WARDIE AFTER SCHOOL CLUB

Register to unlock more data on OkredoRegister

WARDIE AFTER SCHOOL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406848

Incorporation date

06/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Granton Road, Edinburgh, Lothian EH5 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2011)
dot icon17/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/01/2026
Appointment of Ms Sheryl Vickery as a director on 2025-12-04
dot icon28/01/2026
Termination of appointment of Pamela Kay Milne as a director on 2025-12-04
dot icon28/01/2026
Termination of appointment of Amanda Michelle Graham as a director on 2025-12-04
dot icon15/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/04/2025
Termination of appointment of Helen Jane Hunter as a director on 2024-09-17
dot icon02/04/2025
Appointment of Miss Ondine Tennant as a director on 2025-01-22
dot icon17/09/2024
Termination of appointment of Louise Towers as a director on 2024-05-01
dot icon17/09/2024
Director's details changed for Mr Georgios Maistros on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Georgios Maistros on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/04/2024
Termination of appointment of Louise Killough as a director on 2023-11-22
dot icon02/04/2024
Termination of appointment of Kelly Ann Falconer as a director on 2023-11-22
dot icon05/03/2024
Appointment of Mrs Amanda Michelle Graham as a director on 2023-11-22
dot icon05/03/2024
Appointment of Ms Pamela Kay Milne as a director on 2023-11-22
dot icon05/03/2024
Appointment of Ms Jennifer Agnew as a director on 2023-11-22
dot icon05/03/2024
Appointment of Ms Helen Jane Hunter as a director on 2023-11-22
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/09/2023
Appointment of Ms Louise Killough as a director on 2022-11-16
dot icon07/09/2023
Appointment of Ms Rebecca Bendrey as a director on 2022-11-16
dot icon07/09/2023
Appointment of Ms Sarah Sinclair as a director on 2022-11-16
dot icon07/09/2023
Termination of appointment of Ciara Teresa Mitchell as a director on 2023-03-08
dot icon22/08/2023
Termination of appointment of Louise Margaret Boldy as a director on 2023-08-14
dot icon25/05/2023
Termination of appointment of Robert Mansell as a director on 2022-11-16
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/10/2022
Termination of appointment of Sally Handford-Rice Lindsay as a director on 2022-06-30
dot icon05/10/2022
Appointment of Mrs Kelly Ann Falconer as a director on 2021-11-18
dot icon24/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/09/2021
Termination of appointment of Stefania Scott as a director on 2021-09-28
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon21/09/2020
Termination of appointment of Molly Moyle as a director on 2019-11-21
dot icon22/04/2020
Termination of appointment of Emma Neilson as a director on 2020-03-05
dot icon22/04/2020
Appointment of Mr Georgios Maistros as a director on 2019-11-21
dot icon22/04/2020
Appointment of Ms Stefania Scott as a director on 2019-11-21
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/09/2019
Director's details changed for Mr Robert Mansell on 2019-09-06
dot icon17/09/2019
Director's details changed for Mr Robert Mansell on 2019-09-06
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon25/04/2019
Appointment of Mrs Sally Handford-Rice Lindsay as a director on 2018-11-29
dot icon25/04/2019
Appointment of Mrs Louise Margaret Boldy as a director on 2018-11-29
dot icon25/04/2019
Appointment of Ms Ciara Teresa Mitchell as a director on 2018-11-29
dot icon25/04/2019
Termination of appointment of Mark Ironside as a director on 2018-11-29
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/10/2018
Termination of appointment of Neil Broadley as a director on 2018-06-21
dot icon11/10/2018
Appointment of Mrs Louise Towers as a director on 2018-06-21
dot icon11/10/2018
Appointment of Molly Moyle as a director on 2017-09-19
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/10/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/09/2016
Termination of appointment of Ronald Mercer Kirkpatrick as a director on 2016-01-26
dot icon11/03/2016
Annual return made up to 2015-09-06
dot icon15/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon05/10/2015
Appointment of Mr Robert Mansell as a director on 2015-05-05
dot icon02/10/2015
Appointment of Mrs Emma Neilson as a director on 2015-05-05
dot icon02/10/2015
Appointment of Mr Mark Ironside as a director on 2015-05-05
dot icon02/10/2015
Appointment of Mr Neil Broadley as a director on 2015-05-05
dot icon19/05/2015
Termination of appointment of Tamasin Gray as a director on 2015-05-15
dot icon19/05/2015
Termination of appointment of Nicola Jane Duffy as a director on 2015-05-16
dot icon30/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon23/09/2014
Annual return made up to 2014-09-06 no member list
dot icon08/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-09-06 no member list
dot icon03/10/2013
Termination of appointment of Heather Watson as a director
dot icon18/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon02/10/2012
Previous accounting period shortened from 2012-09-30 to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-09-06 no member list
dot icon01/10/2012
Termination of appointment of Guy Peploe as a director
dot icon01/10/2012
Termination of appointment of Matthew Jackson as a director
dot icon06/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-14.15 % *

* during past year

Cash in Bank

£23,721.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.22K
-
78.99K
24.92K
-
2022
7
24.89K
-
82.26K
27.63K
-
2023
7
21.43K
-
85.74K
23.72K
-
2023
7
21.43K
-
85.74K
23.72K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

21.43K £Descended-13.91 % *

Total Assets(GBP)

-

Turnover(GBP)

85.74K £Ascended4.23 % *

Cash in Bank(GBP)

23.72K £Descended-14.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

172
THE HORSE SANCTUARY (TETTENHALL)The Horse Sanctuary, Jenny Walkers Lane, Perton Wolverhampton, West Midlands WV6 7HB
Active

Category:

Farm animal boarding and care

Comp. code:

04761985

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

7
SUGA BAKERY LTD1 Cassell Close, Orsett, Grays RM16 3HQ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

13015086

Reg. date:

12/11/2020

Turnover:

-

No. of employees:

5
GELCARD LIMITEDC/O Avery Law Llp, Clutha House, 10 Storey's Gate, London SW1P 3AY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

12565198

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

5
SPEEDY WASTERS LTD3 Sparrow Green, Dagenham RM10 7EU
Active

Category:

Collection of non-hazardous waste

Comp. code:

12859012

Reg. date:

04/09/2020

Turnover:

-

No. of employees:

7
ARKITEKT HOME IMPROVEMENT LTD87a Petts Hill, Northolt UB5 4NS
Active

Category:

Construction of domestic buildings

Comp. code:

12451752

Reg. date:

10/02/2020

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About WARDIE AFTER SCHOOL CLUB

WARDIE AFTER SCHOOL CLUB is an(a) Active company incorporated on 06/09/2011 with the registered office located at 103 Granton Road, Edinburgh, Lothian EH5 3NJ. There are currently 6 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 WARDIE AFTER SCHOOL CLUB?

toggle

WARDIE AFTER SCHOOL CLUB is currently Active. It was registered on 06/09/2011 .

Where is WARDIE AFTER SCHOOL CLUB located?

toggle

WARDIE AFTER SCHOOL CLUB is registered at 103 Granton Road, Edinburgh, Lothian EH5 3NJ.

What does WARDIE AFTER SCHOOL CLUB do?

toggle

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

How many employees does WARDIE AFTER SCHOOL CLUB have?

toggle

WARDIE AFTER SCHOOL CLUB had 7 employees in 2023.

What is the latest filing for WARDIE AFTER SCHOOL CLUB?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-07-31.