Coalbrookdale Kids Club C E PRIMARY SCHOOL COALBROOKDALE


Coalbrookdale Kids Club was formally closed on 2022-10-11. Coalbrookdale Kids Club was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Kids Club Rooms, C/O Coalbrookdale & Ironbridge, C E Primary School Coalbrookdale, TF8 7DS, Telford Shropshire. Its net worth was valued to be roughly 18112 pounds, while the fixed assets belonging to the company totalled up to 599 pounds. The company (incorporated on 2007-09-13) was run by 8 directors and 1 secretary.
Director Sarah B. who was appointed on 19 August 2020.
Director Nicola D. who was appointed on 19 August 2020.
Director Andrew T. who was appointed on 24 January 2020.
Among the secretaries, we can name: Samantha J. appointed on 24 January 2020.

The company was classified as "non-trading company" (74990). The last confirmation statement was sent on 2021-09-13 and last time the annual accounts were sent was on 30 September 2021. 2015-09-13 is the date of the last annual return.

Coalbrookdale Kids Club Address / Contact

Office Address Kids Club Rooms
Office Address2 C/o Coalbrookdale & Ironbridge
Town C E Primary School Coalbrookdale
Post code TF8 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06370122
Date of Incorporation Thu, 13th Sep 2007
Date of Dissolution Tue, 11th Oct 2022
Industry Non-trading company
End of financial Year 30th September
Company age 15 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 27th Sep 2022
Last confirmation statement dated Mon, 13th Sep 2021

Company staff

Sarah B.

Position: Director

Appointed: 19 August 2020

Nicola D.

Position: Director

Appointed: 19 August 2020

Andrew T.

Position: Director

Appointed: 24 January 2020

Samantha J.

Position: Secretary

Appointed: 24 January 2020

Sarah S.

Position: Director

Appointed: 25 June 2019

Paul S.

Position: Director

Appointed: 25 June 2019

Gemma M.

Position: Director

Appointed: 25 June 2019

Richard L.

Position: Director

Appointed: 25 June 2019

Debbie B.

Position: Director

Appointed: 18 November 2014

Sarah F.

Position: Director

Appointed: 16 July 2019

Resigned: 24 January 2020

Samantha J.

Position: Director

Appointed: 25 June 2019

Resigned: 24 January 2020

Val H.

Position: Director

Appointed: 25 June 2019

Resigned: 19 August 2020

Nicola D.

Position: Director

Appointed: 25 June 2019

Resigned: 18 August 2020

Sophie C.

Position: Director

Appointed: 25 June 2019

Resigned: 24 January 2020

Sarah B.

Position: Director

Appointed: 25 June 2019

Resigned: 19 August 2020

Carrie H.

Position: Director

Appointed: 21 July 2018

Resigned: 03 March 2020

Angela B.

Position: Director

Appointed: 21 July 2018

Resigned: 13 November 2018

Susannah B.

Position: Director

Appointed: 08 November 2016

Resigned: 24 January 2020

Emma L.

Position: Director

Appointed: 18 November 2015

Resigned: 24 January 2020

Katrine L.

Position: Director

Appointed: 18 November 2015

Resigned: 21 July 2018

Samantha B.

Position: Director

Appointed: 18 November 2015

Resigned: 21 July 2018

Val H.

Position: Director

Appointed: 18 November 2014

Resigned: 13 September 2017

Katrina L.

Position: Secretary

Appointed: 18 November 2014

Resigned: 24 January 2020

Stephen L.

Position: Director

Appointed: 30 November 2012

Resigned: 20 October 2014

Faith E.

Position: Director

Appointed: 24 November 2011

Resigned: 20 November 2014

Wendy S.

Position: Secretary

Appointed: 06 July 2011

Resigned: 18 November 2014

Nicola C.

Position: Director

Appointed: 29 September 2010

Resigned: 30 November 2012

Alison D.

Position: Director

Appointed: 29 September 2010

Resigned: 30 November 2012

Susan B.

Position: Director

Appointed: 12 May 2009

Resigned: 13 September 2017

Naomi C.

Position: Director

Appointed: 19 November 2008

Resigned: 30 June 2010

Helen D.

Position: Secretary

Appointed: 19 November 2008

Resigned: 24 November 2010

John H.

Position: Secretary

Appointed: 13 September 2007

Resigned: 19 November 2008

Janet M.

Position: Director

Appointed: 13 September 2007

Resigned: 19 November 2008

John H.

Position: Director

Appointed: 13 September 2007

Resigned: 19 November 2008

Elizabeth J.

Position: Director

Appointed: 13 September 2007

Resigned: 24 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302020-09-302021-09-30
Net Worth18 11218 326    
Balance Sheet
Cash Bank On Hand    25 42713 230
Current Assets17 52517 93218 54923 98925 80814 947
Debtors705831  3811 717
Net Assets Liabilities  16 80323 34025 86314 947
Other Debtors    3811 717
Property Plant Equipment    339 
Cash Bank In Hand16 82017 101    
Net Assets Liabilities Including Pension Asset Liability18 11218 326    
Tangible Fixed Assets599449    
Reserves/Capital
Profit Loss Account Reserve18 11218 326    
Shareholder Funds18 11218 326    
Other
Accumulated Depreciation Impairment Property Plant Equipment    9641 303
Average Number Employees During Period    43
Creditors  2 045798284 
Increase From Depreciation Charge For Year Property Plant Equipment     339
Net Current Assets Liabilities17 51317 87716 50423 19125 80814 947
Other Creditors    284 
Property Plant Equipment Gross Cost    1 3031 303
Total Assets Less Current Liabilities18 11218 32616 80323 34026 14714 947
Fixed Assets599449299149  
Creditors Due Within One Year1255    
Other Debtors Due After One Year705831    
Secured Debts1255    
Tangible Fixed Assets Cost Or Valuation749749    
Tangible Fixed Assets Depreciation150300    
Tangible Fixed Assets Depreciation Charged In Period 150    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 11th, May 2022
Free Download (5 pages)

Company search

Advertisements