Company NameKiln Hill Pre-School Limited
Company StatusActive
Company Number06187080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameLisa Marie Johnston
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleNursery Nurse
Correspondence Address36b Northumberland Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2AS
Scotland
Director NameTracy Ellen Wilkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleDeputy Leader
Correspondence Address92 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RD
Scotland
Director NameDiane Kirsty Randall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCommittee Chairperson
Country of ResidenceBritish
Correspondence AddressCaretakers House St. Marys School
Berwick Upon Tweed
Northumberland
TD15 1SP
Scotland
Director NameClaire Victoria Fiddes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RolePre-School Leader
Correspondence Address1 Bede Avenue
Berwick Upon Tweed
Northumberland
TD15 1PY
Scotland
Director NameLindsay-Jane Younger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleHousewife
Correspondence Address95 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RP
Scotland
Director NameTeresa Anne Oneill
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleLeader
Correspondence Address19 Crispin Road
Berwick-Upon-Tweed
Northumberland
TD15 1PS
Scotland
Secretary NameLindsay-Jane Younger
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleHousewife
Correspondence Address95 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RP
Scotland
Director NameTrudy Dawn Richardson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 April 2018)
RolePre School Manager
Country of ResidenceEngland
Correspondence Address236 Newfields
Berwick Upon Tweed
Northumberland
TD15 1SW
Scotland
Director NameMiss Donna Willcox
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Highcliffe
Spittal
Berwick Upon Tweed
Northumberland
TD15 2JS
Scotland

Contact

Websitekilnhill.co.uk
Telephone01289 330052
Telephone regionBerwick-on-Tweed

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£14,667
Cash£14,603
Current Liabilities£1,888

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 July 2023 (5 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
20 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
8 May 2019Termination of appointment of Donna Willcox as a director on 28 March 2019 (1 page)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
18 May 2018Termination of appointment of Trudy Dawn Richardson as a director on 27 April 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
17 November 2016Director's details changed for Trudy Dawn Whitehead on 23 July 2016 (2 pages)
17 November 2016Director's details changed for Trudy Dawn Whitehead on 23 July 2016 (2 pages)
6 October 2016Micro company accounts made up to 31 July 2016 (4 pages)
6 October 2016Micro company accounts made up to 31 July 2016 (4 pages)
11 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
11 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (6 pages)
8 April 2015Annual return made up to 27 March 2015 no member list (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 October 2014Termination of appointment of Teresa Anne Oneill as a director on 28 August 2014 (1 page)
16 October 2014Termination of appointment of Teresa Anne Oneill as a director on 28 August 2014 (1 page)
3 October 2014Appointment of Miss Donna Willcox as a director on 28 August 2014 (2 pages)
3 October 2014Appointment of Miss Donna Willcox as a director on 28 August 2014 (2 pages)
8 April 2014Annual return made up to 27 March 2014 no member list (6 pages)
8 April 2014Annual return made up to 27 March 2014 no member list (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2013Annual return made up to 27 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 27 March 2013 no member list (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
19 April 2012Annual return made up to 27 March 2012 no member list (6 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages)
3 May 2011Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages)
3 May 2011Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages)
19 April 2011Director's details changed for Teresa Anne Oneill on 31 May 2010 (3 pages)
19 April 2011Director's details changed for Teresa Anne Oneill on 31 May 2010 (3 pages)
14 April 2011Annual return made up to 27 March 2011 (17 pages)
14 April 2011Annual return made up to 27 March 2011 (17 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 April 2010Appointment of Trudy Dawn Whitehead as a director (3 pages)
22 April 2010Appointment of Trudy Dawn Whitehead as a director (3 pages)
15 April 2010Appointment of Diane Kirsty Randall as a director (2 pages)
15 April 2010Appointment of Diane Kirsty Randall as a director (2 pages)
15 April 2010Annual return made up to 27 March 2010 (17 pages)
15 April 2010Annual return made up to 27 March 2010 (17 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 October 2009Termination of appointment of Lindsay-Jane Younger as a secretary (1 page)
27 October 2009Termination of appointment of Lindsay-Jane Younger as a director (1 page)
27 October 2009Termination of appointment of Lindsay-Jane Younger as a secretary (1 page)
27 October 2009Termination of appointment of Lindsay-Jane Younger as a director (1 page)
27 April 2009Director's change of particulars / lisa johnston / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / teresa oneill / 03/04/2009 (1 page)
27 April 2009Director's change of particulars / teresa oneill / 03/04/2009 (1 page)
27 April 2009Director's change of particulars / tracy wilkinson / 03/04/2009 (1 page)
27 April 2009Director's change of particulars / lisa johnston / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / tracy wilkinson / 03/04/2009 (1 page)
8 April 2009Annual return made up to 27/03/09 (5 pages)
8 April 2009Annual return made up to 27/03/09 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2008Appointment terminate, director claire victoria fiddes logged form (1 page)
1 May 2008Appointment terminate, director claire victoria fiddes logged form (1 page)
16 April 2008Appointment terminated director claire fiddes (1 page)
16 April 2008Appointment terminated director claire fiddes (1 page)
11 April 2008Annual return made up to 27/03/08 (6 pages)
11 April 2008Annual return made up to 27/03/08 (6 pages)
6 June 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
6 June 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
27 March 2007Incorporation (26 pages)
27 March 2007Incorporation (26 pages)