Background WavePink WaveYellow Wave

THURGOLAND OUT OF SCHOOL CLUB LIMITED (04810012)

THURGOLAND OUT OF SCHOOL CLUB LIMITED (04810012) is an active UK company. incorporated on 25 June 2003. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. THURGOLAND OUT OF SCHOOL CLUB LIMITED has been registered for 22 years. Current directors include BERRY, Kawaljit Kaur, NEPAL, Marcus Kabir, Dr, O'BRIEN, Emily Frances and 2 others.

Company Number
04810012
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2003
Age
22 years
Address
16-18 Station Road, Sheffield, S35 2XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BERRY, Kawaljit Kaur, NEPAL, Marcus Kabir, Dr, O'BRIEN, Emily Frances, SALTER, Barrie Clive, WAYWELL, Hannah Grace
SIC Codes
88910, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURGOLAND OUT OF SCHOOL CLUB LIMITED

THURGOLAND OUT OF SCHOOL CLUB LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. THURGOLAND OUT OF SCHOOL CLUB LIMITED was registered 22 years ago.(SIC: 88910, 93290)

Status

active

Active since 22 years ago

Company No

04810012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

16-18 Station Road Chapeltown Sheffield, S35 2XH,

Previous Addresses

the Kids Centre Halifax Road, Thurgoland Sheffield South Yorkshire S35 7AL
From: 25 June 2003To: 17 September 2010
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Jul 25
Director Joined
Nov 25
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BERRY, Kawaljit Kaur

Active
Roper Lane, SheffieldS35 7AA
Born July 1978
Director
Appointed 02 Sept 2022

NEPAL, Marcus Kabir, Dr

Active
Chapeltown, SheffieldS35 2XH
Born March 1986
Director
Appointed 03 Nov 2025

O'BRIEN, Emily Frances

Active
Chapeltown, SheffieldS35 2XH
Born September 1988
Director
Appointed 07 Jul 2025

SALTER, Barrie Clive

Active
Crane Moor Road, SheffieldS35 7DY
Born August 1970
Director
Appointed 29 Oct 2018

WAYWELL, Hannah Grace

Active
Thurgoland, SheffieldS35 7EE
Born September 1980
Director
Appointed 05 Sept 2022

COOK, Sharon Linda

Resigned
Birley, SheffieldS35 7AL
Secretary
Appointed 25 Jun 2003
Resigned 23 Nov 2005

KENT, Margaret Julie

Resigned
3 Spring Gardens, SheffieldS35 7AF
Secretary
Appointed 01 Jun 2005
Resigned 04 Apr 2011

LEARY, Nicola Jane

Resigned
Station Road, SheffieldS35 2XH
Secretary
Appointed 04 Apr 2011
Resigned 29 Oct 2018

ADAMS, Ruth Clare, Dr

Resigned
Craglyn, SheffieldS35 7AE
Born December 1967
Director
Appointed 25 Jun 2003
Resigned 01 Jul 2007

COOK, Lisa Marie

Resigned
Station Road, SheffieldS35 2XH
Born July 1968
Director
Appointed 09 Feb 2011
Resigned 06 Jun 2018

COOK, Sharon Linda

Resigned
Birley, SheffieldS35 7AL
Born September 1952
Director
Appointed 25 Jun 2003
Resigned 23 Nov 2005

HAGUE, Andrea Louisa

Resigned
Huthwaite Lane, SheffieldS35 7AF
Born September 1975
Director
Appointed 13 Oct 2008
Resigned 06 Apr 2011

JENKINS, Sarah Beth, Dr

Resigned
Station Road, SheffieldS35 2XH
Born January 1968
Director
Appointed 09 Feb 2011
Resigned 29 Oct 2018

LEARY, Nicola Jane

Resigned
Station Road, SheffieldS35 2XH
Born April 1975
Director
Appointed 27 Jan 2011
Resigned 29 Oct 2018

LEARY, Nicola Jane

Resigned
3 Trinity Meadows, SheffieldS35 7BZ
Born April 1975
Director
Appointed 03 Oct 2007
Resigned 13 Oct 2008

PICKFORD, David Lee

Resigned
Craglyn, SheffieldS35 7AE
Born June 1967
Director
Appointed 23 Nov 2005
Resigned 01 Jul 2007

VOLLANDS, Arthur

Resigned
Marriott Grove, WakefieldWF2 6RP
Born May 1949
Director
Appointed 29 Oct 2018
Resigned 02 Sept 2022

WYLIE, Louise Mary

Resigned
Delph House Delph Mews, SheffieldS35 7DQ
Born July 1965
Director
Appointed 03 Oct 2007
Resigned 06 Apr 2011

Persons with significant control

7

3 Active
4 Ceased

Ms Hannah Grace Waywell

Active
Thurgoland, SheffieldS35 7EE
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2022

Mr Kawaljit Kaur Berry

Active
Roper Lane, SheffieldS35 7AA
Born July 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Sept 2022

Mr Arthur Vollands

Ceased
WakefieldWF2 6RP
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2018
Ceased 02 Sept 2022

Mr Barrie Clive Salter

Active
Crane Moor Road, SheffieldS35 7DY
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2018

Dr Sarah Beth Jenkins

Ceased
Chapeltown, SheffieldS35 2XH
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018

Mrs Nicola Jane Leary

Ceased
Chapeltown, SheffieldS35 2XH
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018

Mrs Lisa Marie Cook

Ceased
Chapeltown, SheffieldS35 2XH
Born July 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
7 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Incorporation Company
25 June 2003
NEWINCIncorporation