Wetherby
LS22 6NN
Director Name | Mrs Christine Maria Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Child Carer |
Country of Residence | England |
Correspondence Address | Birdsall & Bennett Llp 12a-16 North Street Wetherby LS22 6NN |
Secretary Name | Mrs Christine Maria Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(same day as company formation) |
Role | Child Carer |
Country of Residence | England |
Correspondence Address | Birdsall & Bennett Llp 12a-16 North Street Wetherby LS22 6NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.garforthkidsclub.co.uk |
---|
Registered Address | Birdsall & Bennett Llp 12a-16 North Street Wetherby LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christine Maria Roberts 50.00% Ordinary |
---|---|
100 at £1 | Yvonne Michelle Huntley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,449 |
Cash | £26,047 |
Current Liabilities | £40,274 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
18 December 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
19 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 August 2019 | Registered office address changed from 1 Richmondfield Garth Barwick in Elmet Leeds LS15 4EP England to Birdsall & Bennett Llp 12a-16 North Street Wetherby LS22 6NN on 21 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1QH to 1 Richmondfield Garth Barwick in Elmet Leeds LS15 4EP on 9 January 2019 (1 page) |
7 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 June 2014 | Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from Amadeus House 1St Floor Suite 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Amadeus House 1St Floor Suite 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 September 2007 | Return made up to 29/04/07; no change of members (8 pages) |
24 September 2007 | Return made up to 29/04/07; no change of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
11 July 2005 | Ad 29/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 July 2005 | Ad 29/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |