Company NameALNE Pre-School Playgroup
Company StatusActive
Company Number08056940
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2012(12 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameDawn Elizabeth Grainger
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RolePre-School Playgroup Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Nicola Louise Morris
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Hannah Corner
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMr Chris Chapman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Secretary NameDr Laura Jane Patel
StatusCurrent
Appointed09 July 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameLynsey Joanne Almond
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleOfsted Registered Childminder
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMelissa Katharine Rosemary Exley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Emma Marie Copeland
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameEmma Reynolds
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameJacqueline Alison Hurley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameRebecca Herman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleAssistant Registrar Leeds Muse
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Secretary NameMelissa Katharine Rosemary Exley
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Catherine Louise Ellis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2018)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Katie Allan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 19 March 2019)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressThe Post Office Main Street
Helperby
York
YO61 2NT
Secretary NameMrs Katie Allan
StatusResigned
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2017)
RoleCompany Director
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Clare Louise Clarke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMs Lisa Ann Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 September 2017)
RoleChildcare Supervisor
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMs Hannah Plowman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Secretary NameMrs Fiona Alexander
StatusResigned
Appointed15 March 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2018)
RoleCompany Director
Correspondence Address9 Gale Garth
Alne
York
YO61 1TQ
Director NameMrs Roharna Vitty
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 October 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Secretary NameMrs Nicola Joyce
StatusResigned
Appointed12 September 2018(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 April 2019)
RoleCompany Director
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
Director NameMrs Nicola Joyce
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2020)
RoleOccupational Therapy Student
Country of ResidenceEngland
Correspondence AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT

Contact

Telephone01347 830011
Telephone regionEasingwold

Location

Registered AddressAlne Primary School Main Street
Alne
York
North Yorkshire
YO61 1RT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAlne
WardEasingwold
Built Up AreaAlne

Financials

Year2014
Turnover£102,070
Net Worth£178,031
Cash£29,782
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

