Henry's After School Playscheme BRISTOL


Founded in 2003, Henry's After School Playscheme, classified under reg no. 04919704 is an active company. Currently registered at Horfield C Of E Primary School BS10 5BD, Bristol the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 11 directors in the the firm, namely Charlotte C., Nicola R. and Jane G. and others. In addition one secretary - Nicola R. - is with the company. At the moment 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.

Henry's After School Playscheme Address / Contact

Office Address Horfield C Of E Primary School
Office Address2 Bishop Manor Road
Town Bristol
Post code BS10 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919704
Date of Incorporation Thu, 2nd Oct 2003
Industry Educational support services
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nicola R.

Position: Secretary

Appointed: 19 April 2024

Charlotte C.

Position: Director

Appointed: 21 March 2024

Nicola R.

Position: Director

Appointed: 07 March 2024

Jane G.

Position: Director

Appointed: 09 October 2023

Nick M.

Position: Director

Appointed: 05 September 2023

Joanne C.

Position: Director

Appointed: 07 March 2023

Sarah M.

Position: Director

Appointed: 07 March 2023

Stephanie P.

Position: Director

Appointed: 27 June 2022

Alexander J.

Position: Director

Appointed: 17 May 2022

Charlotte H.

Position: Director

Appointed: 17 May 2022

Rosalind T.

Position: Director

Appointed: 06 July 2021

Diana C.

Position: Director

Appointed: 10 July 2019

Melissa A.

Position: Director

Appointed: 27 June 2022

Resigned: 04 September 2023

Katherine R.

Position: Director

Appointed: 25 January 2022

Resigned: 22 January 2024

Rosalind T.

Position: Secretary

Appointed: 25 January 2022

Resigned: 19 April 2024

Eleanor H.

Position: Director

Appointed: 06 July 2021

Resigned: 21 July 2023

Meriel R.

Position: Secretary

Appointed: 03 July 2020

Resigned: 25 January 2022

Corinne B.

Position: Director

Appointed: 10 July 2019

Resigned: 19 March 2024

Anna P.

Position: Director

Appointed: 10 July 2019

Resigned: 06 July 2021

Daniel P.

Position: Director

Appointed: 10 July 2019

Resigned: 19 March 2024

Janet C.

Position: Director

Appointed: 09 November 2018

Resigned: 03 July 2020

Gail B.

Position: Director

Appointed: 09 November 2018

Resigned: 27 June 2022

Christophe C.

Position: Director

Appointed: 09 November 2018

Resigned: 27 June 2022

Katherine M.

Position: Director

Appointed: 09 November 2018

Resigned: 31 August 2022

Meriel R.

Position: Director

Appointed: 28 September 2017

Resigned: 31 October 2022

Alison G.

Position: Director

Appointed: 28 September 2017

Resigned: 27 June 2022

Manana S.

Position: Director

Appointed: 28 September 2017

Resigned: 03 July 2020

Celia M.

Position: Director

Appointed: 28 September 2015

Resigned: 01 December 2017

Nicola T.

Position: Director

Appointed: 28 September 2015

Resigned: 24 April 2017

Adam C.

Position: Director

Appointed: 08 July 2015

Resigned: 31 July 2016

John M.

Position: Director

Appointed: 25 June 2015

Resigned: 24 April 2017

Nicola T.

Position: Director

Appointed: 25 June 2015

Resigned: 16 September 2019

Helen T.

Position: Director

Appointed: 25 June 2015

Resigned: 02 July 2019

Catherine L.

Position: Director

Appointed: 24 June 2015

Resigned: 24 April 2017

Katie M.

Position: Director

Appointed: 20 September 2014

Resigned: 28 September 2017

Louise S.

Position: Director

Appointed: 20 September 2014

Resigned: 28 September 2017

Lucy G.

Position: Director

Appointed: 05 September 2011

Resigned: 20 September 2014

Michael G.

Position: Director

Appointed: 24 August 2011

Resigned: 29 September 2013

Rosemary L.

Position: Director

Appointed: 01 November 2010

Resigned: 29 September 2013

Ian R.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2016

Carolyn G.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 August 2011

Jane S.

Position: Director

Appointed: 01 August 2006

Resigned: 01 October 2010

Carolyn G.

Position: Director

Appointed: 10 February 2006

Resigned: 31 August 2011

Rhys G.

Position: Director

Appointed: 10 February 2006

Resigned: 12 January 2012

Andrew S.

Position: Director

Appointed: 02 October 2003

Resigned: 31 August 2011

John H.

Position: Director

Appointed: 02 October 2003

Resigned: 31 July 2009

Rachel H.

Position: Director

Appointed: 02 October 2003

Resigned: 12 August 2004

Steven G.

Position: Director

Appointed: 02 October 2003

Resigned: 31 May 2009

Karen D.

Position: Director

Appointed: 02 October 2003

Resigned: 02 February 2006

Max B.

Position: Director

Appointed: 02 October 2003

Resigned: 31 May 2007

Laurence W.

Position: Director

Appointed: 02 October 2003

Resigned: 01 October 2010

Laurence W.

Position: Secretary

Appointed: 02 October 2003

Resigned: 01 October 2010

Sharon W.

Position: Director

Appointed: 02 October 2003

Resigned: 20 December 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Nicola T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Katie M. This PSC has significiant influence or control over the company,.

Nicola T.

Notified on 28 September 2017
Ceased on 16 September 2019
Nature of control: significiant influence or control

Katie M.

Notified on 30 June 2016
Ceased on 12 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Current Assets49 24546 043
Net Assets Liabilities41 43738 144
Other
Average Number Employees During Period77
Creditors7 8087 899
Net Current Assets Liabilities41 43738 144
Total Assets Less Current Liabilities41 43738 144

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 28th, March 2024
Free Download (16 pages)

Company search

Advertisements