Dursley Out Of School Club Limited DURSLEY


Founded in 1997, Dursley Out Of School Club, classified under reg no. 03340083 is an active company. Currently registered at Dursley Church Of England Primary Academy School Road GL11 4NZ, Dursley the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Yvette E., appointed on 30 January 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dursley Out Of School Club Limited Address / Contact

Office Address Dursley Church Of England Primary Academy School Road
Office Address2 Highfields
Town Dursley
Post code GL11 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340083
Date of Incorporation Tue, 25th Mar 1997
Industry Child day-care activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Yvette E.

Position: Director

Appointed: 30 January 2020

Sarah T.

Position: Director

Appointed: 30 June 2015

Resigned: 30 January 2020

Sarah A.

Position: Director

Appointed: 01 March 2011

Resigned: 30 January 2020

Helen D.

Position: Director

Appointed: 31 December 2009

Resigned: 07 July 2015

Nicola T.

Position: Director

Appointed: 12 July 2007

Resigned: 28 February 2009

Daniel B.

Position: Director

Appointed: 12 July 2007

Resigned: 01 September 2010

Rachel W.

Position: Secretary

Appointed: 10 July 2007

Resigned: 01 September 2010

Rachel W.

Position: Director

Appointed: 10 July 2007

Resigned: 01 September 2010

Caroline A.

Position: Director

Appointed: 10 July 2007

Resigned: 01 January 2010

Clare A.

Position: Director

Appointed: 10 July 2005

Resigned: 12 July 2007

Clare A.

Position: Secretary

Appointed: 10 July 2005

Resigned: 12 July 2007

Julia F.

Position: Secretary

Appointed: 28 June 2004

Resigned: 10 July 2005

Julia F.

Position: Director

Appointed: 28 June 2004

Resigned: 01 September 2010

Doreen J.

Position: Director

Appointed: 28 June 2004

Resigned: 01 September 2010

Linda H.

Position: Secretary

Appointed: 10 July 2003

Resigned: 28 June 2004

Sarah A.

Position: Director

Appointed: 10 July 2003

Resigned: 10 July 2005

Sarah A.

Position: Secretary

Appointed: 11 July 2002

Resigned: 10 July 2003

Linda H.

Position: Director

Appointed: 22 April 2002

Resigned: 28 June 2004

Linda H.

Position: Secretary

Appointed: 10 July 2001

Resigned: 10 July 2002

Clare A.

Position: Director

Appointed: 10 July 2001

Resigned: 28 June 2004

Kevin L.

Position: Director

Appointed: 10 July 2001

Resigned: 12 July 2007

Victoria M.

Position: Secretary

Appointed: 12 July 1999

Resigned: 29 October 2000

Wendy W.

Position: Director

Appointed: 12 July 1999

Resigned: 10 July 2002

Jane L.

Position: Director

Appointed: 14 September 1998

Resigned: 10 July 2001

Victoria M.

Position: Director

Appointed: 04 August 1998

Resigned: 10 July 2001

Helen F.

Position: Director

Appointed: 04 August 1998

Resigned: 10 July 2002

Sarah E.

Position: Secretary

Appointed: 14 July 1997

Resigned: 12 July 1999

Sarah A.

Position: Director

Appointed: 14 July 1997

Resigned: 10 July 2001

Rosemary T.

Position: Director

Appointed: 14 July 1997

Resigned: 10 July 2001

Sarah E.

Position: Director

Appointed: 14 July 1997

Resigned: 12 July 1999

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1997

Resigned: 25 March 1997

Stewart G.

Position: Director

Appointed: 25 March 1997

Resigned: 06 July 1998

Gill H.

Position: Director

Appointed: 25 March 1997

Resigned: 06 July 1998

Judy M.

Position: Secretary

Appointed: 25 March 1997

Resigned: 14 July 1997

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 25 March 1997

Resigned: 25 March 1997

Susan P.

Position: Director

Appointed: 25 March 1997

Resigned: 06 July 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Yvette E. The abovementioned PSC has significiant influence or control over the company,.

Yvette E.

Notified on 18 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 33310 713       
Balance Sheet
Cash Bank On Hand 11 7699 32414 46214 189    
Current Assets   14 46218 03323 54019 35021 46225 423
Debtors    8 970    
Net Assets Liabilities    23 14823 29720 45124 205 
Other Debtors    5 283    
Property Plant Equipment 903570402234    
Cash Bank In Hand11 67511 770       
Net Assets Liabilities Including Pension Asset Liability11 33310 713       
Tangible Fixed Assets1 587903       
Reserves/Capital
Profit Loss Account Reserve11 33310 713       
Shareholder Funds11 33310 713       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 0777 7397 9078 075    
Average Number Employees During Period     88810
Bank Borrowings Overdrafts  176 1    
Creditors 1 9602 0045332453086 1945 8612 037
Fixed Assets1 587903  23465375327211
Increase From Depreciation Charge For Year Property Plant Equipment  662 168    
Net Current Assets Liabilities9 7469 8107 32013 92922 91423 23220 07623 878 
Other Creditors 1801 828180244    
Other Taxation Social Security Payable 1 780 353     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 125 6 9208 2779 836
Property Plant Equipment Gross Cost 7 9808 3098 309     
Total Additions Including From Business Combinations Property Plant Equipment  329      
Total Assets Less Current Liabilities 10 7127 89014 33123 14823 29720 45124 205 
Trade Debtors Trade Receivables    3 687    
Creditors Due Within One Year1 9291 960       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements