Company NameBirdsedge Out Of School Club Limited
Company StatusDissolved
Company Number07696113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2011(12 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMrs Joanne Bentley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMiss Leanne Marie Taylor O'Brien
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 13 June 2023)
RoleChildcare Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Helen Margaret Hanson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(8 years after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBirdsedge First School Birdsedge Lane
Birdsedge
Huddersfield
HD8 8XR
Director NameScott Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birdsedge Village Hall Penistone Road
Birdsedge
Huddersfield
West Yorkshire
HD8 8XT
Director NameTracy Gotham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birdsedge Village Hall Penistone Road
Birdsedge
Huddersfield
West Yorkshire
HD8 8XT
Director NameMrs Louise Susanne Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Birdsedge Village Hall Penistone Road
Birdsedge
Huddersfield
West Yorkshire
HD8 8XT
Director NameKatie Stevens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Birdsedge Village Hall Penistone Road
Birdsedge
Huddersfield
West Yorkshire
HD8 8XT
Director NameDebra Louise Churcher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2012)
RolePharmacy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRevell Ward Llp 7th Floor Market Street
Huddersfield
HD1 2HG
Director NameMrs Jane Elizabeth McCrea
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevell Ward Llp 7th Floor
30 Market Street
Huddersfield
HD1 2HG
Director NameAndrea Mooney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Market Street
Huddersfield
West Yorkshire
HD1 2HG
Secretary NameLisa Reynolds
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2016)
RoleCompany Director
Correspondence Address17 Cross Lane
Shepley
Huddersfield
W Yorkshire
HD8 8BN
Director NameMr Grant Holland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 09 May 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRevell Ward Llp 7th Floor
30 Market Street
Huddersfield
HD1 2HG
Director NameJudith Lorraine Power
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressRevell Ward Llp 7th Floor
30 Market Street
Huddersfield
West Yorks
HD1 2HG
Director NameMs Sarah Lyn Van Haazel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRevell Ward Llp 7th Floor
Market Street
Huddersfield
West Yorkshire
HD1 2HG
Director NameJohn Marshall Simmons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBirdsedge First School Penistone Road
Birdsedge
West Yorkshire
HD8 8XR
Director NameMrs Sarah Jane Orme
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2019)
RolePaediatric Physiotherapist
Country of ResidenceEngland
Correspondence AddressC/O Revell Ward Ltd 7th Floor
Market Street
Huddersfield
HD1 2HG
Director NameMr Andrew Richard Wood
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 May 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressRevell Ward Llp 7th Floor Market Street
Huddersfield
HD1 2HG
Director NameMrs Samantha Louise Wybrow
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2019)
RoleSenior Early Years Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Revell Ward Ltd 7th Floor
Market Street
Huddersfield
HD1 2HG
Director NameMrs Helen Elizabeth Doyle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(8 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 2020)
RoleDietician
Country of ResidenceEngland
Correspondence AddressBirdsedge First School Birdsedge Lane
Birdsedge
Huddersfield
HD8 8XR

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£29,608
Net Worth£11,697
Cash£12,627
Current Liabilities£930

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 October 2020Registered office address changed from C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 8 October 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
18 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 July 2020Termination of appointment of Helen Elizabeth Doyle as a director on 1 July 2020 (1 page)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 July 2019Appointment of Mrs Helen Margaret Hanson as a director on 9 July 2019 (2 pages)
22 July 2019Appointment of Mrs Helen Elizabeth Doyle as a director on 9 July 2019 (2 pages)
16 July 2019Termination of appointment of Sarah Jane Orme as a director on 7 July 2019 (1 page)
9 May 2019Termination of appointment of Andrew Richard Wood as a director on 8 May 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
12 February 2019Termination of appointment of Samantha Louise Wybrow as a director on 29 January 2019 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
11 April 2018Appointment of Miss Leanne Marie Taylor O'brien as a director on 27 March 2018 (2 pages)
22 March 2018Registered office address changed from Revell Ward Llp 7th Floor Market Street Huddersfield HD1 2HG to C/O Revell Ward Ltd 7th Floor Market Street Huddersfield HD1 2HG on 22 March 2018 (1 page)
17 October 2017Termination of appointment of Sarah Lyn Van Haazel as a director on 2 October 2017 (1 page)
17 October 2017Appointment of Mrs Samantha Louise Wybrow as a director on 2 October 2017 (2 pages)
17 October 2017Appointment of Mrs Samantha Louise Wybrow as a director on 2 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Lyn Van Haazel as a director on 2 October 2017 (1 page)
17 October 2017Appointment of Mrs Joanne Bentley as a director on 2 October 2017 (2 pages)
17 October 2017Appointment of Mrs Joanne Bentley as a director on 2 October 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
14 December 2016Termination of appointment of John Marshall Simmons as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of John Marshall Simmons as a director on 14 December 2016 (1 page)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
20 June 2016Appointment of John Marshall Simmons as a director on 9 May 2016 (3 pages)
20 June 2016Appointment of John Marshall Simmons as a director on 9 May 2016 (3 pages)
13 June 2016Termination of appointment of Grant Holland as a director on 9 May 2016 (1 page)
13 June 2016Termination of appointment of Judith Lorraine Power as a director on 9 May 2016 (1 page)
13 June 2016Termination of appointment of Judith Lorraine Power as a director on 9 May 2016 (1 page)
13 June 2016Termination of appointment of Lisa Reynolds as a secretary on 9 May 2016 (1 page)
13 June 2016Termination of appointment of Grant Holland as a director on 9 May 2016 (1 page)
13 June 2016Termination of appointment of Lisa Reynolds as a secretary on 9 May 2016 (1 page)
13 May 2016Director's details changed for Mr Andrwe Richard Wood on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Andrwe Richard Wood on 13 May 2016 (2 pages)
9 May 2016Appointment of Mrs Sarah Jane Orme as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrwe Richard Wood as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Sarah Jane Orme as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrwe Richard Wood as a director on 9 May 2016 (2 pages)
19 April 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
19 April 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
24 November 2015Termination of appointment of Andrea Mooney as a director on 29 June 2015 (2 pages)
24 November 2015Termination of appointment of Andrea Mooney as a director on 29 June 2015 (2 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
14 July 2015Appointment of Sarah Lyn Van Haazel as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Sarah Lyn Van Haazel as a director on 29 June 2015 (3 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
2 September 2014Annual return made up to 6 July 2014 no member list (5 pages)
2 September 2014Annual return made up to 6 July 2014 no member list (5 pages)
2 September 2014Annual return made up to 6 July 2014 no member list (5 pages)
28 August 2014Appointment of Judith Lorraine Power as a director on 19 June 2014 (3 pages)
28 August 2014Appointment of Judith Lorraine Power as a director on 19 June 2014 (3 pages)
30 July 2014Termination of appointment of Jane Elizabeth Mccrea as a director on 19 June 2014 (1 page)
30 July 2014Termination of appointment of Jane Elizabeth Mccrea as a director on 19 June 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (6 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (6 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (6 pages)
18 July 2013Termination of appointment of Scott Evans as a director (2 pages)
18 July 2013Termination of appointment of Scott Evans as a director (2 pages)
11 June 2013Appointment of Mr Grant Holland as a director (2 pages)
11 June 2013Appointment of Mr Grant Holland as a director (2 pages)
23 May 2013Appointment of Lisa Reynolds as a secretary (3 pages)
23 May 2013Appointment of Lisa Reynolds as a secretary (3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
15 March 2013Termination of appointment of Debra Churcher as a director (2 pages)
15 March 2013Termination of appointment of Debra Churcher as a director (2 pages)
31 January 2013Appointment of Andrea Mooney as a director (3 pages)
31 January 2013Appointment of Andrea Mooney as a director (3 pages)
22 October 2012Termination of appointment of Tracy Gotham as a director (1 page)
22 October 2012Termination of appointment of Katie Stevens as a director (1 page)
22 October 2012Termination of appointment of Tracy Gotham as a director (1 page)
22 October 2012Termination of appointment of Katie Stevens as a director (1 page)
17 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
17 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
17 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
10 August 2012Appointment of Mrs Jane Elizabeth Mccrea as a director (2 pages)
10 August 2012Appointment of Mrs Jane Elizabeth Mccrea as a director (2 pages)
31 July 2012Termination of appointment of Louise Holmes as a director (1 page)
31 July 2012Termination of appointment of Louise Holmes as a director (1 page)
24 January 2012Appointment of Debra Louise Churcher as a director (3 pages)
24 January 2012Appointment of Debra Louise Churcher as a director (3 pages)
20 September 2011Registered office address changed from C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT United Kingdom on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from C/O Birdsedge Village Hall Penistone Road Birdsedge Huddersfield West Yorkshire HD8 8XT United Kingdom on 20 September 2011 (2 pages)
22 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
22 August 2011Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
6 July 2011Incorporation (25 pages)
6 July 2011Incorporation (25 pages)