UKBizDB.co.uk

CHARFIELD OUT OF SCHOOL CLUB LIMITED

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

This company is commonly known as Charfield Out Of School Club Limited. The company was founded 17 years ago and was given the registration number 05916579. The firm's registered office is in CHARFIELD. You can find them at The Foundation Room, Wotton Road, Charfield, Gloucestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHARFIELD OUT OF SCHOOL CLUB LIMITED
Company Number:05916579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Foundation Room, Wotton Road, Charfield, Gloucestershire, GL12 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Secretary19 October 2022Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director06 October 2021Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director06 October 2021Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director01 June 2018Active
96 Woodlands Road, Charfield, Wotton Under Edge, GL12 8LS

Secretary25 August 2006Active
52, Wotton Road, Charfield, Wotton-Under-Edge, United Kingdom, GL12 8TG

Secretary09 October 2008Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Secretary10 November 2011Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Secretary21 March 2018Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Secretary25 September 2019Active
20 Longs View, Charfield, Wotton Under Edge, GL12 8HZ

Director25 August 2006Active
96 Woodlands Road, Charfield, Wotton Under Edge, GL12 8LS

Director25 August 2006Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director25 August 2010Active
42, Wotton Road, Charfield, Wotton-Under-Edge, England, GL12 8TG

Director07 October 2014Active
44 Woodlands Road, Charfield, Wotton Under Edge, GL12 8LS

Director25 August 2006Active
Wellington Cottage, Bristol Road Cambridge, Glos, GL2 7BD

Director25 August 2006Active
150, Woodlands Road, Charfield, Wotton-Under-Edge, United Kingdom, GL12 8LY

Director09 October 2008Active
24 Underhill Road, Charfield, Wotton Under Edge, GL12 8TQ

Director25 August 2006Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director02 December 2010Active
16, Old Manor Close, Charfield, GL12 8TS

Director09 October 2008Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director07 November 2013Active
45, Manor Lane, Charfield, Wotton-Under-Edge, GL12 8TN

Director09 June 2009Active
6, Avon Road, Charfield, GL12 8TT

Director09 October 2008Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director07 November 2013Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director01 June 2018Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director07 November 2013Active
13 Woodlands Road, Wotton Under Edge, GL12 8LT

Director25 August 2006Active
The Foundation Room, Wotton Road, Charfield, GL12 8TG

Director07 November 2013Active

People with Significant Control

Mrs Elizabeth Katherine Millar Goff
Notified on:04 October 2023
Status:Active
Date of birth:September 1984
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Samantha Bishop
Notified on:04 October 2023
Status:Active
Date of birth:December 1991
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Rosanna Amy Tanner
Notified on:19 October 2022
Status:Active
Date of birth:July 1989
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Emma Louise Laurence
Notified on:19 October 2022
Status:Active
Date of birth:January 1984
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Susan Marie White
Notified on:19 October 2022
Status:Active
Date of birth:October 1985
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mr Paul David Daniel Jones
Notified on:06 October 2021
Status:Active
Date of birth:August 1974
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Sarah Jane Fry
Notified on:06 October 2021
Status:Active
Date of birth:August 1990
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Sarah Elizabeth Howard
Notified on:06 October 2021
Status:Active
Date of birth:April 1985
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Olivia Mary Page
Notified on:06 October 2021
Status:Active
Date of birth:December 1979
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Carly Marie Lines
Notified on:11 January 2019
Status:Active
Date of birth:April 1983
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Catherine Samantha Sheppard
Notified on:11 June 2018
Status:Active
Date of birth:April 1976
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Catherine Samantha Sheppard
Notified on:01 June 2018
Status:Active
Date of birth:March 1976
Nationality:British Virgin Islander
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mr John Ian Saxton
Notified on:01 June 2018
Status:Active
Date of birth:January 1974
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Miriam Ruth Frampton
Notified on:17 November 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:The Foundation Rooms, Wotton Road, Wotton-Under-Edge, England, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Mary-Anne Willmott
Notified on:17 November 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control
Mrs Victoria Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control as firm
Mrs Rhian Witham
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control as firm
Mr Peter Elliott
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • Significant influence or control as firm
Mrs Nicola Melville
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:The Foundation Room, Charfield, GL12 8TG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Persons with significant control

Change to a person with significant control.

Download
2023-10-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Officers

Appoint person secretary company with name date.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.