Company NameInternational Camp Suisse Ltd
DirectorsJulie Kathryn Tyler and Richard Sidney Young
Company StatusActive
Company Number07672923
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Julie Kathryn Tyler
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunny View Terrace
Queensbury
Bradford
West Yorkshire
BD13 2DA
Director NameMr Richard Sidney Young
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunny View Terrace
Queensbury
Bradford
West Yorkshire
BD13 2DA
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Contact

Websitecampsuisse.com
Email address[email protected]
Telephone0845 5191031
Telephone regionUnknown

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Julie Tyler
50.00%
Ordinary
1 at £1Richard Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£357,405
Cash£90,296
Current Liabilities£15,674

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
9 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
4 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 April 2018Registered office address changed from C/O Thomas Coombs & Son 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 August 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 August 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 October 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
4 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
4 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)