Wimborne First School Play Clubs WIMBORNE


Wimborne First School Play Clubs started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03001881. The Wimborne First School Play Clubs company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wimborne at Wimborne County First School. Postal code: BH21 1HQ.

Currently there are 2 directors in the the company, namely Sally G. and Alistair G.. In addition one secretary - Alistair G. - is with the firm. 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.

Wimborne First School Play Clubs Address / Contact

Office Address Wimborne County First School
Office Address2 School Lane
Town Wimborne
Post code BH21 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03001881
Date of Incorporation Thu, 15th Dec 1994
Industry Pre-primary education
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Sally G.

Position: Director

Appointed: 01 August 2020

Alistair G.

Position: Secretary

Appointed: 01 February 2003

Alistair G.

Position: Director

Appointed: 18 January 1999

Sarah C.

Position: Director

Appointed: 24 July 2019

Resigned: 31 July 2020

Susan A.

Position: Director

Appointed: 16 April 2007

Resigned: 31 July 2020

Sara E.

Position: Secretary

Appointed: 20 January 1999

Resigned: 31 January 2003

Sheila B.

Position: Director

Appointed: 01 September 1997

Resigned: 31 January 2003

Mark J.

Position: Director

Appointed: 11 March 1997

Resigned: 31 December 2005

Michael W.

Position: Director

Appointed: 12 December 1996

Resigned: 07 December 2011

John C.

Position: Director

Appointed: 15 February 1996

Resigned: 08 June 1998

Andrea N.

Position: Director

Appointed: 15 February 1996

Resigned: 18 December 1998

Sara E.

Position: Director

Appointed: 15 February 1996

Resigned: 31 January 2003

Allan C.

Position: Director

Appointed: 15 February 1996

Resigned: 03 March 1998

Levinia G.

Position: Director

Appointed: 15 February 1996

Resigned: 31 December 2015

Andrew C.

Position: Director

Appointed: 15 December 1994

Resigned: 04 February 1997

Jacqueline C.

Position: Director

Appointed: 15 December 1994

Resigned: 31 January 2003

Andrew C.

Position: Secretary

Appointed: 15 December 1994

Resigned: 20 January 1999

Anne K.

Position: Director

Appointed: 15 December 1994

Resigned: 03 March 1998

Anthony P.

Position: Director

Appointed: 15 December 1994

Resigned: 31 January 2003

Ruth P.

Position: Director

Appointed: 15 December 1994

Resigned: 01 September 1997

John R.

Position: Director

Appointed: 15 December 1994

Resigned: 25 May 1996

Christine D.

Position: Director

Appointed: 15 December 1994

Resigned: 31 July 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Alistair G. This PSC has 25-50% voting rights. The second entity in the PSC register is Susan A. This PSC and has 25-50% voting rights.

Alistair G.

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

Susan A.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements