DORE KIDS CLUB LIMITED
Status | ACTIVE |
Company No. | 06332350 |
Category | |
Incorporated | 02 Aug 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 26 Feb 2014
Category: Address
Type: AD03
Documents
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
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
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Haigh
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Evering-Palmer
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liliana Clark
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Horrocks
Documents
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
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
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
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Franklin Craig
Documents
Termination secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Taylor
Documents
Termination director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Taylor
Documents
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
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
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Ridley
Documents
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
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Freeman Parry
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Brock
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Liliana Clark
Documents
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
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Taylor
Documents
Appoint person secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachel Taylor
Documents
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
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Ashman
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Ashman
Documents
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
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
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
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
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/09
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deborah whiteley- grant
Documents
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
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/08
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
. CHAMBERS ROAD,BARNSLEY,S74 0EZ
Number: | 04141581 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030645 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
WINSOR & NEWTON BUILDING,,HARROW & WEALDSTONE,HA3 5RN
Number: | 11526979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 09500897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |