HENRY'S AFTER SCHOOL PLAYSCHEME - BRISTOL


Company Profile Company Filings

Overview

HENRY'S AFTER SCHOOL PLAYSCHEME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
HENRY'S AFTER SCHOOL PLAYSCHEME was incorporated 20 years ago on 02/10/2003 and has the registered number: 04919704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

HENRY'S AFTER SCHOOL PLAYSCHEME - BRISTOL

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

HORFIELD C OF E PRIMARY SCHOOL
BRISTOL
BS10 5BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARLOTTE CLAIRE SANGWAY CARPENTER Jun 1983 British Director 2024-03-21 CURRENT
MRS NICOLA RANSOME Secretary 2024-04-19 CURRENT
MRS ROSALIND OLIVIA TAYLOR Dec 1987 British Director 2021-07-06 CURRENT
DR DIANA DOROTHY CASEY Jun 1983 British Director 2019-07-10 CURRENT
MRS JOANNE ELIZABETH CROSBY-JONES Apr 1982 British Director 2023-03-07 CURRENT
MRS JANE LOUISE DANIELLE GUIDON Mar 1979 British Director 2023-10-09 CURRENT
MRS NICOLA RANSOME Apr 1981 British Director 2024-03-07 CURRENT
MRS STEPHANIE JANE PRICE Mar 1980 British Director 2022-06-27 CURRENT
MS SARAH LOUISE MILSOM ALEXANDRE Nov 1977 British Director 2023-03-07 CURRENT
MR NICK DAVID MEWTON Sep 1977 English Director 2023-09-05 CURRENT
MR ALEXANDER JOHN JACKSON Mar 1988 British Director 2022-05-17 CURRENT
MRS CHARLOTTE SARAH HODSON Jan 1988 British Director 2022-05-17 CURRENT
JOHN HOOPER Feb 1964 British Director 2003-10-02 UNTIL 2009-07-31 RESIGNED
MRS NICOLA TEMPLE Jul 1973 Canadian Director 2015-09-28 UNTIL 2017-04-24 RESIGNED
MRS ELEANOR AMY HUCKER Aug 1985 British Director 2021-07-06 UNTIL 2023-07-21 RESIGNED
DR CATHERINE SHEILA LEASK Sep 1975 British Director 2015-06-24 UNTIL 2017-04-24 RESIGNED
MRS ROSEMARY JANE LEATHER Sep 1966 British Director 2010-11-01 UNTIL 2013-09-29 RESIGNED
MRS KATHERINE FIONA MARKWELL Apr 1981 British Director 2018-11-09 UNTIL 2022-08-31 RESIGNED
MS KATIE MARTIN Sep 1971 British Director 2014-09-20 UNTIL 2017-09-28 RESIGNED
MR JOHN MCNALLY May 1977 British Director 2015-06-25 UNTIL 2017-04-24 RESIGNED
MR DANIEL JOSEPH PEARCE Mar 1985 British Director 2019-07-10 UNTIL 2024-03-19 RESIGNED
RACHEL HOLLAND Feb 1971 British Director 2003-10-02 UNTIL 2004-08-12 RESIGNED
MRS CELIA MURRAY Nov 1974 British Director 2015-09-28 UNTIL 2017-12-01 RESIGNED
MRS MANANA SHRIMPLING Sep 1981 British Director 2017-09-28 UNTIL 2020-07-03 RESIGNED
MS MERIEL JANE ROSSER Secretary 2020-07-03 UNTIL 2022-01-25 RESIGNED
MRS ROSALIND OLIVIA TAYLOR Secretary 2022-01-25 UNTIL 2024-04-19 RESIGNED
LAURENCE STEPHEN WINTER Aug 1959 British Secretary 2003-10-02 UNTIL 2010-10-01 RESIGNED
MRS CAROLYN ANNE GARDNER Secretary 2010-10-01 UNTIL 2011-08-31 RESIGNED
MRS ALISON CAROLINE GARDNER Dec 1973 British Director 2017-09-28 UNTIL 2022-06-27 RESIGNED
MRS NICOLA TEMPLE Jul 1973 Canadian Director 2015-06-25 UNTIL 2019-09-16 RESIGNED
CAROLYN ANNE GARDNER Dec 1967 British Director 2006-02-10 UNTIL 2011-08-31 RESIGNED
MISS JANET ELAINE CRIDDLE Nov 1977 British Director 2018-11-09 UNTIL 2020-07-03 RESIGNED
MR CHRISTOPHE FRAN??OIS HENRI CORNET Oct 1980 French Director 2018-11-09 UNTIL 2022-06-27 RESIGNED
MR ADAM GLEN CARTER Mar 1973 British Director 2015-07-08 UNTIL 2016-07-31 RESIGNED
