ARCHBISHOP ROWAN WILLIAMS AFTER SCHOOL CLUB

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of Tim Wreford-Bush as a director on 2025-07-18

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

03/02/253 February 2025 Appointment of Mrs Elaine Murray Singiser as a director on 2025-01-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Angela Mary Phillips as a director on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Ian Leslie Clarke as a director on 2023-04-25

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

27/04/2227 April 2022 Appointment of Mrs Samantha Louise Stephens as a director on 2022-04-26

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

08/03/208 March 2020 SECRETARY APPOINTED MR TIM WREFORD-BUSH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW OST

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS ANGELA MARY PHILLIPS

View Document

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE DAVIES

View Document

11/02/1711 February 2017 SECRETARY APPOINTED MR SIMON GEORGE

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, SECRETARY SARAH HEPWORTH

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 24/04/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR STUART COCHRANE

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 24/04/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN JAMES

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MISS SARAH KATHERINE HEPWORTH

View Document

05/05/155 May 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY STEPHEN OST / 15/04/2014

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA DUTTON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PHILLIPS / 01/03/2014

View Document

06/05/146 May 2014 24/04/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ANDY STEPHEN OST

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE FORBES

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS SALLY-ANNE DAVIES

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MOORE

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MRS CAROLYN JAMES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALLYSON LENTHALL

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUE LLOYD

View Document

06/06/136 June 2013 24/04/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 SECRETARY APPOINTED MRS SAMANTHA JANE MOORE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY SUE LLOYD

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY ALYSON LENTHALL

View Document

01/06/121 June 2012 24/04/12 NO MEMBER LIST

View Document

01/06/121 June 2012 SECRETARY APPOINTED MS ALYSON LENTHALL

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELERI PEMBER

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PHILLIPS / 27/01/2012

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MRS SUE LLOYD

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY ELERI PEMBER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS SUE LLOYD

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DUTTON / 27/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLYSON KIM LENTHALL / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLYSON KIM LENTHALL / 26/01/2012

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE POSTLE

View Document

23/07/1123 July 2011 DIRECTOR APPOINTED MRS ALLYSON KIM LENTHALL

View Document

24/05/1124 May 2011 24/04/11 NO MEMBER LIST

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 24/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE POSTLE / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DAWN FORBES / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELERI WYN PEMBER / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DUTTON / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PHILLIPS / 24/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 SECRETARY APPOINTED MRS ELERI WYN PEMBER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR LAURA COX

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY LAURA COX

View Document

16/09/0916 September 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE BOWEN

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CLAIRE MICHELLE BOWEN

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company