UKBizDB.co.uk

FURLEY PARK AFTER-SCHOOL CLUB

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

This company is commonly known as Furley Park After-school Club. The company was founded 17 years ago and was given the registration number 06092636. The firm's registered office is in ASHFORD. You can find them at 3 Raywood Office Complex Leacon Lane, Charing, Ashford, Kent. This company's SIC code is 85200 - Primary education.

Company Information

Name:FURLEY PARK AFTER-SCHOOL CLUB
Company Number:06092636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:3 Raywood Office Complex Leacon Lane, Charing, Ashford, Kent, TN27 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, England, TN27 0ET

Director15 October 2014Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, TN27 0ET

Director20 October 2016Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, TN27 0ET

Director14 March 2022Active
Bramleys, Burleigh Road Charing, Ashford, TN27 0JB

Secretary09 February 2007Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, England, TN27 0ET

Director06 June 2013Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, England, TN27 0ET

Director06 June 2013Active
28 Quested Road, Folkestone, CT19 4BY

Director09 February 2007Active
2-3, Raywood Office Complex, Leacon Lane, Charing, TN27 0ET

Director27 February 2012Active
The Old Post Office, King Street, Brenzett, TN29 9UD

Director09 February 2007Active
11, Constantine Road, Knights Park, Ashford, TN23 3PN

Director25 September 2008Active
Hawthorns 1 Ruffetts Wood, Kingsnorth, Ashford, TN23 3QQ

Director09 February 2007Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, England, TN27 0ET

Director06 June 2013Active
78 Bond Road, Ashford, TN23 7UL

Director09 February 2007Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, TN27 0ET

Director09 May 2019Active
3 Raywood Office Complex, Leacon Lane, Charing, Ashford, TN27 0ET

Director14 October 2021Active

People with Significant Control

Miss Janine Blundy
Notified on:24 January 2024
Status:Active
Date of birth:March 1972
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Tracy Roper
Notified on:24 January 2024
Status:Active
Date of birth:May 1969
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Ms Aurelie Caroline Tellier
Notified on:24 January 2024
Status:Active
Date of birth:June 1983
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Ms Karen Emma Thompson
Notified on:14 October 2021
Status:Active
Date of birth:October 1987
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Tracy Loraine Roper
Notified on:17 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Miss Janine Blundy
Notified on:17 March 2021
Status:Active
Date of birth:March 1972
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent
Mr David William Ballantyne Chalmers
Notified on:17 March 2021
Status:Active
Date of birth:July 1970
Nationality:British
Address:3 Raywood Office Complex, Leacon Lane, Ashford, TN27 0ET
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Change account reference date company current extended.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

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
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.