About

Registered Number: 05577373
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Elm Grove Primary School, Elm Grove, Brighton, East Sussex, BN2 3ES

 

Elm Grove Out of School Club was registered on 28 September 2005, it has a status of "Active". The business has 32 directors listed as Gates, Valerie, Adams, Christopher, Bishop, Fiona, Callender, Fiona Joanne, Davies, Helen, Megretton, Leisa, Bailey, Sara, Brodie, Claire, Cannings, Claire, Colombo, Sarah, Drew, Helen Margaret, Eyles, Jane Kristina, Field Reid, Isabel, Garling, Hugh, George, Phoenix, Gilbride, Joanna, Graham, Amanda Jane, Hammel, Andrea, Dr, Harvey, Paul, Hutchings, Jacqueline Anne, Jones, Andrea, Lewis, Howard Anthony, Milne, Hilary Gordon, Moore, Alison Elizabeth Mary, O'donoghue, Sarah Marie, Parker, Theresa Anne, Phipps, Sue, Pocock, Sion, Richardson, Margot Dallas, Sissons, Julie, Smith, Amelia, Wharam, Miranda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Christopher 22 January 2014 - 1
BISHOP, Fiona 01 September 2016 - 1
CALLENDER, Fiona Joanne 22 June 2017 - 1
DAVIES, Helen 09 November 2017 - 1
MEGRETTON, Leisa 22 January 2014 - 1
BAILEY, Sara 08 November 2007 31 August 2010 1
BRODIE, Claire 22 January 2014 13 April 2016 1
CANNINGS, Claire 20 January 2012 22 January 2015 1
COLOMBO, Sarah 08 February 2010 22 January 2015 1
DREW, Helen Margaret 28 September 2005 08 June 2006 1
EYLES, Jane Kristina 01 September 2011 31 August 2014 1
FIELD REID, Isabel 28 September 2005 31 October 2011 1
GARLING, Hugh 12 February 2010 31 August 2014 1
GEORGE, Phoenix 08 November 2007 15 February 2011 1
GILBRIDE, Joanna 28 September 2005 08 June 2006 1
GRAHAM, Amanda Jane 13 November 2008 15 February 2011 1
HAMMEL, Andrea, Dr 28 September 2005 31 August 2007 1
HARVEY, Paul 28 September 2005 26 January 2006 1
HUTCHINGS, Jacqueline Anne 08 November 2007 15 February 2011 1
JONES, Andrea 28 September 2005 31 August 2010 1
LEWIS, Howard Anthony 29 October 2012 22 January 2015 1
MILNE, Hilary Gordon 28 September 2005 26 January 2006 1
MOORE, Alison Elizabeth Mary 22 January 2014 04 September 2017 1
O'DONOGHUE, Sarah Marie 08 November 2007 01 September 2011 1
PARKER, Theresa Anne 27 November 2007 31 August 2010 1
PHIPPS, Sue 07 February 2010 01 September 2011 1
POCOCK, Sion 15 February 2011 31 July 2016 1
RICHARDSON, Margot Dallas 28 September 2005 01 September 2008 1
SISSONS, Julie 28 September 2005 01 September 2008 1
SMITH, Amelia 01 September 2011 19 January 2016 1
WHARAM, Miranda Jane 28 September 2005 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
GATES, Valerie 28 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
PSC04 - N/A 15 June 2020
PSC01 - N/A 09 June 2020
PSC01 - N/A 09 June 2020
PSC09 - N/A 09 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 09 November 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 06 June 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 05 October 2014
TM01 - Termination of appointment of director 05 October 2014
TM01 - Termination of appointment of director 05 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 20 February 2010
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 08 June 2007
225 - Change of Accounting Reference Date 29 March 2007
225 - Change of Accounting Reference Date 14 March 2007
363s - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.