Thurgoland Out Of School Club Limited SHEFFIELD


Thurgoland Out Of School Club started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04810012. The Thurgoland Out Of School Club company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at 16-18 Station Road. Postal code: S35 2XH.

The firm has 3 directors, namely Hannah W., Kawaljit B. and Barrie S.. Of them, Barrie S. has been with the company the longest, being appointed on 29 October 2018 and Hannah W. has been with the company for the least time - from 5 September 2022. 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.

Thurgoland Out Of School Club Limited Address / Contact

Office Address 16-18 Station Road
Office Address2 Chapeltown
Town Sheffield
Post code S35 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04810012
Date of Incorporation Wed, 25th Jun 2003
Industry Other amusement and recreation activities n.e.c.
Industry Child day-care activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Hannah W.

Position: Director

Appointed: 05 September 2022

Kawaljit B.

Position: Director

Appointed: 02 September 2022

Barrie S.

Position: Director

Appointed: 29 October 2018

Arthur V.

Position: Director

Appointed: 29 October 2018

Resigned: 02 September 2022

Nicola L.

Position: Secretary

Appointed: 04 April 2011

Resigned: 29 October 2018

Lisa C.

Position: Director

Appointed: 09 February 2011

Resigned: 06 June 2018

Sarah J.

Position: Director

Appointed: 09 February 2011

Resigned: 29 October 2018

Nicola L.

Position: Director

Appointed: 27 January 2011

Resigned: 29 October 2018

Andrea H.

Position: Director

Appointed: 13 October 2008

Resigned: 06 April 2011

Nicola L.

Position: Director

Appointed: 03 October 2007

Resigned: 13 October 2008

Louise W.

Position: Director

Appointed: 03 October 2007

Resigned: 06 April 2011

David P.

Position: Director

Appointed: 23 November 2005

Resigned: 01 July 2007

Margaret K.

Position: Secretary

Appointed: 01 June 2005

Resigned: 04 April 2011

Sharon C.

Position: Director

Appointed: 25 June 2003

Resigned: 23 November 2005

Ruth A.

Position: Director

Appointed: 25 June 2003

Resigned: 01 July 2007

Sharon C.

Position: Secretary

Appointed: 25 June 2003

Resigned: 23 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As BizStats identified, there is Kawaljit B. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Barrie S. This PSC and has 25-50% voting rights. Moving on, there is Hannah W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Kawaljit B.

Notified on 2 September 2022
Nature of control: 25-50% voting rights

Barrie S.

Notified on 29 October 2018
Nature of control: 25-50% voting rights

Hannah W.

Notified on 5 September 2022
Nature of control: 25-50% voting rights

Arthur V.

Notified on 29 October 2018
Ceased on 2 September 2022
Nature of control: 25-50% voting rights

Sarah J.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights

Nicola L.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights

Lisa C.

Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand29 03123 46831 11222 859
Current Assets32 79728 94031 11227 732
Debtors3 7665 472 4 873
Property Plant Equipment2 1042 9602 1442 133
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8403 9774 7935 571
Average Number Employees During Period 5 5
Creditors799-6332 4501 041
Increase From Depreciation Charge For Year Property Plant Equipment 1 137 778
Net Current Assets Liabilities31 99829 57328 66226 691
Other Creditors8018002 186799
Other Taxation Social Security Payable-32-1 463120200
Property Plant Equipment Gross Cost4 9446 9376 9377 704
Total Additions Including From Business Combinations Property Plant Equipment 1 993 767
Total Assets Less Current Liabilities34 10232 53330 80628 824
Trade Creditors Trade Payables303014442
Trade Debtors Trade Receivables3 7665 472 4 873

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements