Garforth
Leeds
LS25 1QH
Director Name | Ms Emma Snowden Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grays Mill House, 2 Beaconsfield Court Garforth Leeds LS25 1QH |
Director Name | Teresa Helen Westmoreland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Child Carer |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Beaconsfield Court Garforth Leeds LS25 1QH |
Director Name | Mrs Yvonne Michelle Huntley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Child Carer |
Country of Residence | England |
Correspondence Address | 4-6 Beaconsfield Court Garforth Leeds LS25 1QH |
Director Name | Mrs Christine Maria Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Child Carer |
Country of Residence | England |
Correspondence Address | 4-6 Beaconsfield Court Garforth Leeds LS25 1QH |
Secretary Name | Christine Maria Roberts |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-6 Beaconsfield Court Garforth Leeds LS25 1QH |
Website | garforthkidsclub.co.uk |
---|
Registered Address | Grays Mill House, 2 Beaconsfield Court Garforth Leeds LS25 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
150 at £1 | Christine Maria Roberts 37.50% Ordinary |
---|---|
150 at £1 | Yvonne Michelle Huntley 37.50% Ordinary |
100 at £1 | Teresa Helen Westmoreland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,108 |
Cash | £3,755 |
Current Liabilities | £42,255 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
22 October 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
3 April 2019 | Notification of Grays Mill Limited as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1QH to Grays Mill House, 2 Beaconsfield Court Garforth Leeds LS25 1QH on 3 April 2019 (1 page) |
3 April 2019 | Cessation of Yvonne Michelle Huntley as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Yvonne Michelle Huntley as a director on 2 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Charlotte Amy Freeman as a director on 2 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Christine Maria Roberts as a secretary on 2 April 2019 (1 page) |
3 April 2019 | Cessation of Christine Maria Roberts as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Christine Maria Roberts as a director on 2 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Emma Snowden Walker as a director on 2 April 2019 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Termination of appointment of Teresa Helen Westmoreland as a director on 31 October 2015 (2 pages) |
23 February 2016 | Termination of appointment of Teresa Helen Westmoreland as a director on 31 October 2015 (2 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 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) |
13 June 2014 | Annual return made up to 9 June 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) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Registered office address changed from 1St Floor Suite Amadeus House 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 1St Floor Suite Amadeus House 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 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 Christine Maria Roberts 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 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 | Director's details changed for Teresa Helen Westmoreland on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 109 Wakefield Road Garforth Leeds West Yorkshire LS25 1AT United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 109 Wakefield Road Garforth Leeds West Yorkshire LS25 1AT United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Teresa Helen Westmoreland on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for 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 United Kingdom 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 Teresa Helen Westmoreland on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Christine Maria Roberts on 1 March 2012 (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|