DORE KIDS CLUB LIMITED

Dore Primary School Dore Primary School, Sheffield, S17 3QP, England
StatusACTIVE
Company No.06332350
Category
Incorporated02 Aug 2007
Age16 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

DORE KIDS CLUB LIMITED is an active with number 06332350. It was incorporated 16 years, 10 months, 3 days ago, on 02 August 2007. The company address is Dore Primary School Dore Primary School, Sheffield, S17 3QP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2021

Category: Address

Type: AD02

Old address: C/O Hart Shaw Llp Europa Link Sheffield South Yorkshire S9 1XU England

New address: 19 Burlington Road Sheffield S17 3NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Jonathan Paul Raettig

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Raettig

Termination date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Emma Louise Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Dr Emma Louise Williamson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-14

Psc name: Brian Horrocks

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Haigh

Cessation date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-14

Psc name: Jonathan Paul Raettig

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Maurice Davies

Notification date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Brian Horrocks

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Paul Haigh

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Raettig

Appointment date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Maurice Davies

Appointment date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: Dore Primary School Furniss Avenue Sheffield S17 3QP

Old address: The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Heath Knight

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Guy Franklin Craig

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-25

Officer name: Christopher Paul Ridley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: C/O Hart Shaw Llp the Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU England

Change date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Old address: Westbourne Place, 23 Westbourne Road, Sheffield South Yorkshire S10 2QQ

Change date: 2013-10-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Haigh

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Evering-Palmer

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liliana Clark

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Horrocks

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Guy Franklin Craig

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Ridley

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Elizabeth Catherine Evering-Palmer

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Freeman Parry

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Brock

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liliana Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachel Taylor

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Brock

Change date: 2010-08-26

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Ashman

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Ashman

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Ellen Freeman Parry

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Joanne Ashman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah whiteley- grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/08

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA STADIA SEATING LIMITED

. CHAMBERS ROAD,BARNSLEY,S74 0EZ

Number:04141581
Status:ACTIVE
Category:Private Limited Company
Number:IP030645
Status:ACTIVE
Category:Industrial and Provident Society

INSTANT GROUPWARE LTD

WINSOR & NEWTON BUILDING,,HARROW & WEALDSTONE,HA3 5RN

Number:11526979
Status:ACTIVE
Category:Private Limited Company

LANDLORD RENOVATIONS LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:09500897
Status:ACTIVE
Category:Private Limited Company

PAEDIATRIC 24 LIMITED

WILLOW COTTAGE SPRING HEAD ROAD,LYME REGIS,DT7 3UG

Number:07653443
Status:ACTIVE
Category:Private Limited Company

SOUTHERN SCREED PUMP HIRE LIMITED

98 LONDON ROAD,BOGNOR REGIS,PO21 1DD

Number:06570532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source