About

Registered Number: 05870668
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Club 4u Ltd Eastfield Infant And Nursery School, Pig Lane, St Ives, Cambs, PE27 5QT

 

Having been setup in 2006, Club 4u Ltd are based in St Ives in Cambs, it's status is listed as "Active". We don't know the number of employees at the company. Windmill, Verity Jane, Cridland, Julia Marie, Edwards, Catherine, Gallagher, Karen, Hornackova, Marcela, Wickham, Linda, Day, Nicola, Leigh-brown, Natalie Marie, Lynch, Elaine, Valla, Lisa, Wickham, Linda are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIDLAND, Julia Marie 28 February 2017 - 1
EDWARDS, Catherine 28 February 2017 - 1
GALLAGHER, Karen 28 February 2017 - 1
HORNACKOVA, Marcela 17 May 2017 - 1
DAY, Nicola 10 July 2009 28 February 2017 1
LEIGH-BROWN, Natalie Marie 28 February 2017 04 July 2017 1
LYNCH, Elaine 10 July 2006 10 July 2009 1
VALLA, Lisa 28 February 2017 02 July 2018 1
WICKHAM, Linda 28 February 2017 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WINDMILL, Verity Jane 28 February 2017 - 1
WICKHAM, Linda 10 July 2006 22 April 2015 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 May 2019
MA - Memorandum and Articles 20 March 2019
TM01 - Termination of appointment of director 28 February 2019
PSC07 - N/A 28 February 2019
PSC04 - N/A 17 July 2018
PSC09 - N/A 17 July 2018
PSC01 - N/A 16 July 2018
PSC01 - N/A 12 July 2018
PSC08 - N/A 12 July 2018
PSC09 - N/A 12 July 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC01 - N/A 11 July 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 16 March 2018
CH01 - Change of particulars for director 12 August 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 15 July 2017
AP01 - Appointment of director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 28 February 2017
AP03 - Appointment of secretary 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 May 2012
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.