About

Registered Number: 06332350
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Dore Primary School, Furniss Avenue, Sheffield, S17 3QP,

 

Dore Kids Club Ltd was established in 2007. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Kevin Maurice 14 May 2019 - 1
ASHMAN, Joanne 02 August 2007 01 September 2010 1
BROCK, Sarah Louise 02 August 2007 04 May 2011 1
CLARK, Liliana 03 May 2011 01 September 2013 1
EVERING-PALMER, Rebecca Elizabeth Catherine 03 May 2011 01 September 2013 1
FREEMAN PARRY, Louise Ellen 02 August 2007 04 May 2011 1
HAIGH, Paul 01 September 2013 14 May 2019 1
HORROCKS, Brian 01 September 2013 14 May 2019 1
RIDLEY, Christopher Paul 03 May 2011 25 August 2014 1
TAYLOR, Rachel 01 September 2010 13 July 2012 1
WHITELEY- GRANT, Deborah Lynn 02 August 2007 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Andrew Heath 01 January 2015 - 1
CRAIG, Guy Franklin 01 March 2012 31 December 2014 1
TAYLOR, Rachel 01 September 2010 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 04 June 2019
PSC07 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
PSC01 - N/A 16 May 2019
PSC01 - N/A 16 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 January 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 03 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AD01 - Change of registered office address 05 November 2013
AD01 - Change of registered office address 28 October 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 19 September 2012
AP03 - Appointment of secretary 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 11 October 2010
AP03 - Appointment of secretary 11 October 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.