CHARFIELD OUT OF SCHOOL CLUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Cessation of Mary-Anne Willmott as a person with significant control on 2025-06-20 |
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-08-25 with no updates |
| 10/09/2510 September 2025 New | Cessation of Samantha Neal as a person with significant control on 2025-06-17 |
| 10/09/2510 September 2025 New | Cessation of Sarah Jane Fry as a person with significant control on 2025-09-10 |
| 10/09/2510 September 2025 New | Cessation of Kirsty Powell as a person with significant control on 2025-08-20 |
| 13/06/2513 June 2025 | Termination of appointment of Olivia Mary Page as a director on 2025-06-09 |
| 12/06/2512 June 2025 | Appointment of Mr Paul David Daniel Jones as a director on 2025-06-09 |
| 12/06/2512 June 2025 | Cessation of Helen Brown as a person with significant control on 2025-05-23 |
| 23/05/2523 May 2025 | Termination of appointment of Samantha Neal as a secretary on 2025-05-21 |
| 23/05/2523 May 2025 | Termination of appointment of Helen Mary Louise Brown as a director on 2025-05-21 |
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 12/10/2412 October 2024 | Termination of appointment of Sarah Elizabeth Howard as a director on 2024-10-01 |
| 12/10/2412 October 2024 | Notification of Helen Brown as a person with significant control on 2024-10-03 |
| 12/10/2412 October 2024 | Notification of Jasmine Page as a person with significant control on 2024-10-03 |
| 12/10/2412 October 2024 | Termination of appointment of Emma Louise Laurence as a secretary on 2024-10-03 |
| 12/10/2412 October 2024 | Notification of Kirsty Powell as a person with significant control on 2024-10-03 |
| 12/10/2412 October 2024 | Appointment of Mrs Samantha Neal as a secretary on 2024-10-03 |
| 12/10/2412 October 2024 | Cessation of Sarah Elizabeth Howard as a person with significant control on 2024-10-01 |
| 12/10/2412 October 2024 | Notification of Samantha Neal as a person with significant control on 2024-10-03 |
| 12/10/2412 October 2024 | Notification of Samantha Jayne Bishop as a person with significant control on 2024-10-03 |
| 12/10/2412 October 2024 | Notification of Francesca Olive as a person with significant control on 2024-10-03 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 25/08/2425 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
| 25/08/2425 August 2024 | Termination of appointment of John Ian Saxton as a director on 2024-08-24 |
| 25/08/2425 August 2024 | Cessation of John Ian Saxton as a person with significant control on 2024-08-24 |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/05/2417 May 2024 | Appointment of Mrs Helen Mary Louise Brown as a director on 2024-05-16 |
| 16/05/2416 May 2024 | Cessation of Susan Marie White as a person with significant control on 2024-05-16 |
| 16/05/2416 May 2024 | Cessation of Samantha Bishop as a person with significant control on 2024-05-16 |
| 11/11/2311 November 2023 | Change of details for Mrs Elizabeth Katherine Miller Goff as a person with significant control on 2023-11-11 |
| 22/10/2322 October 2023 | Notification of Samantha Bishop as a person with significant control on 2023-10-04 |
| 22/10/2322 October 2023 | Cessation of Rosanna Amy Tanner as a person with significant control on 2023-10-04 |
| 22/10/2322 October 2023 | Notification of Elizabeth Katherine Miller Goff as a person with significant control on 2023-10-04 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
| 06/09/236 September 2023 | Notification of Susan Marie White as a person with significant control on 2022-10-19 |
| 06/09/236 September 2023 | Appointment of Emma Louise Laurence as a secretary on 2022-10-19 |
| 06/09/236 September 2023 | Notification of Emma Louise Laurence as a person with significant control on 2022-10-19 |
| 06/09/236 September 2023 | Notification of Rosanna Amy Tanner as a person with significant control on 2022-10-19 |
| 05/09/235 September 2023 | Cessation of Carly Marie Lines as a person with significant control on 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 02/11/222 November 2022 | Termination of appointment of Carly Marie Lines as a secretary on 2022-10-20 |
| 02/11/222 November 2022 | Cessation of Catherine Samantha Sheppard as a person with significant control on 2021-10-06 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/11/2110 November 2021 | Notification of Sarah Elizabeth Howard as a person with significant control on 2021-10-06 |
| 10/11/2110 November 2021 | Termination of appointment of Catherine Samantha Sheppard as a director on 2021-10-06 |
| 10/11/2110 November 2021 | Appointment of Olivia Mary Page as a director on 2021-10-06 |
| 10/11/2110 November 2021 | Appointment of Sarah Elizabeth Howard as a director on 2021-10-06 |
| 10/11/2110 November 2021 | Notification of Sarah Jane Fry as a person with significant control on 2021-10-06 |
| 10/11/2110 November 2021 | Notification of Paul David Daniel Jones as a person with significant control on 2021-10-06 |
| 10/11/2110 November 2021 | Notification of Olivia Mary Page as a person with significant control on 2021-10-06 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | SECRETARY APPOINTED MRS CARLY MARIE LINES |
