Background WavePink WaveYellow Wave

SUPER CAMPS LIMITED (03267803)

SUPER CAMPS LIMITED (03267803) is an active UK company. incorporated on 24 October 1996. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SUPER CAMPS LIMITED has been registered for 29 years.

Company Number
03267803
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Seebeck House One Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER CAMPS LIMITED

SUPER CAMPS LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SUPER CAMPS LIMITED was registered 29 years ago.(SIC: 88910)

Status

active

Active since 29 years ago

Company No

03267803

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Seebeck House One Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Timeline

44 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Aug 13
Director Left
Jan 15
Director Left
Apr 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Jul 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAMDAAMD
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Dissolved Compulsory Strike Off Suspended
27 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
AGREEMENT2AGREEMENT2
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2018
AAAnnual Accounts
Legacy
15 June 2018
PARENT_ACCPARENT_ACC
Legacy
29 May 2018
AGREEMENT2AGREEMENT2
Legacy
29 May 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
18 August 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Resolution
3 August 2015
RESOLUTIONSResolutions
Auditors Resignation Company
22 April 2015
AUDAUD
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Sail Address Company With Old Address
25 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
30 October 2008
353353
Legacy
1 October 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
155(6)a155(6)a
Resolution
8 May 2008
RESOLUTIONSResolutions
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
23 August 1999
287Change of Registered Office
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
88(2)R88(2)R
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation