Warning: file_put_contents(c/743f580ea6df1d53c8564f99c8a50b69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Barn Owls After School Club Ltd, PO14 3SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARN OWLS AFTER SCHOOL CLUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barn Owls After School Club Ltd. The company was founded 19 years ago and was given the registration number 05242972. The firm's registered office is in FAREHAM. You can find them at 49 101 Frosthole Close, Hillhead, Fareham, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BARN OWLS AFTER SCHOOL CLUB LTD
Company Number:05242972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:49 101 Frosthole Close, Hillhead, Fareham, Hampshire, United Kingdom, PO14 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Fitzwilliam Avenue, Hillhead, Fareham, United Kingdom, PO14 3SD

Director27 November 2020Active
49, Fitzwilliam Avenue, Fareham, England, PO14 3SD

Director27 September 2004Active
27, Bridgemary Road, Gosport, England, PO13 0UH

Director17 December 2010Active
10 Oriel Drive, Titchfield Common, Fareham, PO14 4RG

Secretary27 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 September 2004Active
33, Longfield Avenue, Fareham, United Kingdom, PO14 1BX

Director01 November 2008Active
10 Oriel Drive, Titchfield Common, Fareham, PO14 4RG

Director27 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 September 2004Active

People with Significant Control

Mrs Heather Carol Hughes
Notified on:24 November 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:9, Catamaran Close, Southampton, SO31 9AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Heather Hughes
Notified on:06 October 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:49, Fitzwilliam Avenue, Fareham, England, PO14 3SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-11-30Officers

Second filing of director appointment with name.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.