DALKEITH AFTER SCHOOL CLUB

Register to unlock more data on OkredoRegister

DALKEITH AFTER SCHOOL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC238420

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WOODBURN PRIMARY SCHOOL, 5 Cousland Road, Dalkeith, Midlothian EH22 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon12/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon10/11/2025
Termination of appointment of Sarah Braiden as a director on 2025-10-21
dot icon10/11/2025
Termination of appointment of Lauren Devine as a director on 2025-10-21
dot icon10/11/2025
Appointment of Ms Victoria Hallinan as a director on 2025-10-21
dot icon10/11/2025
Appointment of Ms Sarah Catherine Clark as a director on 2025-10-21
dot icon10/11/2025
Cessation of Lucy Marie Napier as a person with significant control on 2025-10-21
dot icon10/11/2025
Notification of Sarah Catherine Clark as a person with significant control on 2025-10-21
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon18/05/2023
Termination of appointment of Lucy Marie Napier as a director on 2022-10-05
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Appointment of Ms Lauren Devine as a director on 2022-06-29
dot icon28/02/2022
Termination of appointment of David Charles Cockell as a director on 2022-02-24
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/11/2021
Appointment of Mr David Charles Cockell as a director on 2021-10-07
dot icon04/11/2021
Termination of appointment of Alison Fiona Cooper as a director on 2021-10-07
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Appointment of Mrs Sarah Braiden as a director on 2021-01-06
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Notification of Lucy Marie Napier as a person with significant control on 2020-10-07
dot icon30/11/2020
Cessation of Deborah Lawson as a person with significant control on 2020-10-06
dot icon30/11/2020
Termination of appointment of Debbie Lawson as a director on 2020-10-06
dot icon04/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon18/11/2019
Appointment of Mrs Alison Fiona Cooper as a director on 2019-11-18
dot icon12/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Mrs Lucy Marie Napier as a director on 2019-10-07
dot icon07/10/2019
Termination of appointment of Gillian Lesley Whitson as a director on 2019-10-07
dot icon07/10/2019
Termination of appointment of Gemma Margaret Cronin as a director on 2019-10-07
dot icon07/10/2019
Cessation of Gillian Lesley Whitson as a person with significant control on 2019-10-07
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon04/09/2018
Appointment of Mrs Gemma Margaret Cronin as a director on 2018-09-04
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon19/06/2016
Appointment of Mrs Gillian Lesley Whitson as a director on 2016-06-15
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/02/2016
Appointment of Ms Debbie Lawson as a director on 2016-02-26
dot icon11/12/2015
Termination of appointment of Paula Rodger as a director on 2015-12-11
dot icon08/11/2015
Annual return made up to 2015-10-21 no member list
dot icon02/02/2015
Appointment of Ms Paula Rodger as a director on 2015-02-02
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/12/2014
Termination of appointment of Richard John Clegg as a director on 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-21 no member list
dot icon04/11/2014
Termination of appointment of David Andrew Kelly as a director on 2014-11-04
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-21 no member list
dot icon31/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-10-21 no member list
dot icon10/12/2012
Termination of appointment of Mandy Thomson as a director
dot icon09/12/2012
Appointment of Mr Richard John Clegg as a director
dot icon27/09/2012
Appointment of Mr David Andrew Kelly as a director
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/01/2012
Termination of appointment of Jessica Alexander as a director
dot icon16/01/2012
Annual return made up to 2011-10-21 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-21 no member list
dot icon11/11/2010
Director's details changed for Mrs Jessica Ilse Alexander on 2010-11-11
dot icon04/10/2010
Appointment of Mrs Mandy Jayne Thomson as a director
dot icon30/03/2010
Termination of appointment of Fiona Foley as a director
dot icon08/02/2010
Appointment of Mrs Jessica Ilse Alexander as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-21 no member list
dot icon03/11/2009
Director's details changed for Fiona Foley on 2009-11-03
dot icon03/11/2009
Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 2009-11-03
dot icon05/03/2009
Annual return made up to 21/10/08
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Annual return made up to 21/10/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Annual return made up to 21/10/06
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
Director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 21/10/05
dot icon16/11/2005
Director resigned
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Annual return made up to 21/10/04
dot icon12/05/2004
New secretary appointed
dot icon18/02/2004
Director resigned
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2004
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon18/11/2003
Annual return made up to 21/10/03
dot icon23/10/2003
Director resigned
dot icon27/08/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon14/05/2003
New director appointed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon17/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Director's particulars changed
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon21/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46,708.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.80K
-
0.00
46.71K
-
2021
7
43.80K
-
0.00
46.71K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

43.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lucy Marie Napier
Director
07/10/2019 - 05/10/2022
-
Devine, Lauren
Director
29/06/2022 - 21/10/2025
-
Braiden, Sarah
Director
06/01/2021 - 21/10/2025
-
Ms Sarah Catherine Clark
Director
21/10/2025 - Present
-
Hallinan, Victoria
Director
21/10/2025 - Present
-

Persons with Significant Control

5
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 DALKEITH AFTER SCHOOL CLUB

DALKEITH AFTER SCHOOL CLUB is an(a) Active company incorporated on 21/10/2002 with the registered office located at C/O WOODBURN PRIMARY SCHOOL, 5 Cousland Road, Dalkeith, Midlothian EH22 2PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DALKEITH AFTER SCHOOL CLUB?

toggle

DALKEITH AFTER SCHOOL CLUB is currently Active. It was registered on 21/10/2002 .

Where is DALKEITH AFTER SCHOOL CLUB located?

toggle

DALKEITH AFTER SCHOOL CLUB is registered at C/O WOODBURN PRIMARY SCHOOL, 5 Cousland Road, Dalkeith, Midlothian EH22 2PS.

What does DALKEITH AFTER SCHOOL CLUB do?

toggle

DALKEITH AFTER SCHOOL CLUB operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does DALKEITH AFTER SCHOOL CLUB have?

toggle

DALKEITH AFTER SCHOOL CLUB had 7 employees in 2021.

What is the latest filing for DALKEITH AFTER SCHOOL CLUB?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-21 with no updates.