UKBizDB.co.uk

SCHOOL'S OUT KIDS CLUB LTD

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

This company is commonly known as School's Out Kids Club Ltd. The company was founded 20 years ago and was given the registration number 04965198. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SCHOOL'S OUT KIDS CLUB LTD
Company Number:04965198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director19 July 2017Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director17 November 2003Active
10 Meadow Way, Edgworth, Bolton, BL7 0DE

Secretary17 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2003Active
10 Meadow Way, Edgworth, Bolton, BL7 0DE

Director17 November 2003Active

People with Significant Control

Mr David Kelly
Notified on:19 July 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Julie Mcclelland
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:10 Meadow Way, Edgworth, Bolton, United Kingdom, BL7 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Allyson Kelly
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Accounts

Change account reference date company previous shortened.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Change account reference date company previous shortened.

Download
2019-05-15Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-06-21Accounts

Change account reference date company current extended.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Address

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

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Address

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

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.