COALBROOKDALE KIDS CLUB - C E PRIMARY SCHOOL COALBROOKDALE


Company Profile Company Filings

Overview

COALBROOKDALE KIDS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from C E PRIMARY SCHOOL COALBROOKDALE and has the status: Dissolved - no longer trading.
COALBROOKDALE KIDS CLUB was incorporated 16 years ago on 13/09/2007 and has the registered number: 06370122. The accounts status is TOTAL EXEMPTION FULL.

COALBROOKDALE KIDS CLUB - C E PRIMARY SCHOOL COALBROOKDALE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021

Registered Office

KIDS CLUB ROOMS
C E PRIMARY SCHOOL COALBROOKDALE
TELFORD SHROPSHIRE
TF8 7DS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2021 27/09/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBBIE BALL Jul 1972 British Director 2014-11-18 CURRENT
ANDREW THOMAS TRAINOR Oct 1984 British Director 2020-01-24 CURRENT
MRS SARAH BATES Apr 1979 British Director 2020-08-19 CURRENT
MR RICHARD LEBOUTILLIER Sep 1970 British Director 2019-06-25 CURRENT
MRS NICOLA LOUISE DAVIES Mar 1980 British Director 2020-08-19 CURRENT
MS GEMMA MELLINGS May 1981 British Director 2019-06-25 CURRENT
PAUL GRAHAM SYLVESTER May 1980 British Director 2019-06-25 CURRENT
MRS SARAH SYLVESTER Oct 1980 British Director 2019-06-25 CURRENT
MRS SAMANTHA JAMES Secretary 2020-01-24 CURRENT
HELEN MARY JANE DIACK Jan 1968 British Secretary 2008-11-19 UNTIL 2010-11-24 RESIGNED
MS TRACEY THOMAS Sep 1974 British Director 2019-06-25 UNTIL 2020-01-24 RESIGNED
MRS FAITH ESP Jan 1980 British Director 2011-11-24 UNTIL 2014-11-20 RESIGNED
CARRON LOUISE MORROW Jun 1967 British Director 2008-11-19 UNTIL 2014-11-18 RESIGNED
MR STEPHEN PAUL MARTIN LEVETT May 1960 British Director 2012-11-30 UNTIL 2014-10-20 RESIGNED
ELIZABETH IONA JAMES Aug 1969 British Director 2007-09-13 UNTIL 2011-11-24 RESIGNED
MS SAMANTHA JAMES Apr 1974 British Director 2019-06-25 UNTIL 2020-01-24 RESIGNED
MRS VAL HULME Mar 1980 British Director 2014-11-18 UNTIL 2017-09-13 RESIGNED
MRS VAL HULME Mar 1980 British Director 2019-06-25 UNTIL 2020-08-19 RESIGNED
MRS CARRIE LYN HALLAM Aug 1971 British Director 2018-07-21 UNTIL 2020-03-03 RESIGNED
MRS WENDY SMITH Secretary 2011-07-06 UNTIL 2014-11-18 RESIGNED
JOHN HOLT Aug 1950 Secretary 2007-09-13 UNTIL 2008-11-19 RESIGNED
MRS SUSANNAH LESTER Secretary 2014-11-18 UNTIL 2020-01-24 RESIGNED
MR STEPHEN REYNARD Aug 1965 British Director 2014-11-18 UNTIL 2016-11-08 RESIGNED
MRS KATRINE LESTER Jan 1972 British Director 2015-11-18 UNTIL 2018-07-21 RESIGNED
JOHN HOLT Aug 1950 Director 2007-09-13 UNTIL 2008-11-19 RESIGNED
MRS RACHEL TAGG Mar 1979 British Director 2015-11-18 UNTIL 2019-05-07 RESIGNED
MRS WENDY ELIZABETH SMITH Oct 1965 British Director 2010-09-29 UNTIL 2014-11-18 RESIGNED
MRS EMMA LYLE Aug 1977 British Director 2015-11-18 UNTIL 2020-01-24 RESIGNED
JANET MCKELVEY Apr 1959 British Director 2007-09-13 UNTIL 2008-11-19 RESIGNED
MS SARAH FLOOD Aug 1978 British Director 2019-07-16 UNTIL 2020-01-24 RESIGNED
MRS NICOLA ANNE CHETTLE Jan 1962 British Director 2010-09-29 UNTIL 2012-11-30 RESIGNED
MRS HELEN WHEELER Apr 1979 British Director 2019-06-25 UNTIL 2020-01-24 RESIGNED
MRS ALISON JAYNE DIRKIN May 1970 British Director 2010-09-29 UNTIL 2012-11-30 RESIGNED
MS SARAH BATES Apr 1977 British Director 2019-06-25 UNTIL 2020-08-19 RESIGNED
MRS NICOLA LOUISE DAVIES Aug 1980 British Director 2019-06-25 UNTIL 2020-08-18 RESIGNED
SUSAN JENNIFER BLACKBURN Feb 1959 British Director 2009-05-12 UNTIL 2017-09-13 RESIGNED
MS ANGELA BOND Jul 1979 British Director 2018-07-21 UNTIL 2018-11-13 RESIGNED
MRS SUSANNAH CLARE BRIGGS Mar 1973 British Director 2016-11-08 UNTIL 2020-01-24 RESIGNED
MRS SAMANTHA BUNN Jan 1974 British Director 2015-11-18 UNTIL 2018-07-21 RESIGNED
NAOMI CALABRESE Sep 1966 British Director 2008-11-19 UNTIL 2010-06-30 RESIGNED
MS SOPHIE CHANCE Nov 1991 British Director 2019-06-25 UNTIL 2020-01-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELFORD HOTEL LIMITED SHROPSHIRE Active MEDIUM 55100 - Hotels and similar accommodation
SOUTHSIDE OWNERS LIMITED IRONBRIDGE Active DORMANT 98000 - Residents property management
INTERNATIONAL HOTEL (TELFORD) LIMITED SHROPSHIRE Active SMALL 55100 - Hotels and similar accommodation
P.G.S. SOLUTIONS LIMITED TELFORD Dissolved... 62020 - Information technology consultancy activities
GRAYS HOTEL TELFORD LIMITED TELFORD Active SMALL 55100 - Hotels and similar accommodation
A TRAINOR CONSULTANTS LIMITED TELFORD ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
SCB CONSULTANCY LTD TELFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ESTIMETAL LTD ROMSEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 63120 - Web portals
1779 CONSULTING LTD TELFORD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Coalbrookdale Kids Club - Filleted accounts 2022-05-13 30-09-2021 £13,230 Cash £14,947 equity
Micro-entity Accounts - COALBROOKDALE KIDS CLUB 2018-08-24 30-09-2017 £23,340 equity
Abbreviated Company Accounts - COALBROOKDALE KIDS CLUB 2016-06-16 30-09-2015 £17,101 Cash £18,326 equity