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 - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCessation of Mary-Anne Willmott as a person with significant control on 2025-06-20

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

10/09/2510 September 2025 NewCessation of Samantha Neal as a person with significant control on 2025-06-17

View Document

10/09/2510 September 2025 NewCessation of Sarah Jane Fry as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewCessation of Kirsty Powell as a person with significant control on 2025-08-20

View Document

13/06/2513 June 2025 Termination of appointment of Olivia Mary Page as a director on 2025-06-09

View Document

12/06/2512 June 2025 Appointment of Mr Paul David Daniel Jones as a director on 2025-06-09

View Document

12/06/2512 June 2025 Cessation of Helen Brown as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Samantha Neal as a secretary on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of Helen Mary Louise Brown as a director on 2025-05-21

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/10/2412 October 2024 Termination of appointment of Sarah Elizabeth Howard as a director on 2024-10-01

View Document

12/10/2412 October 2024 Notification of Helen Brown as a person with significant control on 2024-10-03

View Document

12/10/2412 October 2024 Notification of Jasmine Page as a person with significant control on 2024-10-03

View Document

12/10/2412 October 2024 Termination of appointment of Emma Louise Laurence as a secretary on 2024-10-03

View Document

12/10/2412 October 2024 Notification of Kirsty Powell as a person with significant control on 2024-10-03

View Document

12/10/2412 October 2024 Appointment of Mrs Samantha Neal as a secretary on 2024-10-03

View Document

12/10/2412 October 2024 Cessation of Sarah Elizabeth Howard as a person with significant control on 2024-10-01

View Document

12/10/2412 October 2024 Notification of Samantha Neal as a person with significant control on 2024-10-03

View Document

12/10/2412 October 2024 Notification of Samantha Jayne Bishop as a person with significant control on 2024-10-03

View Document

12/10/2412 October 2024 Notification of Francesca Olive as a person with significant control on 2024-10-03

View Document

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

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

25/08/2425 August 2024 Termination of appointment of John Ian Saxton as a director on 2024-08-24

View Document

25/08/2425 August 2024 Cessation of John Ian Saxton as a person with significant control on 2024-08-24

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Appointment of Mrs Helen Mary Louise Brown as a director on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Susan Marie White as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Samantha Bishop as a person with significant control on 2024-05-16

View Document

11/11/2311 November 2023 Change of details for Mrs Elizabeth Katherine Miller Goff as a person with significant control on 2023-11-11

View Document

22/10/2322 October 2023 Notification of Samantha Bishop as a person with significant control on 2023-10-04

View Document

22/10/2322 October 2023 Cessation of Rosanna Amy Tanner as a person with significant control on 2023-10-04

View Document

22/10/2322 October 2023 Notification of Elizabeth Katherine Miller Goff as a person with significant control on 2023-10-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

06/09/236 September 2023 Notification of Susan Marie White as a person with significant control on 2022-10-19

View Document

06/09/236 September 2023 Appointment of Emma Louise Laurence as a secretary on 2022-10-19

View Document

06/09/236 September 2023 Notification of Emma Louise Laurence as a person with significant control on 2022-10-19

View Document

06/09/236 September 2023 Notification of Rosanna Amy Tanner as a person with significant control on 2022-10-19

View Document

05/09/235 September 2023 Cessation of Carly Marie Lines as a person with significant control on 2023-08-31

View Document

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

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Termination of appointment of Carly Marie Lines as a secretary on 2022-10-20

View Document

02/11/222 November 2022 Cessation of Catherine Samantha Sheppard as a person with significant control on 2021-10-06

View Document

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

View Accounts

10/11/2110 November 2021 Notification of Sarah Elizabeth Howard as a person with significant control on 2021-10-06

View Document

10/11/2110 November 2021 Termination of appointment of Catherine Samantha Sheppard as a director on 2021-10-06

View Document

10/11/2110 November 2021 Appointment of Olivia Mary Page as a director on 2021-10-06

View Document

10/11/2110 November 2021 Appointment of Sarah Elizabeth Howard as a director on 2021-10-06

View Document

10/11/2110 November 2021 Notification of Sarah Jane Fry as a person with significant control on 2021-10-06

View Document

10/11/2110 November 2021 Notification of Paul David Daniel Jones as a person with significant control on 2021-10-06

View Document

10/11/2110 November 2021 Notification of Olivia Mary Page as a person with significant control on 2021-10-06

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 SECRETARY APPOINTED MRS CARLY MARIE LINES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, SECRETARY MIRIAM FRAMPTON

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

07/09/207 September 2020 CESSATION OF CATHERINE SAMANTHA SHEPPARD AS A PSC

View Document

07/09/207 September 2020 CESSATION OF VICTORIA SHEPHERD AS A PSC

View Document

07/09/207 September 2020 CESSATION OF RHIAN WITHAM AS A PSC

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICKI SHEPHERD

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SAMANTHA SHEPPARD

View Document

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

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CESSATION OF PETER ELLIOTT AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MELVILLE

View Document

28/01/1928 January 2019 CESSATION OF NICOLA MELVILLE AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY MARIE LINES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SAMANTHA SHEPPARD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS CATHERINE SAMANTHA SHEPPARD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JOHN IAN SAXTON

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IAN SAXTON

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM RUTH FRAMPTON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR RHIAN WITHAM

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY-ANNE WILLMOTT

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MRS MIRIAM RUTH FRAMPTON

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY JILL FALLOWS

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL SMALLWOOD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE KERSHAW

View Document

09/09/159 September 2015 25/08/15 NO MEMBER LIST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ZOI PEARCE

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR PETER ELLIOTT

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DORMER

View Document

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

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 25/08/14 NO MEMBER LIST

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS RACHEL SMALLWOOD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 DIRECTOR APPOINTED MRS NICOLA MELVILLE

View Document

10/08/1410 August 2014 DIRECTOR APPOINTED MRS RHIAN WITHAM

View Document

10/08/1410 August 2014 DIRECTOR APPOINTED MRS VICKI SHEPHERD

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE MATTHEWS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREGORY

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 25/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 25/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN DORMER

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MRS JILL FIONA FALLOWS

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 25/08/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS YVONNE MARIE KERSHAW

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/09/1019 September 2010 DIRECTOR APPOINTED MRS JENNIFER SUSAN DORMER

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE THORNE

View Document

19/09/1019 September 2010 25/08/10 NO MEMBER LIST

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOI RUTH ANDRONIKI PEARCE / 25/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MOORE / 25/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ANNE MATTHEWS / 25/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY / 25/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MRS ROSEMARIE ANNE MATTHEWS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA DERRICK

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 25/08/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MISS ZOI RUTH ANDRONIKI PEARCE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANNE ELIZABETH MOORE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR MARTIN JOHN GREGORY

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY NICOLA DERRICK

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW FULLER

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MR JONATHAN CHARLES DORMER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS KANE

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JANICE BRETT

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/06/083 June 2008 ARTICLES OF ASSOCIATION

View Document

02/06/082 June 2008 ALTER ARTICLES 30/04/2008

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 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