CHARFIELD OUT OF SCHOOL CLUB LIMITED

Register to unlock more data on OkredoRegister

CHARFIELD OUT OF SCHOOL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916579

Incorporation date

25/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Foundation Room, Wotton Road, Charfield, Gloucestershire GL12 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon02/12/2025
Cessation of Samantha Jayne Bishop as a person with significant control on 2025-12-01
dot icon02/12/2025
Cessation of Francesca Olive as a person with significant control on 2025-12-01
dot icon02/12/2025
Cessation of Olivia Mary Page as a person with significant control on 2025-12-01
dot icon10/09/2025
Cessation of Mary-Anne Willmott as a person with significant control on 2025-06-20
dot icon10/09/2025
Cessation of Kirsty Powell as a person with significant control on 2025-08-20
dot icon10/09/2025
Cessation of Sarah Jane Fry as a person with significant control on 2025-09-10
dot icon10/09/2025
Cessation of Samantha Neal as a person with significant control on 2025-06-17
dot icon10/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon13/06/2025
Termination of appointment of Olivia Mary Page as a director on 2025-06-09
dot icon12/06/2025
Cessation of Helen Brown as a person with significant control on 2025-05-23
dot icon12/06/2025
Appointment of Mr Paul David Daniel Jones as a director on 2025-06-09
dot icon23/05/2025
Termination of appointment of Samantha Neal as a secretary on 2025-05-21
dot icon23/05/2025
Termination of appointment of Helen Mary Louise Brown as a director on 2025-05-21
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/10/2024
Cessation of Sarah Elizabeth Howard as a person with significant control on 2024-10-01
dot icon12/10/2024
Termination of appointment of Sarah Elizabeth Howard as a director on 2024-10-01
dot icon12/10/2024
Termination of appointment of Emma Louise Laurence as a secretary on 2024-10-03
dot icon12/10/2024
Notification of Samantha Neal as a person with significant control on 2024-10-03
dot icon12/10/2024
Appointment of Mrs Samantha Neal as a secretary on 2024-10-03
dot icon12/10/2024
Notification of Samantha Jayne Bishop as a person with significant control on 2024-10-03
dot icon12/10/2024
Notification of Francesca Olive as a person with significant control on 2024-10-03
dot icon12/10/2024
Notification of Kirsty Powell as a person with significant control on 2024-10-03
dot icon12/10/2024
Notification of Jasmine Page as a person with significant control on 2024-10-03
dot icon12/10/2024
Notification of Helen Brown as a person with significant control on 2024-10-03
dot icon25/08/2024
Termination of appointment of John Ian Saxton as a director on 2024-08-24
dot icon25/08/2024
Cessation of John Ian Saxton as a person with significant control on 2024-08-24
dot icon25/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/05/2024
Appointment of Mrs Helen Mary Louise Brown as a director on 2024-05-16
dot icon16/05/2024
Cessation of Samantha Bishop as a person with significant control on 2024-05-16
dot icon16/05/2024
Cessation of Susan Marie White as a person with significant control on 2024-05-16
dot icon11/11/2023
Change of details for Mrs Elizabeth Katherine Miller Goff as a person with significant control on 2023-11-11
dot icon22/10/2023
Cessation of Rosanna Amy Tanner as a person with significant control on 2023-10-04
dot icon22/10/2023
Notification of Elizabeth Katherine Miller Goff as a person with significant control on 2023-10-04
dot icon22/10/2023
Notification of Samantha Bishop as a person with significant control on 2023-10-04
dot icon07/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon06/09/2023
Appointment of Emma Louise Laurence as a secretary on 2022-10-19
dot icon06/09/2023
Notification of Emma Louise Laurence as a person with significant control on 2022-10-19
dot icon06/09/2023
Notification of Susan Marie White as a person with significant control on 2022-10-19
dot icon06/09/2023
Notification of Rosanna Amy Tanner as a person with significant control on 2022-10-19
dot icon05/09/2023
Cessation of Carly Marie Lines as a person with significant control on 2023-08-31
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/11/2022
Cessation of Catherine Samantha Sheppard as a person with significant control on 2021-10-06
dot icon02/11/2022
Termination of appointment of Carly Marie Lines as a secretary on 2022-10-20
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/11/2021
Notification of Sarah Elizabeth Howard as a person with significant control on 2021-10-06
dot icon10/11/2021
Notification of Olivia Mary Page as a person with significant control on 2021-10-06
dot icon10/11/2021
Appointment of Sarah Elizabeth Howard as a director on 2021-10-06
dot icon10/11/2021
Appointment of Olivia Mary Page as a director on 2021-10-06
dot icon10/11/2021
Notification of Paul David Daniel Jones as a person with significant control on 2021-10-06
dot icon10/11/2021
Notification of Sarah Jane Fry as a person with significant control on 2021-10-06
dot icon10/11/2021
Termination of appointment of Catherine Samantha Sheppard as a director on 2021-10-06
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon08/09/2021
Cessation of Miriam Ruth Frampton as a person with significant control on 2020-10-07
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon08/09/2020
Appointment of Mrs Carly Marie Lines as a secretary on 2019-09-25
dot icon08/09/2020
Termination of appointment of Miriam Ruth Frampton as a secretary on 2019-09-25
