THE MULBERRY BUSH (COULSDON) LTD

THE MULBERRY BUSH (COULSDON) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MULBERRY BUSH (COULSDON) LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03902995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MULBERRY BUSH (COULSDON) LTD?

    • Pre-primary education (85100) / Education

    Where is THE MULBERRY BUSH (COULSDON) LTD located?

    Registered Office Address
    1 Kennington Road
    SE1 7QP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MULBERRY BUSH (COULSDON) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for THE MULBERRY BUSH (COULSDON) LTD?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for THE MULBERRY BUSH (COULSDON) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    24 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jordan Daniel Ignatius as a director on Jun 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2022

    24 pagesAA

    Termination of appointment of Peter Uche Anike as a director on Jan 23, 2023

    1 pagesTM01

    Termination of appointment of Jane Jones as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gary John Walker as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Paul Rose as a director on Nov 07, 2022

    1 pagesTM01

    Appointment of Mr David Euan Trott as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Mr Don Charles-Lambert as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Mr Jordan Daniel Ignatius as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Mr Peter Anike as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Ms Kat Simmonds as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Dave Joseph Parr as a secretary on Jul 05, 2022

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2021

    23 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    22 pagesAA

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    23 pagesAA

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE MULBERRY BUSH (COULSDON) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONDS, Kat
    Kennington Road
    SE1 7QP London
    1
    England
    Secretary
    Kennington Road
    SE1 7QP London
    1
    England
    298490000001
    CAMPBELL, Peter John
    Kennington Road
    SE1 7QP London
    1
    England
    Director
    Kennington Road
    SE1 7QP London
    1
    England
    EnglandBritishBusiness Services Association204080510001
    CHARLES-LAMBERT, Don
    Kennington Road
    SE1 7QP London
    1
    England
    Director
    Kennington Road
    SE1 7QP London
    1
    England
    EnglandBritishAnalyst301571240001
    TROTT, David Euan
    Kennington Road
    SE1 7QP London
    1
    England
    Director
    Kennington Road
    SE1 7QP London
    1
    England
    EnglandBritishProject Manager178829650002
    JONES, Jane
    80 Marlpit Lane
    CR5 2HD Coulsdon
    Surrey
    Secretary
    80 Marlpit Lane
    CR5 2HD Coulsdon
    Surrey
    British126992270001
    PARR, Dave Joseph
    Kennington Road
    SE1 7QP London
    1
    England
    Secretary
    Kennington Road
    SE1 7QP London
    1
    England
    248838680001
    TERREY, Pamela
    St Davids
    CR5 2EX Old Coulsdon
    Bryon Primary School
    Surrey
    United Kingdom
    Secretary
    St Davids
    CR5 2EX Old Coulsdon
    Bryon Primary School
    Surrey
    United Kingdom
    BritishCompany Secretary126992330001
    ADEYEMO, Hazel
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    Director
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    EnglandBritishTrustee166708390001
    ANIKE, Peter Uche
    Kennington Road
    SE1 7QP London
    1
    England
    Director
    Kennington Road
    SE1 7QP London
    1
    England
    United KingdomBritishAssistant Service Manager96681510003
    CHARLES, Louise
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    Director
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    EnglandBritishTrustee166708110001
    CHURCH, Joanna Louise
    Woodview
    65 Byron Avenue
    CR5 2JS Coulsdon
    Surrey
    Director
    Woodview
    65 Byron Avenue
    CR5 2JS Coulsdon
    Surrey
    BritishHousewife76386340001
    CONRAD, Marika
    14 Placehouse Lane
    CR5 1LA Coulsdon
    Surrey
    Director
    14 Placehouse Lane
    CR5 1LA Coulsdon
    Surrey
    United KingdomBritishDirector126992310001
    COOPER, Martin John
    5 Lloyd Avenue
    CR5 2QS Coulsdon
    Surrey
    Director
    5 Lloyd Avenue
    CR5 2QS Coulsdon
    Surrey
    BritishDirector82890870001
    CORNER, Diana Rose
    28 Bishops Court
    Radcliffe Road
    CR0 5QH Croydon
    Surrey
    Director
    28 Bishops Court
    Radcliffe Road
    CR0 5QH Croydon
    Surrey
    BritishRetired67611530001
    CRESSWELL, Kellie
    7 Glebe Court
    Whitethorn Avenue
    CR5 2AP Coulsdon
    Surrey
    Director
    7 Glebe Court
    Whitethorn Avenue
    CR5 2AP Coulsdon
    Surrey
    BritishFinance Manager124821930001
    CUMBERMACK, Joanna
    68 Goodenough Way
    CR5 1DY Coulsdon
    Surrey
    Director
    68 Goodenough Way
    CR5 1DY Coulsdon
    Surrey
    United KingdomBritishDirector126993850001
    DOMINGUEZ-WATTS, Vanessa
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    Director
    Speldhurst Business Park
    Langton Road Speldhurst
    TN3 0AQ Tunbridge Wells
    B1
    Kent
    United Kingdom
    EnglandBritishTrustee174900560001
    GILES, Amanda Jean
    7 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    7 The Avenue
    CR5 2BN Coulsdon
    Surrey
    BritishSocial Worker76386050001
    HAYES, Anna Marie
    138 Chaldon Way
    CR5 1DF Coulsdon
    Surrey
    Director
    138 Chaldon Way
    CR5 1DF Coulsdon
    Surrey
    BritishCardiac Tech88349860001
    HILL, Justine
    11 Inwood Avenue
    CR5 1LP Old Coulsdon
    Surrey
    Director
    11 Inwood Avenue
    CR5 1LP Old Coulsdon
    Surrey
    BritishHousewife P/T Classroom Asst76386190001
    HONEY, Kim Michelle
    23 Stoneyfield Road
    CR5 2HP Coulsdon
    Surrey
    Director
    23 Stoneyfield Road
    CR5 2HP Coulsdon
    Surrey
    BritishDirector82899080002
    IGNATIUS, Jordan Daniel
    Kennington Road
    SE1 7QP London
    1
    England
    Director
    Kennington Road
    SE1 7QP London
    1
    England
    EnglandBritishStrategy & Operations Executive266363300001
    JENNER, Kylie
    210 Chaldon Way
    CR5 1DH Coulsdon
    Surrey
    Director
    210 Chaldon Way
    CR5 1DH Coulsdon
    Surrey
    United KingdomBritishDirector T V124821590001
    JONES, Jane
    St. Davids
    CR5 2XE Coulsdon
    Oasis Academy Byron
    Surrey
    England
    Director
    St. Davids
    CR5 2XE Coulsdon
    Oasis Academy Byron
    Surrey
    England
    United KingdomBritishDirector149536440001
    JONES, Jane
    80 Marlpit Lane
    CR5 2HD Coulsdon
    Surrey
    Director
    80 Marlpit Lane
    CR5 2HD Coulsdon
    Surrey
    EnglandBritishDirector126992270001
    KING, Julie
    St Davids
    CR5 2EX Old Coulsdon
    Bryon Primary School
    Surrey
    England
    Director
    St Davids
    CR5 2EX Old Coulsdon
    Bryon Primary School
    Surrey
    England
    EnglandBritishHome Provider157140590002
    KORAL, Judith Anne
    78 Tankerville Road
    Streatham
    SW16 5LP London
    Director
    78 Tankerville Road
    Streatham
    SW16 5LP London
    BritishHeadteacher100930130001
    MARTIN, Kalie
    West Cottage
    Coopers Hill Road
    RH1 4HX Nutfield
    Surrey
    Director
    West Cottage
    Coopers Hill Road
    RH1 4HX Nutfield
    Surrey
    BritishNone83256560001
    MARTIN, Michaela Dawn
    West Cottage
    Coopers Hill Road
    RH1 4HX Redhill
    Surrey
    Director
    West Cottage
    Coopers Hill Road
    RH1 4HX Redhill
    Surrey
    BritishSecretary76385980001
    MARTYN, Terrie Ann
    St Davids
    CR5 2EX Old Cousldon
    Byron Primary School
    Surrey
    United Kingdom
    Director
    St Davids
    CR5 2EX Old Cousldon
    Byron Primary School
    Surrey
    United Kingdom
    United KingdomBritishCharity Co Ordinator74155060002
    MATHEWS, Paul
    119 South Norwood Hill
    SE25 6DD London
    Director
    119 South Norwood Hill
    SE25 6DD London
    BritishHeadteacher120105300001
    MICHELON, Florence
    50 Coulsdon Road
    CR5 2LA Coulsdon
    Surrey
    Director
    50 Coulsdon Road
    CR5 2LA Coulsdon
    Surrey
    FrenchP/T French Teacher76386430001
    MORGAN, Carolyn Wendy
    105 Tollers Lane
    CR5 1BG Old Coulsdon
    Surrey
    Director
    105 Tollers Lane
    CR5 1BG Old Coulsdon
    Surrey
    BritishHousewife Mother88349800001
    MORLEY, Ella
    Braemar Avenue
    CR2 0QB South Croydon
    90
    Surrey
    Great Britain
    Director
    Braemar Avenue
    CR2 0QB South Croydon
    90
    Surrey
    Great Britain
    Great BritainBritishDirector149536430001
    O'SHAUGHNESSY, Peter
    St Davids
    CR5 2EX Old Coulsdon
    Byron Primary School
    Surrey
    Great Britain
    Director
    St Davids
    CR5 2EX Old Coulsdon
    Byron Primary School
    Surrey
    Great Britain
    Great BritainBritishDirector149536450002

    Who are the persons with significant control of THE MULBERRY BUSH (COULSDON) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kennington Road
    SE1 7QP London
    1
    England
    Jun 01, 2016
    Kennington Road
    SE1 7QP London
    1
    England
    No
    Legal FormPrivate Limited Company By Gurantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08749179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0