| 08/09/208 September 2020 | APPOINTMENT TERMINATED, SECRETARY MIRIAM FRAMPTON |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
| 07/09/207 September 2020 | CESSATION OF CATHERINE SAMANTHA SHEPPARD AS A PSC |
| 07/09/207 September 2020 | CESSATION OF VICTORIA SHEPHERD AS A PSC |
| 07/09/207 September 2020 | CESSATION OF RHIAN WITHAM AS A PSC |
| 07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR VICKI SHEPHERD |
| 07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SAMANTHA SHEPPARD |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/05/1910 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | CESSATION OF PETER ELLIOTT AS A PSC |
| 28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT |
| 28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MELVILLE |
| 28/01/1928 January 2019 | CESSATION OF NICOLA MELVILLE AS A PSC |
| 28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY MARIE LINES |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SAMANTHA SHEPPARD |
| 11/06/1811 June 2018 | DIRECTOR APPOINTED MRS CATHERINE SAMANTHA SHEPPARD |
| 11/06/1811 June 2018 | DIRECTOR APPOINTED MR JOHN IAN SAXTON |
| 11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IAN SAXTON |
| 16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM RUTH FRAMPTON |
| 22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RHIAN WITHAM |
| 22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-ANNE WILLMOTT |
| 22/03/1822 March 2018 | SECRETARY APPOINTED MRS MIRIAM RUTH FRAMPTON |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY JILL FALLOWS |
| 15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SMALLWOOD |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR YVONNE KERSHAW |
| 09/09/159 September 2015 | 25/08/15 NO MEMBER LIST |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ZOI PEARCE |
| 09/09/159 September 2015 | DIRECTOR APPOINTED MR PETER ELLIOTT |
| 09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DORMER |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 07/09/147 September 2014 | 25/08/14 NO MEMBER LIST |
| 05/09/145 September 2014 | DIRECTOR APPOINTED MRS RACHEL SMALLWOOD |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 10/08/1410 August 2014 | DIRECTOR APPOINTED MRS NICOLA MELVILLE |
| 10/08/1410 August 2014 | DIRECTOR APPOINTED MRS RHIAN WITHAM |
| 10/08/1410 August 2014 | DIRECTOR APPOINTED MRS VICKI SHEPHERD |
| 25/07/1425 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE MATTHEWS |
| 25/07/1425 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GREGORY |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 20/09/1320 September 2013 | 25/08/13 NO MEMBER LIST |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 14/09/1214 September 2012 | 25/08/12 NO MEMBER LIST |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE |
| 23/08/1223 August 2012 | APPOINTMENT TERMINATED, SECRETARY JONATHAN DORMER |
| 23/08/1223 August 2012 | SECRETARY APPOINTED MRS JILL FIONA FALLOWS |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 31/08/1131 August 2011 | 25/08/11 NO MEMBER LIST |
| 13/05/1113 May 2011 | DIRECTOR APPOINTED MRS YVONNE MARIE KERSHAW |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 19/09/1019 September 2010 | DIRECTOR APPOINTED MRS JENNIFER SUSAN DORMER |
| 19/09/1019 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE THORNE |
| 19/09/1019 September 2010 | 25/08/10 NO MEMBER LIST |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOI RUTH ANDRONIKI PEARCE / 25/08/2010 |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MOORE / 25/08/2010 |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ANNE MATTHEWS / 25/08/2010 |
| 19/09/1019 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY / 25/08/2010 |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 21/09/0921 September 2009 | DIRECTOR APPOINTED MRS ROSEMARIE ANNE MATTHEWS |
| 21/09/0921 September 2009 | APPOINTMENT TERMINATED DIRECTOR NICOLA DERRICK |
| 21/09/0921 September 2009 | ANNUAL RETURN MADE UP TO 25/08/09 |
| 21/09/0921 September 2009 | DIRECTOR APPOINTED MISS ZOI RUTH ANDRONIKI PEARCE |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 23/06/0923 June 2009 | DIRECTOR APPOINTED ANNE ELIZABETH MOORE |
| 12/11/0812 November 2008 | DIRECTOR APPOINTED MR MARTIN JOHN GREGORY |
| 12/11/0812 November 2008 | APPOINTMENT TERMINATED SECRETARY NICOLA DERRICK |
| 12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR MATTHEW FULLER |
| 12/11/0812 November 2008 | SECRETARY APPOINTED MR JONATHAN CHARLES DORMER |
| 12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS KANE |
| 19/09/0819 September 2008 | ANNUAL RETURN MADE UP TO 25/08/08 |
| 19/09/0819 September 2008 | APPOINTMENT TERMINATED DIRECTOR JANICE BRETT |
| 16/06/0816 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
| 03/06/083 June 2008 | ARTICLES OF ASSOCIATION |
| 02/06/082 June 2008 | ALTER ARTICLES 30/04/2008 |
| 21/09/0721 September 2007 | ANNUAL RETURN MADE UP TO 25/08/07 |
| 26/07/0726 July 2007 | DIRECTOR RESIGNED |
| 25/08/0625 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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