About

Registered Number: 05032091
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Bishopton/Redmarshall School, Cobby Castle Lane, Bishopton Stockton On Tees, TS21 1HD

 

Established in 2004, Hoot Out of School Club Ltd are based in Bishopton Stockton On Tees, it's status at Companies House is "Active". We don't currently know the number of employees at Hoot Out of School Club Ltd. There are 26 directors listed as Kelsey, Emma Elizabeth, Slater, Alex Jane, Baines, Christopher, Bellas, Helen Louise, Hickey, Savilla Heather, Weston, Judith, Baines, Christopher, Constantine, Jilly, Cook, Elizabeth, Hickey, David, Hickey, Savilla Heather, James, Christopher Roland, Kerry, Jayne Alice, Lowther, Janine Jane, Marsh, Sandra, Mills, Judith, Murphy, Sandra Mary, Orton, Susan, Rickerby, Stephen, Smith, Gillian, Titchener, Annmarie, Tunney, Aimee Louise, Tunney, Carol Audrey, Wall, Catherine Anne, Wall, Edna, West, Kathryn for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Alex Jane 16 October 2012 - 1
BAINES, Christopher 10 October 2013 16 October 2014 1
CONSTANTINE, Jilly 12 October 2009 10 October 2013 1
COOK, Elizabeth 02 February 2004 16 October 2014 1
HICKEY, David 10 October 2007 16 October 2012 1
HICKEY, Savilla Heather 10 October 2007 16 October 2014 1
JAMES, Christopher Roland 02 February 2004 10 October 2013 1
KERRY, Jayne Alice 10 October 2007 24 September 2008 1
LOWTHER, Janine Jane 16 December 2012 26 June 2014 1
MARSH, Sandra 10 October 2007 24 September 2008 1
MILLS, Judith 24 September 2008 16 October 2012 1
MURPHY, Sandra Mary 02 February 2004 16 October 2014 1
ORTON, Susan 02 February 2004 12 October 2004 1
RICKERBY, Stephen 02 February 2004 01 January 2006 1
SMITH, Gillian 02 February 2004 16 October 2012 1
TITCHENER, Annmarie 13 October 2004 24 September 2008 1
TUNNEY, Aimee Louise 16 December 2012 01 July 2017 1
TUNNEY, Carol Audrey 01 January 2008 01 July 2017 1
WALL, Catherine Anne 16 December 2012 10 October 2013 1
WALL, Edna 16 December 2012 25 September 2017 1
WEST, Kathryn 02 February 2004 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KELSEY, Emma Elizabeth 15 August 2017 - 1
BAINES, Christopher 16 October 2014 15 August 2017 1
BELLAS, Helen Louise 09 February 2010 16 October 2012 1
HICKEY, Savilla Heather 16 December 2012 16 October 2014 1
WESTON, Judith 02 February 2004 13 October 2004 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 26 September 2017
AP03 - Appointment of secretary 21 August 2017
TM02 - Termination of appointment of secretary 21 August 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP03 - Appointment of secretary 26 March 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP03 - Appointment of secretary 24 December 2012
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 April 2010
AP03 - Appointment of secretary 26 March 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 23 February 2010
CH03 - Change of particulars for secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 09 March 2007
AAMD - Amended Accounts 15 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 06 December 2005
225 - Change of Accounting Reference Date 13 October 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.