UKBizDB.co.uk

THURGOLAND OUT OF SCHOOL CLUB LIMITED

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

This company is commonly known as Thurgoland Out Of School Club Limited. The company was founded 21 years ago and was given the registration number 04810012. The firm's registered office is in SHEFFIELD. You can find them at 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:THURGOLAND OUT OF SCHOOL CLUB LIMITED
Company Number:04810012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Castle View, Roper Lane, Thurgoland, Sheffield, England, S35 7AA

Director02 September 2022Active
Rockside, Crane Moor Road, Crane Moor, Sheffield, England, S35 7DY

Director29 October 2018Active
20 Hollin Moor View, Thurgoland, Sheffield, England, S35 7EE

Director05 September 2022Active
Birley, Halifax Road, Thurgoland, Sheffield, S35 7AL

Secretary25 June 2003Active
3 Spring Gardens, Huthwaite Lane Thurgoland, Sheffield, S35 7AF

Secretary01 June 2005Active
16-18, Station Road, Chapeltown, Sheffield, United Kingdom, S35 2XH

Secretary04 April 2011Active
Craglyn, Cote Lane, Thurgoland, Sheffield, S35 7AE

Director25 June 2003Active
16-18, Station Road, Chapeltown, Sheffield, United Kingdom, S35 2XH

Director09 February 2011Active
Birley, Halifax Road, Thurgoland, Sheffield, S35 7AL

Director25 June 2003Active
1 Woodland View, Huthwaite Lane, Thurgoland, Sheffield, S35 7AF

Director13 October 2008Active
16-18, Station Road, Chapeltown, Sheffield, United Kingdom, S35 2XH

Director09 February 2011Active
16-18, Station Road, Chapeltown, Sheffield, United Kingdom, S35 2XH

Director27 January 2011Active
3 Trinity Meadows, Thurgoland, Sheffield, S35 7BZ

Director03 October 2007Active
Craglyn, Cote Lane, Thurgoland, Sheffield, S35 7AE

Director23 November 2005Active
16, Marriott Grove, Wakefield, England, WF2 6RP

Director29 October 2018Active
Delph House Delph Mews, Green Moor, Wortley, Sheffield, S35 7DQ

Director03 October 2007Active

People with Significant Control

Ms Hannah Grace Waywell
Notified on:05 September 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:20 Hollin Moor View, Thurgoland, Sheffield, England, S35 7EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kawaljit Kaur Berry
Notified on:02 September 2022
Status:Active
Date of birth:July 1978
Nationality:Indian
Country of residence:England
Address:1 Castle View, Roper Lane, Sheffield, England, S35 7AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Arthur Vollands
Notified on:29 October 2018
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:16 Marriott Grove, Wakefield, England, WF2 6RP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barrie Clive Salter
Notified on:29 October 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Rockside, Crane Moor Road, Sheffield, England, S35 7DY
Nature of control:
  • Voting rights 25 to 50 percent
Dr Sarah Beth Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O 16 - 18 Station Road, Chapeltown, Sheffield, United Kingdom, S35 2XH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Leary
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:C/O 16 - 18 Station Road, Chapeltown, Sheffield, England, S35 2XH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lisa Marie Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:C/O 16 - 18 Station Road, Chapeltown, Sheffield, England, S35 2XH
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 (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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.