Background WavePink WaveYellow Wave

SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED (03057516)

SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED (03057516) is an active UK company. incorporated on 17 May 1995. with registered office in County Durham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED has been registered for 30 years. Current directors include BELL, Susan, COX, Andrea, HARDY, Nichola Jane and 4 others.

Company Number
03057516
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1995
Age
30 years
Address
Rectory Row, County Durham, TS21 2BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BELL, Susan, COX, Andrea, HARDY, Nichola Jane, MASON, Ian, MCPHIE, Ross Graham, USHER, Allison Jane, WATERS, Dudley John
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED

SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED is an active company incorporated on 17 May 1995 with the registered office located in County Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SEDGEFIELD OUT OF SCHOOL FUN CLUB LIMITED was registered 30 years ago.(SIC: 88910)

Status

active

Active since 30 years ago

Company No

03057516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 17 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Rectory Row Sedgefield County Durham, TS21 2BJ,

Timeline

31 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Jul 18
Director Left
May 20
Director Joined
Feb 21
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BELL, Susan

Active
Rectory Row, Stockton-On-TeesTS21 2BJ
Born April 1964
Director
Appointed 19 Feb 2021

COX, Andrea

Active
Rectory Row, County DurhamTS21 2BJ
Born July 1969
Director
Appointed 01 Sept 2014

HARDY, Nichola Jane

Active
Rectory Row, County DurhamTS21 2BJ
Born November 1967
Director
Appointed 01 May 2012

MASON, Ian

Active
Belsay Court, Stockton-On-TeesTS21 2JA
Born July 1948
Director
Appointed 16 Mar 2023

MCPHIE, Ross Graham

Active
Durham Road, Stockton-On-TeesTS21 3DW
Born March 1977
Director
Appointed 16 Mar 2023

USHER, Allison Jane

Active
Rectory Row, County DurhamTS21 2BJ
Born August 1967
Director
Appointed 18 Jan 2014

WATERS, Dudley John

Active
The Meadows, Stockton-On-TeesTS21 2DL
Born November 1942
Director
Appointed 14 Jun 2017

BLACKETT, Eileen Patricia

Resigned
9 Boynston Grove, SedgefieldTS21 3BD
Secretary
Appointed 18 May 2002
Resigned 01 Oct 2012

COOK, Susan

Resigned
Elm House, Sedgefield
Secretary
Appointed 22 Jun 1995
Resigned 04 Mar 2012

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 17 May 1995
Resigned 22 Jun 1995

BATCHELOR, Janet Elizabeth

Resigned
Rectory Row, County DurhamTS21 2BJ
Born February 1965
Director
Appointed 01 May 2012
Resigned 18 May 2018

BLACKETT, Eileen Patricia

Resigned
9 Boynston Grove, SedgefieldTS21 3BD
Born March 1964
Director
Appointed 18 May 2002
Resigned 10 Oct 2012

BLAKEMORE, Susan

Resigned
Rectory Row, Stockton-On-TeesTS21 2BJ
Born May 1953
Director
Appointed 18 Jul 2018
Resigned 16 Mar 2022

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 17 May 1995
Resigned 24 May 1995

CHOWNS-SMITH, Sandra

Resigned
15 The Orchard, Stockton On TeesTS21 3AQ
Born November 1960
Director
Appointed 23 May 2000
Resigned 20 Feb 2003

COOK, Susan

Resigned
Elm House, Sedgefield
Born September 1950
Director
Appointed 22 Jun 1995
Resigned 10 Oct 2012

ELWELL, Paul

Resigned
30 Station Road, Stockton On TeesTS21 2DA
Born July 1945
Director
Appointed 22 Jun 1995
Resigned 22 Feb 1997

GOODWIN, Diane Claire

Resigned
Rectory Row, County DurhamTS21 2BJ
Born February 1963
Director
Appointed 01 May 2012
Resigned 14 Jun 2017

HAMMOND, Clare

Resigned
46 Cunningham Court, Stockton-On-TeesTS21 3BP
Born October 1967
Director
Appointed 20 Sept 2004
Resigned 10 Oct 2012

HARRIS, Robert Terence

Resigned
Rectory Row, County DurhamTS21 2BJ
Born January 1959
Director
Appointed 01 May 2012
Resigned 05 Feb 2014

HINDE, Jaime

Resigned
West End, Stockton-On-TeesTS21 2BT
Born December 1965
Director
Appointed 01 Sept 2022
Resigned 04 Dec 2023

JONES, Helen Claire Dorothy

Resigned
25 Rectory Row, Stockton On TeesTS21 2AE
Born November 1957
Director
Appointed 24 May 1995
Resigned 22 Feb 2003

MCNEE, Ruth Mary

Resigned
Rectory Row, County DurhamTS21 2BJ
Born March 1973
Director
Appointed 01 May 2012
Resigned 01 Sept 2015

RYDER, Caroline

Resigned
Rectory Row, County DurhamTS21 2BJ
Born January 1980
Director
Appointed 06 Feb 2014
Resigned 17 Mar 2014

SAVAGE, Janette Cheryl

Resigned
Rectory Row, County DurhamTS21 2BJ
Born March 1969
Director
Appointed 01 May 2012
Resigned 17 Aug 2014

SHIRLEY, Paula

Resigned
Rectory Row, County DurhamTS21 2BJ
Born January 1964
Director
Appointed 01 May 2012
Resigned 05 Feb 2014

TAYLOR, Deanne

Resigned
Rectory Row, County DurhamTS21 2BJ
Born August 1979
Director
Appointed 01 May 2015
Resigned 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Memorandum Articles
20 January 2012
MEM/ARTSMEM/ARTS
Resolution
20 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
3 July 1995
288288
Legacy
30 May 1995
288288
Incorporation Company
17 May 1995
NEWINCIncorporation