Company NameHarrogate Soccer School Limited
DirectorsMichael Paul Johnson and Danial Spence
Company StatusActive
Company Number08191060
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Paul Johnson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMr Danial Spence
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS

Location

Registered AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Danial Spence
51.00%
Ordinary
49 at £1Michael Paul Johnson
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,583
Cash£410
Current Liabilities£5,017

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

2 October 2020Change of details for Mr Danial Spence as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Michael Paul Johnson on 2 October 2020 (2 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
25 January 2018Registered office address changed from 25 st. Marygate Ripon HG4 1LX England to 4 Bedern Bank Ripon HG4 1PE on 25 January 2018 (1 page)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Registered office address changed from 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH to 25 st. Marygate Ripon HG4 1LX on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH to 25 st. Marygate Ripon HG4 1LX on 29 August 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
27 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
3 September 2015Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 January 2015Registered office address changed from 88 Olive Walk Harrogate North Yorkshire HG1 4RL to 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 88 Olive Walk Harrogate North Yorkshire HG1 4RL to 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG on 29 January 2015 (1 page)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(3 pages)
13 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(3 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)