Background WavePink WaveYellow Wave

MISTLEY KIDS CLUB LIMITED (07336182)

MISTLEY KIDS CLUB LIMITED (07336182) is an active UK company. incorporated on 4 August 2010. with registered office in Manningtree. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MISTLEY KIDS CLUB LIMITED has been registered for 15 years. Current directors include GREENLAND, Paul Howard, Reverend, KENNEISON, Rebecca, Dr, MOXEY, Nicola Stephanie and 1 others.

Company Number
07336182
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2010
Age
15 years
Address
Village Hall Shrubland Road, Manningtree, CO11 1HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENLAND, Paul Howard, Reverend, KENNEISON, Rebecca, Dr, MOXEY, Nicola Stephanie, SMITH, Rosemary Susan
SIC Codes
82990, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISTLEY KIDS CLUB LIMITED

MISTLEY KIDS CLUB LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Manningtree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MISTLEY KIDS CLUB LIMITED was registered 15 years ago.(SIC: 82990, 85200)

Status

active

Active since 15 years ago

Company No

07336182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 September 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Village Hall Shrubland Road Mistley Manningtree, CO11 1HS,

Previous Addresses

C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL
From: 21 January 2011To: 13 May 2016
16a Falcon Street Ipswich Suffolk IP1 1SL
From: 4 August 2010To: 21 January 2011
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 16
Director Left
Jul 19
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MOXEY, Nicola Stephanie

Active
Shrubland Road, ManningtreeCO11 1HS
Secretary
Appointed 04 Aug 2010

GREENLAND, Paul Howard, Reverend

Active
Shrubland Road, ManningtreeCO11 1HS
Born July 1959
Director
Appointed 20 Jun 2023

KENNEISON, Rebecca, Dr

Active
Shrubland Road, ManningtreeCO11 1HS
Born June 1966
Director
Appointed 25 Aug 2023

MOXEY, Nicola Stephanie

Active
Shrubland Road, ManningtreeCO11 1HS
Born December 1960
Director
Appointed 04 Aug 2010

SMITH, Rosemary Susan

Active
Shrubland Road, ManningtreeCO11 1HS
Born May 1937
Director
Appointed 04 Aug 2010

CUNNINGHAM, Philip Mark

Resigned
Shrubland Road, ManningtreeCO11 1HS
Born January 1957
Director
Appointed 30 May 2012
Resigned 21 Mar 2023

ELLIOTT, Yvonne Carole

Resigned
Shrubland Road, ManningtreeCO11 1HS
Born August 1962
Director
Appointed 04 Aug 2010
Resigned 22 Aug 2011

FIDGETT, Jeffrey George, Wing Commander (Retired)

Resigned
Shrubland Road, ManningtreeCO11 1HS
Born August 1950
Director
Appointed 23 Nov 2016
Resigned 01 Aug 2019

MOSS, Claire

Resigned
Shrubland Road, ManningtreeCO11 1HS
Born February 1971
Director
Appointed 04 Aug 2010
Resigned 31 Jul 2013

PARKER, Timothy Graeme

Resigned
Remercie Road, ManningtreeCO11 1LS
Born May 1957
Director
Appointed 10 Mar 2020
Resigned 23 Mar 2024

YOUNG, Karen Elizabeth

Resigned
Shrubland Road, ManningtreeCO11 1HS
Born May 1967
Director
Appointed 04 Aug 2010
Resigned 31 Jul 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy Graeme Parker

Ceased
Remercie Road, ManningtreeCO11 1LS
Born May 1957

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 24 Aug 2023

Mr Philip Cunningham

Ceased
Shrubland Road, ManningtreeCO11 1HS
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2023

Mrs Rosemary Susan Smith

Active
Shrubland Road, ManningtreeCO11 1HS
Born May 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Nicola Stephanie Moxey

Active
Shrubland Road, ManningtreeCO11 1HS
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Incorporation Company
4 August 2010
NEWINCIncorporation