Dalkeith After School Club DALKEITH


Founded in 2002, Dalkeith After School Club, classified under reg no. SC238420 is an active company. Currently registered at 5 Cousland Road EH22 2PS, Dalkeith the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Lauren D., Sarah B.. Of them, Sarah B. has been with the company the longest, being appointed on 6 January 2021 and Lauren D. has been with the company for the least time - from 29 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dalkeith After School Club Address / Contact

Office Address 5 Cousland Road
Town Dalkeith
Post code EH22 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238420
Date of Incorporation Mon, 21st Oct 2002
Industry Child day-care activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Lauren D.

Position: Director

Appointed: 29 June 2022

Sarah B.

Position: Director

Appointed: 06 January 2021

David C.

Position: Director

Appointed: 07 October 2021

Resigned: 24 February 2022

Alison C.

Position: Director

Appointed: 18 November 2019

Resigned: 07 October 2021

Lucy N.

Position: Director

Appointed: 07 October 2019

Resigned: 05 October 2022

Gemma C.

Position: Director

Appointed: 04 September 2018

Resigned: 07 October 2019

Gillian W.

Position: Director

Appointed: 15 June 2016

Resigned: 07 October 2019

Debbie L.

Position: Director

Appointed: 26 February 2016

Resigned: 06 October 2020

Paula R.

Position: Director

Appointed: 02 February 2015

Resigned: 11 December 2015

Richard C.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2014

Mandy T.

Position: Director

Appointed: 01 September 2010

Resigned: 01 November 2012

David K.

Position: Director

Appointed: 01 November 2009

Resigned: 04 November 2014

Jessica A.

Position: Director

Appointed: 01 April 2009

Resigned: 30 January 2012

Susan S.

Position: Secretary

Appointed: 25 April 2004

Resigned: 01 August 2006

Fiona F.

Position: Director

Appointed: 06 May 2003

Resigned: 30 March 2010

Susan S.

Position: Director

Appointed: 01 January 2003

Resigned: 16 November 2005

Anne M.

Position: Director

Appointed: 01 January 2003

Resigned: 25 November 2003

Audrey G.

Position: Director

Appointed: 21 October 2002

Resigned: 08 April 2003

Diane H.

Position: Director

Appointed: 21 October 2002

Resigned: 25 November 2003

Marion M.

Position: Director

Appointed: 21 October 2002

Resigned: 25 November 2003

Kirstin R.

Position: Director

Appointed: 21 October 2002

Resigned: 25 November 2003

Janet F.

Position: Director

Appointed: 21 October 2002

Resigned: 25 November 2003

Audrey G.

Position: Secretary

Appointed: 21 October 2002

Resigned: 08 April 2003

Susan G.

Position: Director

Appointed: 21 October 2002

Resigned: 21 October 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Lucy N. This PSC has significiant influence or control over the company,. The second one in the PSC register is Deborah L. This PSC has significiant influence or control over the company,. Then there is Gillian W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Lucy N.

Notified on 7 October 2020
Nature of control: significiant influence or control

Deborah L.

Notified on 15 April 2016
Ceased on 6 October 2020
Nature of control: significiant influence or control

Gillian W.

Notified on 15 June 2016
Ceased on 7 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth15 84520 676    
Balance Sheet
Cash Bank On Hand    54 68946 708
Net Assets Liabilities 20 67621 73928 86052 88943 802
Current Assets18 58423 54724 61031 731  
Cash Bank In Hand18 34223 302    
Debtors242245    
Net Assets Liabilities Including Pension Asset Liability15 84520 676    
Reserves/Capital
Shareholder Funds15 84520 676    
Other
Average Number Employees During Period    77
Creditors 2 8712 8712 8711 8002 906
Net Current Assets Liabilities15 84520 67621 73928 86052 88943 802
Other Creditors    1 8001 800
Other Taxation Social Security Payable     1 106
Total Assets Less Current Liabilities15 84520 67621 73928 860  
Creditors Due Within One Year2 7392 871    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements