Company NameGarforth Kids Club Limited
DirectorsYvonne Michelle Huntley and Christine Maria Roberts
Company StatusActive
Company Number05440564
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Yvonne Michelle Huntley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleChild Carer
Country of ResidenceEngland
Correspondence AddressBirdsall & Bennett Llp 12a-16 North Street
Wetherby
LS22 6NN
Director NameMrs Christine Maria Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleChild Carer
Country of ResidenceEngland
Correspondence AddressBirdsall & Bennett Llp 12a-16 North Street
Wetherby
LS22 6NN
Secretary NameMrs Christine Maria Roberts
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleChild Carer
Country of ResidenceEngland
Correspondence AddressBirdsall & Bennett Llp 12a-16 North Street
Wetherby
LS22 6NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.garforthkidsclub.co.uk

Location

Registered AddressBirdsall & Bennett Llp
12a-16 North Street
Wetherby
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christine Maria Roberts
50.00%
Ordinary
100 at £1Yvonne Michelle Huntley
50.00%
Ordinary

Financials

Year2014
Net Worth£3,449
Cash£26,047
Current Liabilities£40,274

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

18 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
21 August 2019Registered 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 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 January 2019Registered 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 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 200
(4 pages)
9 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 200
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
(4 pages)
13 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
(4 pages)
13 June 2014Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 109 Wakefield Road, Garforth Leeds West Yorkshire LS25 1AT on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mrs Christine Maria Roberts on 1 March 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 29/04/09; full list of members (4 pages)
15 May 2009Return made up to 29/04/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 September 2008Return made up to 29/04/08; full list of members (4 pages)
3 September 2008Return made up to 29/04/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 September 2007Return made up to 29/04/07; no change of members (8 pages)
24 September 2007Return made up to 29/04/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 June 2006Return made up to 29/04/06; full list of members (7 pages)
5 June 2006Return made up to 29/04/06; full list of members (7 pages)
11 July 2005Ad 29/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 July 2005Ad 29/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 2005Registered office changed on 23/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)