dot icon07/09/2020
Cessation of Catherine Samantha Sheppard as a person with significant control on 2018-06-11
dot icon07/09/2020
Cessation of Victoria Shepherd as a person with significant control on 2020-09-07
dot icon07/09/2020
Cessation of Rhian Witham as a person with significant control on 2020-08-31
dot icon07/09/2020
Termination of appointment of Vicki Shepherd as a director on 2020-09-07
dot icon07/09/2020
Notification of Catherine Samantha Sheppard as a person with significant control on 2018-06-11
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/01/2019
Notification of Carly Marie Lines as a person with significant control on 2019-01-11
dot icon28/01/2019
Termination of appointment of Peter Elliott as a director on 2018-11-28
dot icon28/01/2019
Cessation of Peter Elliott as a person with significant control on 2018-11-28
dot icon28/01/2019
Cessation of Nicola Melville as a person with significant control on 2018-11-28
dot icon28/01/2019
Termination of appointment of Nicola Melville as a director on 2018-11-28
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon11/06/2018
Notification of John Ian Saxton as a person with significant control on 2018-06-01
dot icon11/06/2018
Notification of Catherine Samantha Sheppard as a person with significant control on 2018-06-01
dot icon11/06/2018
Appointment of Mr John Ian Saxton as a director on 2018-06-01
dot icon11/06/2018
Appointment of Mrs Catherine Samantha Sheppard as a director on 2018-06-01
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/03/2018
Notification of Mary-Anne Willmott as a person with significant control on 2017-11-17
dot icon22/03/2018
Appointment of Mrs Miriam Ruth Frampton as a secretary on 2018-03-21
dot icon22/03/2018
Notification of Miriam Ruth Frampton as a person with significant control on 2017-11-17
dot icon22/03/2018
Termination of appointment of Rhian Witham as a director on 2018-03-21
dot icon04/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon30/08/2017
Termination of appointment of Jill Fiona Fallows as a secretary on 2017-08-25
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/03/2016
Termination of appointment of Rachel Smallwood as a director on 2015-10-13
dot icon09/09/2015
Annual return made up to 2015-08-25 no member list
dot icon09/09/2015
Termination of appointment of Yvonne Marie Kershaw as a director on 2014-10-07
dot icon09/09/2015
Appointment of Mr Peter Elliott as a director on 2014-10-07
dot icon09/09/2015
Termination of appointment of Zoi Ruth Androniki Pearce as a director on 2014-10-07
dot icon09/09/2015
Termination of appointment of Jennifer Susan Dormer as a director on 2014-10-07
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-08-25 no member list
dot icon05/09/2014
Appointment of Mrs Rachel Smallwood as a director on 2013-11-07
dot icon10/08/2014
Appointment of Mrs Rhian Witham as a director on 2013-11-07
dot icon10/08/2014
Appointment of Mrs Nicola Melville as a director on 2013-11-07
dot icon10/08/2014
Appointment of Mrs Vicki Shepherd as a director on 2013-11-07
dot icon25/07/2014
Termination of appointment of Rosemarie Anne Matthews as a director on 2013-11-07
dot icon25/07/2014
Termination of appointment of Martin John Gregory as a director on 2014-07-09
dot icon17/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-25 no member list
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-25 no member list
dot icon23/08/2012
Termination of appointment of Anne Moore as a director
dot icon23/08/2012
Termination of appointment of Jonathan Dormer as a secretary
dot icon23/08/2012
Appointment of Mrs Jill Fiona Fallows as a secretary
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-25 no member list
dot icon13/05/2011
Appointment of Mrs Yvonne Marie Kershaw as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/09/2010
Annual return made up to 2010-08-25 no member list
dot icon19/09/2010
Director's details changed for Miss Zoi Ruth Androniki Pearce on 2010-08-25
dot icon19/09/2010
Director's details changed for Mr Martin John Gregory on 2010-08-25
dot icon19/09/2010
Director's details changed for Mrs Rosemarie Anne Matthews on 2010-08-25
dot icon19/09/2010
Director's details changed for Anne Elizabeth Moore on 2010-08-25
dot icon19/09/2010
Appointment of Mrs Jennifer Susan Dormer as a director
dot icon19/09/2010
Termination of appointment of Penelope Thorne as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Annual return made up to 25/08/09
dot icon21/09/2009
Director appointed miss zoi ruth androniki pearce
dot icon21/09/2009
Director appointed mrs rosemarie anne matthews
dot icon21/09/2009
Appointment terminated director nicola derrick
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/06/2009
Director appointed anne elizabeth moore
dot icon12/11/2008
Appointment terminated director thomas kane
dot icon12/11/2008
Appointment terminated director matthew fuller
dot icon12/11/2008
Director appointed mr martin john gregory
dot icon12/11/2008
Appointment terminated secretary nicola derrick
dot icon12/11/2008
Secretary appointed mr jonathan charles dormer
dot icon19/09/2008
Annual return made up to 25/08/08
dot icon19/09/2008
Appointment terminated director janice brett
dot icon16/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon03/06/2008
Memorandum and Articles of Association
dot icon02/06/2008
Resolutions
dot icon21/09/2007
Annual return made up to 25/08/07
dot icon26/07/2007
Director resigned
dot icon25/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-5.68 % *

* during past year

Cash in Bank

£13,931.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
17.74K
-
0.00
14.77K
-
2022
4
14.15K
-
0.00
13.93K
-
2022
4
14.15K
-
0.00
13.93K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

14.15K £Descended-20.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.93K £Descended-5.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Elliott
Director
07/10/2014 - 28/11/2018
-
Mrs Nicola Melville
Director
07/11/2013 - 28/11/2018
-
Mrs Rhian Witham
Director
07/11/2013 - 21/03/2018
-
Gregory, Martin John
Director
09/10/2008 - 09/07/2014
2
Fuller, Matthew William Robert
Director
25/08/2006 - 09/10/2008
5

Persons with Significant Control

38
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARFIELD OUT OF SCHOOL CLUB LIMITED

CHARFIELD OUT OF SCHOOL CLUB LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at The Foundation Room, Wotton Road, Charfield, Gloucestershire GL12 8TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARFIELD OUT OF SCHOOL CLUB LIMITED?

toggle

CHARFIELD OUT OF SCHOOL CLUB LIMITED is currently Active. It was registered on 25/08/2006 .

Where is CHARFIELD OUT OF SCHOOL CLUB LIMITED located?

toggle

CHARFIELD OUT OF SCHOOL CLUB LIMITED is registered at The Foundation Room, Wotton Road, Charfield, Gloucestershire GL12 8TG.

What does CHARFIELD OUT OF SCHOOL CLUB LIMITED do?

toggle

CHARFIELD OUT OF SCHOOL CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CHARFIELD OUT OF SCHOOL CLUB LIMITED have?

toggle

CHARFIELD OUT OF SCHOOL CLUB LIMITED had 4 employees in 2022.

What is the latest filing for CHARFIELD OUT OF SCHOOL CLUB LIMITED?

toggle

The latest filing was on 02/12/2025: Cessation of Samantha Jayne Bishop as a person with significant control on 2025-12-01.