CHORLTON OUT OF SCHOOL HOURS LIMITED

Register to unlock more data on OkredoRegister

CHORLTON OUT OF SCHOOL HOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847196

Incorporation date

24/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Richardson & Co, 13 Oxford Road, Altrincham WA14 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon04/11/2025
Director's details changed for Mrs Julie Jones on 2025-09-29
dot icon30/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Registered office address changed from Chorlton Park Primaryschool Barlow Moor Road Chorlton Manchester M21 7HH to C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY on 2022-05-27
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/09/2021
Appointment of Miss Abbie Rose Guerrieria-Jones as a director on 2021-09-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-24 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-24 no member list
dot icon11/09/2014
Resolutions
dot icon22/08/2014
Appointment of Mrs Julie Jones as a secretary on 2014-07-03
dot icon22/08/2014
Termination of appointment of Mary Josephine Sutton as a director on 2014-07-03
dot icon22/08/2014
Appointment of Miss Andrea Burns as a director on 2014-07-03
dot icon22/08/2014
Termination of appointment of Judith Claire Noah as a director on 2014-07-03
dot icon22/08/2014
Termination of appointment of Zoe Whatmore as a secretary on 2014-07-03
dot icon22/08/2014
Termination of appointment of Zoe Whatmore as a director on 2014-07-03
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-08-24 no member list
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Annual return made up to 2012-08-24 no member list
dot icon12/10/2012
Appointment of Mrs Julie Jones as a director
dot icon12/10/2012
Termination of appointment of Clare Alliston as a director
dot icon12/10/2012
Termination of appointment of Ayesha Qureshi as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-08-24 no member list
dot icon08/08/2011
Termination of appointment of Louise Howarth as a director
dot icon08/08/2011
Termination of appointment of Mark Glynn as a director
dot icon08/08/2011
Appointment of Mrs Ayesha Qureshi as a director
dot icon08/08/2011
Appointment of Ms Clare Alliston as a director
dot icon08/08/2011
Appointment of Ms Mary Josephine Sutton as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-24 no member list
dot icon13/09/2010
Secretary's details changed for Zoe Whatmore on 2010-08-24
dot icon13/09/2010
Appointment of Judy Noah as a director
dot icon13/09/2010
Director's details changed for Mark Glynn on 2010-08-24
dot icon13/09/2010
Director's details changed for Zoe Whatmore on 2010-08-24
dot icon13/09/2010
Termination of appointment of Diane Shone as a director
dot icon13/09/2010
Director's details changed for Louise Howarth on 2010-08-24
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-08-24 no member list
dot icon29/10/2009
Registered office address changed from 10 Hartington Road Chorlton Manchester M21 8UY on 2009-10-29
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/04/2009
Director appointed mark glynn
dot icon23/03/2009
Appointment terminated director and secretary karl tonks
dot icon23/03/2009
Director appointed louise howarth
dot icon23/03/2009
Director appointed diane elizabeth shone
dot icon23/03/2009
Secretary appointed zoe frances whatmore
dot icon23/03/2009
Appointment terminated director nancy doyle
dot icon23/03/2009
Appointment terminated director charlie rodger
dot icon23/03/2009
Appointment terminated director andy robinson
dot icon23/03/2009
Appointment terminated director lorna roberts
dot icon15/10/2008
Annual return made up to 24/08/08
dot icon14/07/2008
Annual return made up to 24/08/07
dot icon11/07/2008
Director appointed lorna roberts
dot icon10/07/2008
Appointment terminated director sarah crosby
dot icon10/07/2008
Director appointed zoe whatmore
dot icon10/07/2008
Director appointed karl tonks
dot icon10/07/2008
Director appointed andy robinson
dot icon10/07/2008
Appointment terminated director debbie ralls
dot icon10/07/2008
Appointment terminated director stephen high
dot icon10/07/2008
Appointment terminated director susan posada
dot icon10/07/2008
Appointment terminated director jon board
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/10/2006
Annual return made up to 24/08/06
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Annual return made up to 24/08/05
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/11/2003
Director resigned
dot icon06/11/2003
Annual return made up to 24/08/03
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
New director appointed
dot icon12/03/2003
Secretary resigned;director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Registered office changed on 12/03/03 from: 11 zetland road manchester lancashire M21 8TJ
dot icon12/03/2003
Director resigned
dot icon26/09/2002
Annual return made up to 24/08/02
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon02/10/2001
Annual return made up to 24/08/01
dot icon03/07/2001
New director appointed
dot icon25/05/2001
Full accounts made up to 2000-08-31
dot icon27/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon07/02/2001
Annual return made up to 24/08/00
dot icon10/01/2001
Full accounts made up to 1999-08-31
dot icon09/09/1999
Annual return made up to 24/08/99
dot icon02/07/1999
Registered office changed on 02/07/99 from: 7 st brannocks road chorlton cum hardy manchester M21 1UP
dot icon02/07/1999
Secretary resigned;director resigned
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon24/06/1999
Full accounts made up to 1998-08-31
dot icon09/03/1999
Compulsory strike-off action has been discontinued
dot icon09/03/1999
First Gazette notice for compulsory strike-off
dot icon08/03/1999
Full accounts made up to 1997-08-31
dot icon23/01/1998
Annual return made up to 24/08/97
dot icon22/07/1997
Full accounts made up to 1996-08-31
dot icon20/02/1997
Full accounts made up to 1995-08-31
dot icon05/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Annual return made up to 24/08/96
dot icon20/02/1996
Compulsory strike-off action has been discontinued
dot icon20/02/1996
First Gazette notice for compulsory strike-off
dot icon19/02/1996
Full accounts made up to 1994-08-31
dot icon16/11/1994
Annual return made up to 24/08/94
dot icon24/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£59,235.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
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)
2022
9
154.46K
-
0.00
59.24K
-
2022
9
154.46K
-
0.00
59.24K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

154.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Julie
Director
31/07/2012 - Present
-
Hagon, Mark Richard
Director
31/01/2004 - 15/09/2005
1
Guerrieria-Jones, Abbie Rose
Director
01/09/2021 - Present
-
Burns, Andrea
Director
03/07/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHORLTON OUT OF SCHOOL HOURS LIMITED

CHORLTON OUT OF SCHOOL HOURS LIMITED is an(a) Active company incorporated on 24/08/1993 with the registered office located at C/O Richardson & Co, 13 Oxford Road, Altrincham WA14 2DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORLTON OUT OF SCHOOL HOURS LIMITED?

toggle

CHORLTON OUT OF SCHOOL HOURS LIMITED is currently Active. It was registered on 24/08/1993 .

Where is CHORLTON OUT OF SCHOOL HOURS LIMITED located?

toggle

CHORLTON OUT OF SCHOOL HOURS LIMITED is registered at C/O Richardson & Co, 13 Oxford Road, Altrincham WA14 2DY.

What does CHORLTON OUT OF SCHOOL HOURS LIMITED do?

toggle

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

How many employees does CHORLTON OUT OF SCHOOL HOURS LIMITED have?

toggle

CHORLTON OUT OF SCHOOL HOURS LIMITED had 9 employees in 2022.

What is the latest filing for CHORLTON OUT OF SCHOOL HOURS LIMITED?

toggle

The latest filing was on 04/11/2025: Director's details changed for Mrs Julie Jones on 2025-09-29.