UKBizDB.co.uk

WOODCHURCH WINDMILLS & FUN CLUB

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

This company is commonly known as Woodchurch Windmills & Fun Club. The company was founded 14 years ago and was given the registration number 07202683. The firm's registered office is in WHITSTABLE. You can find them at 18 Canterbury Road, , Whitstable, Kent. This company's SIC code is 85200 - Primary education.

Company Information

Name:WOODCHURCH WINDMILLS & FUN CLUB
Company Number:07202683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:18 Canterbury Road, Whitstable, Kent, England, CT5 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Secretary25 June 2019Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director25 June 2019Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director06 January 2023Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director01 April 2019Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Secretary01 April 2019Active
Woodchurch Windmills & Fun Club, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Secretary12 May 2016Active
Woodchurch Windmills & Fun Club, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director12 May 2016Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director01 April 2019Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director12 May 2016Active
Woodchurch Primary School, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director01 April 2019Active
Woodchurch Windmills & Fun Club, Woodchurch, Ashford, TN26 3QJ

Director30 March 2010Active
Woodchurch Windmills Pre School & After School, Woodchurch, Bethersden Road, Ashford, TN26 3QJ

Director30 March 2010Active
Woodchurch Windmills & Fun Club, Bethersden Road, Woodchurch, Ashford, United Kingdom, TN26 3QJ

Director20 March 2012Active
Woodchurch Windmills & After School Club, Rectory Close, Ashford, TN26 3QJ

Director30 March 2010Active
Woodchurch Windmills & Fun Club, Woodchurch, Ashford, TN26 3QJ

Director30 March 2010Active
Woodchurch Windmills & Fun Club, Bethersden Road, Woodchurch, Ashford, England, TN26 3QJ

Director01 February 2017Active
Woodchurch Windmills & Fun Club, Woodchurch, Ashford, England, TN26 3QJ

Director25 March 2010Active
Woodchurch Windmills & Fun Club, Woodchurch, Ashford, TN26 3QJ

Director30 March 2010Active

People with Significant Control

Ms. Kirsty Stewart
Notified on:06 January 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Woodchurch Primary School, Bethersden Road, Ashford, England, TN26 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Angela Bates
Notified on:25 June 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Woodchurch Primary School, Bethersden Road, Ashford, England, TN26 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Keely Thompson
Notified on:01 April 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Woodchurch Primary School, Bethersden Road, Ashford, England, TN26 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Rachael Harrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Woodchurch Primary School, Bethersden Road, Ashford, England, TN26 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maria Elizabeth Baksh
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Woodchurch Windmills & Fun Club, Bethersden Road, Ashford, England, TN26 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lynne Ringrose
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Woodchurch Windmills & Fun Club, Bethersden Road, Ashford, England, TN26 3QJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person secretary company with change date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.