The Chatterbox Club Ltd BURNLEY


The Chatterbox Club started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05319695. The The Chatterbox Club company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Burnley at Basnett Street Nursery School. Postal code: BB10 3ES.

The company has 4 directors, namely Emma B., Lindsay I. and Paula T. and others. Of them, Kimberley M. has been with the company the longest, being appointed on 6 March 2009 and Emma B. has been with the company for the least time - from 1 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret I. who worked with the the company until 18 May 2009.

The Chatterbox Club Ltd Address / Contact

Office Address Basnett Street Nursery School
Office Address2 Basnett Street
Town Burnley
Post code BB10 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319695
Date of Incorporation Wed, 22nd Dec 2004
Industry Pre-primary education
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Emma B.

Position: Director

Appointed: 01 June 2022

Lindsay I.

Position: Director

Appointed: 17 April 2012

Paula T.

Position: Director

Appointed: 25 January 2011

Kimberley M.

Position: Director

Appointed: 06 March 2009

Catherine I.

Position: Director

Appointed: 25 April 2011

Resigned: 17 April 2012

Lindsay I.

Position: Director

Appointed: 24 November 2008

Resigned: 25 April 2011

Grace B.

Position: Director

Appointed: 20 October 2008

Resigned: 18 May 2009

Margaret I.

Position: Director

Appointed: 10 February 2005

Resigned: 18 May 2009

Margaret I.

Position: Secretary

Appointed: 10 February 2005

Resigned: 18 May 2009

Christine D.

Position: Director

Appointed: 10 February 2005

Resigned: 18 May 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 December 2004

Resigned: 24 December 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 December 2004

Resigned: 24 December 2004

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Lindsay I. This PSC has 25-50% voting rights. The second one in the PSC register is Paula T. This PSC and has 25-50% voting rights. Moving on, there is Kimberley M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Lindsay I.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Paula T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Kimberley M.

Notified on 1 July 2016
Ceased on 4 January 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 21296 635120 245127 604107 61891 451     
Balance Sheet
Cash Bank In Hand92 744111 234188 010123 105       
Current Assets96 176115 846193 613131 734113 720101 019119 172100 78198 297126 19774 723
Debtors3 4324 6125 6038 629       
Net Assets Liabilities Including Pension Asset Liability80 21296 635120 245127 604107 61891 451     
Tangible Fixed Assets12 76110 84720 86229 257       
Net Assets Liabilities     91 45172 82755 77688 69990 47564 677
Reserves/Capital
Profit Loss Account Reserve80 21296 635120 245127 604       
Shareholder Funds80 21296 635120 245127 604107 61891 451     
Other
Entity Trading 111       
Creditors Due Within One Year28 72530 05894 23033 38732 26932 978     
Fixed Assets12 76110 84720 86229 25726 16723 41029 37425 93122 90220 80220 802
Net Current Assets Liabilities67 45185 78899 38398 34781 45168 04143 45329 84565 79793 91343 875
Tangible Fixed Assets Additions  12 73711 951       
Tangible Fixed Assets Cost Or Valuation24 19024 19036 92748 878       
Tangible Fixed Assets Depreciation11 42913 34316 06519 621       
Tangible Fixed Assets Depreciation Charged In Period 1 9142 7223 556       
Total Assets Less Current Liabilities80 21296 635120 245127 604107 61891 45172 82755 77688 69990 47564 677
Average Number Employees During Period       9988
Creditors     32 97875 71970 93632 50032 28430 848

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-08-31
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements