About

Registered Number: 06621241
Date of Incorporation: 16/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Mary Swanwick Primary School Church Street North, Old Whittington, Chesterfield, Derbyshire, S41 9QW

 

Based in Derbyshire, Mary Swanwick Out of School Club Ltd was setup in 2008. Allen, Deborah Jayne, Jackson, Rebecca Louise, Palmer, Jennifer Dolores, Jardine, Margaret Primrose, Bolsover, Alison, Booker, Philip James, Rumsey, Claire Louise are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Deborah Jayne 26 January 2010 - 1
JACKSON, Rebecca Louise 26 August 2010 - 1
PALMER, Jennifer Dolores 08 December 2009 - 1
BOLSOVER, Alison 08 December 2009 10 September 2010 1
BOOKER, Philip James 16 June 2008 08 December 2009 1
RUMSEY, Claire Louise 16 June 2008 26 August 2010 1
Secretary Name Appointed Resigned Total Appointments
JARDINE, Margaret Primrose 16 June 2008 08 December 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 12 May 2011
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 07 July 2009
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.