sebastian Barry
Director
17/08/2017 - 22/10/2018
11
Rigley, Sean Ravi Kevin
Director
31/10/2017 - Present
-
Solari, Maria Michelina
Director
13/06/2016 - 10/10/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOWS PRE-SCHOOL LIMITED

WILLOWS PRE-SCHOOL LIMITED is an(a) Liquidation company incorporated on 21/11/2008 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There are currently 2 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 WILLOWS PRE-SCHOOL LIMITED?

toggle

WILLOWS PRE-SCHOOL LIMITED is currently Liquidation. It was registered on 21/11/2008 .

Where is WILLOWS PRE-SCHOOL LIMITED located?

toggle

WILLOWS PRE-SCHOOL LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does WILLOWS PRE-SCHOOL LIMITED do?

toggle

WILLOWS PRE-SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for WILLOWS PRE-SCHOOL LIMITED?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 067550990003 in full.