Company NameSt Walburga's After School Club Limited
DirectorGemma Ellis
Company StatusActive
Company Number11426128
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Gemma Ellis
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMiss Sarah King
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 31-33 Saltaire Road
Shipley
BD18 3HH

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

31 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
28 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 July 2022Change of details for Miss Gemma Ellis as a person with significant control on 16 June 2021 (2 pages)
25 July 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 July 2022Registered office address changed from Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 25 July 2022 (1 page)
21 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
14 June 2022Director's details changed for Miss Gemma Ellis on 6 April 2021 (2 pages)
14 June 2022Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 June 2022 (1 page)
8 February 2022Registered office address changed from Suite 1 31-33 Saltaire Road Shipley BD18 3HH United Kingdom to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 8 February 2022 (1 page)
12 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Sarah King as a director on 4 April 2019 (1 page)
8 April 2019Cessation of Sarah King as a person with significant control on 4 April 2019 (1 page)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)