MRS CORINNE RACHEL BURROWS Sep 1983 British Director 2019-07-10 UNTIL 2024-03-19 RESIGNED
MAX ALEXANDER BESEKE Jun 1968 British Director 2003-10-02 UNTIL 2007-05-31 RESIGNED
MISS GAIL BENNETT Oct 1973 British Director 2018-11-09 UNTIL 2022-06-27 RESIGNED
MR RHYS IOAN THOMAS GARDNER Aug 1967 British Director 2006-02-10 UNTIL 2012-01-12 RESIGNED
MRS MELISSA JADE ARROWSMITH Jun 1982 British Director 2022-06-27 UNTIL 2023-09-04 RESIGNED
STEVEN GRANT Aug 1964 British Director 2003-10-02 UNTIL 2009-05-31 RESIGNED
JANE LOUISE SENDLES Aug 1959 British Director 2006-08-01 UNTIL 2010-10-01 RESIGNED
MR MICHAEL GUTHRIE Jul 1970 British Director 2011-08-24 UNTIL 2013-09-29 RESIGNED
MRS MERIEL JANE ROSSER Jun 1969 British Director 2017-09-28 UNTIL 2022-10-31 RESIGNED
MRS KATHERINE FRANCES ANNE ROBERTS May 1986 British Director 2022-01-25 UNTIL 2024-01-22 RESIGNED
MR IAN NEAL RAMSDEN Mar 1955 British Director 2010-11-01 UNTIL 2016-07-31 RESIGNED
KAREN DUNMALL Apr 1960 British Director 2003-10-02 UNTIL 2006-02-02 RESIGNED
MRS ANNA PARLOUR Aug 1979 British Director 2019-07-10 UNTIL 2021-07-06 RESIGNED
ANDREW SISSONS Oct 1968 British Director 2003-10-02 UNTIL 2011-08-31 RESIGNED
MRS LUCY GRIFFITH Feb 1971 British Director 2011-09-05 UNTIL 2014-09-20 RESIGNED
MRS LOUISE SLADE Jul 1979 British Director 2014-09-20 UNTIL 2017-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola Temple 2017-09-28 - 2019-09-16 7/1973 Significant influence or control
Miss Katie Martin 2016-06-30 - 2017-10-12 9/1971 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GERBER TECHNOLOGY LIMITED BRADFORD ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
ULTRAMARK ADHESIVE PRODUCTS LIMITED MANCHESTER Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
TALKING MONEY BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SHAW TRUST ENTERPRISES LIMITED OLDBURY ENGLAND Active -... DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
FRAZER-NASH CONSULTANCY LIMITED LEATHERHEAD ENGLAND Active FULL 71129 - Other engineering activities
LEARNING PARTNERSHIP WEST CIC BRISTOL ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
46 LOCKING ROAD (MANAGEMENT) LIMITED WESTON SUPER MARE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PROSPECTS PAYROLL LIMITED WEST MALLING ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LOCKLEAZE NEIGHBOURHOOD TRUST BRISTOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VOSCUR LIMITED BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED OLDBURY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PEOPLETOPIA LTD REDDITCH Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
EAST MIDLANDS PLANT LIMITED STOCKPORT Active MICRO ENTITY 46610 - Wholesale of agricultural machinery, equipment and supplies
THE LINK ACADEMIES COLLABORATIVE TRUST SWINDON ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
RRS ASSETS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HENRY'S AFTER SCHOOL PLAYSCHEME 2021-04-21 31-07-2020 £38,144 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLASUD LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
CAL DESIGN LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities