Company NameWww.Froebelhouse.Thevillage.co.uk Limited
DirectorLilian Ann Roberts
Company StatusActive
Company Number04005462
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Lilian Ann Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleProprietor Independent School
Country of ResidenceEngland
Correspondence AddressPasture House
Halsham
Hull
HU12 0DD
Secretary NameMichael Dennis Ward
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleRegistered Acupuncturist
Correspondence AddressPasture House
Halsham
Hull
HU12 0DD
Secretary NameMichael John Robert Twiddle
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Iona Close
Langsett Road Sutton
Hull
East Yorkshire
HU8 9XU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address75 Castle Road
Cottingham
East Yorkshire
HU16 5JF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£37,376
Cash£29,808
Current Liabilities£68,257

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

19 November 2000Delivered on: 22 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
30 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 February 2019Change of details for Mrs Lilian Ann Roberts as a person with significant control on 11 February 2019 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 June 2018Registered office address changed from 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA England to 75 Castle Road Cottingham East Yorkshire HU16 5JF on 13 June 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 October 2017Registered office address changed from Pasture House Halsham Nr Hull East Yorkshire HU12 0DD to 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Pasture House Halsham Nr Hull East Yorkshire HU12 0DD to 4-6 Northgate Northgate Hessle East Yorkshire HU13 9AA on 2 October 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
5 June 2015Termination of appointment of Michael John Robert Twiddle as a secretary on 21 April 2015 (1 page)
5 June 2015Termination of appointment of Michael John Robert Twiddle as a secretary on 21 April 2015 (1 page)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 June 2010Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Lilian Ann Roberts on 1 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 01/06/08; full list of members (3 pages)
20 August 2008Return made up to 01/06/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 July 2007Return made up to 01/06/07; no change of members (6 pages)
6 July 2007Return made up to 01/06/07; no change of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 June 2005Return made up to 01/06/05; full list of members (6 pages)
23 June 2005Return made up to 01/06/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
10 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
25 May 2004Registered office changed on 25/05/04 from: 60 commercial road hull north humberside HU1 2SG (1 page)
25 May 2004Registered office changed on 25/05/04 from: 60 commercial road hull north humberside HU1 2SG (1 page)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 June 2002Return made up to 01/06/02; full list of members (6 pages)
6 June 2002Return made up to 01/06/02; full list of members (6 pages)
11 February 2002Accounting reference date extended from 05/04/02 to 31/08/02 (1 page)
11 February 2002Accounting reference date extended from 05/04/02 to 31/08/02 (1 page)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
15 August 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 hemerdon villas plymouth devon PL7 4EE (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 hemerdon villas plymouth devon PL7 4EE (1 page)
15 August 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2000Incorporation (14 pages)
1 June 2000Incorporation (14 pages)