23 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 August 2022 (17 pages)
19 January 2023Appointment of Mrs Kirsty Marie Roe as a director on 18 January 2023 (2 pages)
18 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 August 2021 (17 pages)
15 June 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
24 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 October 2020Termination of appointment of Roharna Vitty as a director on 3 October 2020 (1 page)
9 July 2020Appointment of Dr Laura Jane Patel as a secretary on 9 July 2020 (2 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
20 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Nicola Joyce as a director on 18 May 2020 (1 page)
25 February 2020Appointment of Mr Chris Chapman as a director on 25 February 2020 (2 pages)
13 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
11 April 2019Appointment of Mrs Nicola Joyce as a director on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Nicola Joyce as a secretary on 11 April 2019 (1 page)
19 March 2019Termination of appointment of Hannah Plowman as a director on 18 March 2019 (1 page)
19 March 2019Termination of appointment of Katie Allan as a director on 19 March 2019 (1 page)
14 September 2018Termination of appointment of Fiona Alexander as a secretary on 12 September 2018 (1 page)
14 September 2018Appointment of Mrs Roharna Vitty as a director on 12 September 2018 (2 pages)
14 September 2018Appointment of Mrs Nicola Joyce as a secretary on 12 September 2018 (2 pages)
8 June 2018Appointment of Mrs Hannah Corner as a director on 1 June 2018 (2 pages)
8 June 2018Termination of appointment of Clare Louise Clarke as a director on 1 June 2018 (1 page)
5 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
8 January 2018Termination of appointment of Catherine Louise Ellis as a director on 8 January 2018 (1 page)
22 September 2017Termination of appointment of Lisa Ann Frost as a director on 13 September 2017 (1 page)
22 September 2017Termination of appointment of Lisa Ann Frost as a director on 13 September 2017 (1 page)
12 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
28 March 2017Appointment of Mrs Fiona Alexander as a secretary on 15 March 2017 (2 pages)
28 March 2017Appointment of Mrs Fiona Alexander as a secretary on 15 March 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
12 March 2017Termination of appointment of Katie Allan as a secretary on 8 March 2017 (1 page)
12 March 2017Termination of appointment of Katie Allan as a secretary on 8 March 2017 (1 page)
14 October 2016Appointment of Ms Hannah Plowman as a director on 20 September 2016 (2 pages)
14 October 2016Appointment of Ms Hannah Plowman as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Melissa Katharine Rosemary Exley as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Melissa Katharine Rosemary Exley as a director on 20 September 2016 (1 page)
5 September 2016Appointment of Ms Lisa Ann Frost as a director on 22 August 2016 (2 pages)
5 September 2016Appointment of Ms Lisa Ann Frost as a director on 22 August 2016 (2 pages)
26 August 2016Appointment of Mrs Clare Louise Clarke as a director on 22 July 2016 (2 pages)
26 August 2016Termination of appointment of Emma Marie Copeland as a director on 22 July 2016 (1 page)
26 August 2016Appointment of Mrs Nicola Louise Morris as a director on 22 July 2016 (2 pages)
26 August 2016Termination of appointment of Emma Marie Copeland as a director on 22 July 2016 (1 page)
26 August 2016Appointment of Mrs Clare Louise Clarke as a director on 22 July 2016 (2 pages)
26 August 2016Appointment of Mrs Nicola Louise Morris as a director on 22 July 2016 (2 pages)
19 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
19 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
25 September 2015Termination of appointment of Emma Reynolds as a director on 14 September 2015 (1 page)
25 September 2015Termination of appointment of Emma Reynolds as a director on 14 September 2015 (1 page)
11 May 2015Appointment of Mrs Katie Allan as a secretary on 1 August 2014 (2 pages)
11 May 2015Termination of appointment of Melissa Katharine Rosemary Exley as a secretary on 1 August 2014 (1 page)
11 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
11 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
11 May 2015Termination of appointment of Melissa Katharine Rosemary Exley as a secretary on 1 August 2014 (1 page)
11 May 2015Annual return made up to 3 May 2015 no member list (5 pages)
11 May 2015Termination of appointment of Melissa Katharine Rosemary Exley as a secretary on 1 August 2014 (1 page)
11 May 2015Appointment of Mrs Katie Allan as a secretary on 1 August 2014 (2 pages)
11 May 2015Appointment of Mrs Katie Allan as a secretary on 1 August 2014 (2 pages)
17 April 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
17 April 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
16 March 2015Termination of appointment of Jacqueline Alison Hurley as a director on 26 February 2015 (1 page)
16 March 2015Termination of appointment of Jacqueline Alison Hurley as a director on 26 February 2015 (1 page)
24 September 2014Termination of appointment of Lynsey Joanne Almond as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Lynsey Joanne Almond as a director on 3 September 2014 (1 page)
24 September 2014Termination of appointment of Lynsey Joanne Almond as a director on 3 September 2014 (1 page)
1 September 2014Secretary's details changed for Melissa Katharine Rosemary Exley on 1 August 2014 (1 page)
1 September 2014Secretary's details changed for Melissa Katharine Rosemary Exley on 1 August 2014 (1 page)
1 September 2014Secretary's details changed for Melissa Katharine Rosemary Exley on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Rebecca Herman as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Rebecca Herman as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Rebecca Herman as a director on 1 August 2014 (1 page)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 May 2014Annual return made up to 3 May 2014 no member list (7 pages)
20 March 2014Appointment of Mrs Katie Allan as a director (2 pages)
20 March 2014Appointment of Mrs Katie Allan as a director (2 pages)
10 March 2014Appointment of Mrs Catherine Louise Ellis as a director (2 pages)
10 March 2014Appointment of Mrs Catherine Louise Ellis as a director (2 pages)
24 January 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
24 January 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
24 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
22 May 2013Secretary's details changed for Melissa Katherine Rosemary Exley on 21 May 2013 (1 page)
22 May 2013Secretary's details changed for Melissa Katherine Rosemary Exley on 21 May 2013 (1 page)
12 April 2013Registered office address changed from Village Hall Jack Hole Alne York North Yorkshire YO61 1RT on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Village Hall Jack Hole Alne York North Yorkshire YO61 1RT on 12 April 2013 (1 page)
17 May 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
17 May 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
3 May 2012Incorporation (39 pages)
3 May 2012Incorporation (39 pages)