Mistley Kids Club Limited MANNINGTREE


Founded in 2010, Mistley Kids Club, classified under reg no. 07336182 is an active company. Currently registered at Village Hall Shrubland Road CO11 1HS, Manningtree the company has been in the business for 14 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Rebecca K., Paul G. and Rosemary S. and others. In addition one secretary - Nicola M. - is with the company. As of 28 April 2024, there were 6 ex directors - Timothy P., Jeffrey F. and others listed below. There were no ex secretaries.

Mistley Kids Club Limited Address / Contact

Office Address Village Hall Shrubland Road
Office Address2 Mistley
Town Manningtree
Post code CO11 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07336182
Date of Incorporation Wed, 4th Aug 2010
Industry Primary education
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Rebecca K.

Position: Director

Appointed: 25 August 2023

Paul G.

Position: Director

Appointed: 20 June 2023

Rosemary S.

Position: Director

Appointed: 04 August 2010

Nicola M.

Position: Secretary

Appointed: 04 August 2010

Nicola M.

Position: Director

Appointed: 04 August 2010

Timothy P.

Position: Director

Appointed: 10 March 2020

Resigned: 23 March 2024

Jeffrey F.

Position: Director

Appointed: 23 November 2016

Resigned: 01 August 2019

Philip C.

Position: Director

Appointed: 30 May 2012

Resigned: 21 March 2023

Claire M.

Position: Director

Appointed: 04 August 2010

Resigned: 31 July 2013

Karen Y.

Position: Director

Appointed: 04 August 2010

Resigned: 31 July 2013

Yvonne E.

Position: Director

Appointed: 04 August 2010

Resigned: 22 August 2011

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Nicola M. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Rosemary S. This PSC has significiant influence or control over the company,. The third one is Timothy P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicola M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosemary S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy P.

Notified on 10 March 2020
Ceased on 24 August 2023
Nature of control: significiant influence or control

Philip C.

Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth38 02262 08062 77170 721     
Balance Sheet
Current Assets71 47866 01670 01866 87471 71368 53164 04985 922101 587
Net Assets Liabilities   70 72182 17675 76672 08393 482105 300
Cash Bank In Hand71 47866 01670 018      
Net Assets Liabilities Including Pension Asset Liability38 02262 08062 77170 721     
Tangible Fixed Assets2 0792 5213 339      
Reserves/Capital
Profit Loss Account Reserve38 02262 08062 77170 721     
Shareholder Funds38 02262 08062 77170 721     
Other
Average Number Employees During Period     30303030
Creditors   8 9663 9595 4692 8694 9109 039
Fixed Assets2 0792 5213 33912 81314 42212 70410 90312 47012 752
Net Current Assets Liabilities35 94359 55959 43257 90867 75463 06261 18081 01292 548
Total Assets Less Current Liabilities38 02262 08062 77170 72182 17675 76672 08393 482105 300
Creditors Due Within One Year35 5356 45710 5868 966     
Tangible Fixed Assets Additions 8 7392 536      
Tangible Fixed Assets Cost Or Valuation2 0792 5215 057      
Tangible Fixed Assets Depreciation 8 2971 718      
Tangible Fixed Assets Depreciation Charged In Period 8 2971 718      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/08/25.
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements