Company NameChorlton Out Of School Hours Limited
Company StatusActive
Company Number02847196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Julie Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Richardson & Co 13 Oxford Road
Altrincham
WA14 2DY
Director NameMiss Andrea Burns
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RolePlay Manager
Country of ResidenceEngland
Correspondence AddressC/O Richardson & Co 13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Julie Jones
StatusCurrent
Appointed03 July 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressC/O Richardson & Co 13 Oxford Road
Altrincham
WA14 2DY
Director NameMiss Abbie Rose Guerrieria-Jones
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Richardson & Co 13 Oxford Road
Altrincham
WA14 2DY
Director NameCaroline McGrath
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleHeadteacher
Correspondence Address7 Ellesmere Road South
Manchester
M21 0TE
Director NameMiss Margaret Ruth Everitt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address11 Devonshire Road
Chorlton
Manchester
M21 8XB
Director NameHelen Rhys McFarlane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2001)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Zetland Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8TH
Director NameDr Penelope Mary Gouk
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 January 2001)
RoleHistorian
Correspondence Address4 Chandos Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 0ST
Secretary NameJane Elizabeth Revington
NationalityBritish
StatusResigned
Appointed23 January 1999(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 January 2003)
RoleGardener
Correspondence Address11 Zetland Road
Manchester
Lancashire
M21 8TJ
Director NameAnnette Mary Hughes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2003)
RoleDirector Of Operations
Correspondence Address7 Sidbury Road
Manchester
M21 8XN
Director NameElaine Morrison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 January 2002)
RoleTeacher
Correspondence Address34 Athol Road
Whalley Range
Manchester
Greater Manchester
M16 8QN
Director NameDolores Mittoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 January 2002)
RoleMarketing Co Ordinator
Correspondence Address143 Alexandra Road South
Manchester
Lancashire
M21 7TF
Director NameMrs Irene Nijole Gasiunas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2002)
RoleHigher Scientific Officer
Country of ResidenceEngland
Correspondence Address8 Rowsley Avenue
Manchester
Lancashire
M20 2XD
Director NameSusan Elizabeth Edmundson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2003)
RoleEducational Psychologist
Correspondence Address10 Clovelly Road
Chorlton
Manchester
Greater Manchester
M21 8XU
Director NameSian Elizabeth Da Costa
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2003)
RoleTeacher
Correspondence Address130 Egerton Road South
Chorlton
Manchester
M21 0XJ
Director NameFiona Irene O'Sullivan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Zetland Road
Chorlton
Manchester
Lancashire
M21 8TH
Director NameSharon Colleen Grant
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2004)
RoleLocal Government Officer
Correspondence Address39 Zetland Road
Manchester
Lancashire
M21 8TJ
Director NameHarpal Bahra
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleHeadteacher
Correspondence AddressM16
Director NameProf Kevin Charles Orr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2005)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address288 Brantingham Road
Chorlton
Manchester
M21 0QU
Director NameKimberley Sian Osiuwemu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2005)
RoleLecturer
Correspondence AddressPathways
335c Wilbraham Road
Manchester
Lancashire
M16 8GL
Director NameClare McCrystal
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2004)
RoleSocial Worker
Correspondence Address29 Athol Road
Whalley Range
Manchester
M16 8QW
Secretary NameMr Karl Tonks
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Hartington Road
Chorlton
Manchester
M21 8UY
Director NameJonathan Board
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2006)
RoleTeacher
Correspondence Address71 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YW
Director NameDebbie Ralls
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2006)
RoleTeacher
Correspondence Address38 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XD
Director NameMark Hagon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2005)
RoleIT Consultant
Correspondence Address4 Hartington Road
Manchester
Lancashire
M21 8UY
Director NameNancy Jane Doyle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2008)
RoleNurse
Correspondence Address19 Chatburn Road
Manchester
Lancashire
M21 0XP
Director NameSarah Crosby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 years after company formation)
Appointment Duration1 year (resigned 26 September 2006)
RolePregnancy & Parenting Manager
Correspondence Address12 Nell Lane
Chorlton
Manchester
M21 7UD
Director NameSusan Elizabeth Posada
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 years after company formation)
Appointment Duration1 year (resigned 26 September 2006)
RolePsychologist
Correspondence Address10 Clovelly Road
Chorlton
Manchester
Grter Manchester
M21 8XU
Director NameProf Stephen High
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(12 years after company formation)
Appointment Duration1 year (resigned 26 September 2006)
RoleUniversity Academic
Correspondence Address17 Chandos Road South
Manchester
Lancashire
M21 0TH
Director NameLouise Howarth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH
Director NameMr Mark Ian Glynn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2011)
RoleLocal Government
Country of ResidenceEngland
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH
Secretary NameZoe Whatmore
NationalityBritish
StatusResigned
Appointed26 November 2008(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH
Director NameMs Judith Claire Noah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH
Director NameMrs Ayesha Qureshi
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH
Director NameMs Clare Alliston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Park Primaryschool Barlow Moor Road
Chorlton
Manchester
M21 7HH

Contact

Telephone0161 8810875
Telephone regionManchester

Location

Registered AddressC/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,982
Cash£79,341
Current Liabilities£6,884

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 24 August 2015 no member list (3 pages)
1 September 2015Annual return made up to 24 August 2015 no member list (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 24 August 2014 no member list (3 pages)
19 September 2014Annual return made up to 24 August 2014 no member list (3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 August 2014Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages)
22 August 2014Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page)
22 August 2014Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages)
22 August 2014Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page)
22 August 2014Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages)
22 August 2014Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page)
22 August 2014Appointment of Miss Andrea Burns as a director on 3 July 2014 (2 pages)
22 August 2014Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Zoe Whatmore as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Judith Claire Noah as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Mary Josephine Sutton as a director on 3 July 2014 (1 page)
22 August 2014Termination of appointment of Zoe Whatmore as a secretary on 3 July 2014 (1 page)
22 August 2014Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages)
22 August 2014Appointment of Mrs Julie Jones as a secretary on 3 July 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 October 2013Annual return made up to 24 August 2013 no member list (4 pages)
18 October 2013Annual return made up to 24 August 2013 no member list (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 October 2012Annual return made up to 24 August 2012 no member list (4 pages)
12 October 2012Termination of appointment of Ayesha Qureshi as a director (1 page)
12 October 2012Annual return made up to 24 August 2012 no member list (4 pages)
12 October 2012Termination of appointment of Clare Alliston as a director (1 page)
12 October 2012Termination of appointment of Ayesha Qureshi as a director (1 page)
12 October 2012Appointment of Mrs Julie Jones as a director (2 pages)
12 October 2012Termination of appointment of Clare Alliston as a director (1 page)
12 October 2012Appointment of Mrs Julie Jones as a director (2 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 24 August 2011 no member list (4 pages)
29 September 2011Annual return made up to 24 August 2011 no member list (4 pages)
8 August 2011Termination of appointment of Louise Howarth as a director (1 page)
8 August 2011Appointment of Ms Mary Josephine Sutton as a director (2 pages)
8 August 2011Termination of appointment of Mark Glynn as a director (1 page)
8 August 2011Appointment of Ms Clare Alliston as a director (2 pages)
8 August 2011Appointment of Mrs Ayesha Qureshi as a director (2 pages)
8 August 2011Appointment of Ms Clare Alliston as a director (2 pages)
8 August 2011Appointment of Ms Mary Josephine Sutton as a director (2 pages)
8 August 2011Termination of appointment of Mark Glynn as a director (1 page)
8 August 2011Termination of appointment of Louise Howarth as a director (1 page)
8 August 2011Appointment of Mrs Ayesha Qureshi as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
13 September 2010Director's details changed for Zoe Whatmore on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Louise Howarth on 24 August 2010 (2 pages)
13 September 2010Termination of appointment of Diane Shone as a director (1 page)
13 September 2010Appointment of Judy Noah as a director (2 pages)
13 September 2010Secretary's details changed for Zoe Whatmore on 24 August 2010 (1 page)
13 September 2010Secretary's details changed for Zoe Whatmore on 24 August 2010 (1 page)
13 September 2010Director's details changed for Mark Glynn on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Mark Glynn on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Zoe Whatmore on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Louise Howarth on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 no member list (3 pages)
13 September 2010Appointment of Judy Noah as a director (2 pages)
13 September 2010Annual return made up to 24 August 2010 no member list (3 pages)
13 September 2010Termination of appointment of Diane Shone as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 October 2009Annual return made up to 24 August 2009 no member list (3 pages)
30 October 2009Annual return made up to 24 August 2009 no member list (3 pages)
29 October 2009Registered office address changed from 10 Hartington Road Chorlton Manchester M21 8UY on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 10 Hartington Road Chorlton Manchester M21 8UY on 29 October 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 April 2009Director appointed mark glynn (2 pages)
5 April 2009Director appointed mark glynn (2 pages)
23 March 2009Secretary appointed zoe frances whatmore (2 pages)
23 March 2009Appointment terminated director lorna roberts (1 page)
23 March 2009Appointment terminated director and secretary karl tonks (1 page)
23 March 2009Appointment terminated director charlie rodger (1 page)
23 March 2009Appointment terminated director nancy doyle (1 page)
23 March 2009Director appointed diane elizabeth shone (2 pages)
23 March 2009Appointment terminated director andy robinson (1 page)
23 March 2009Director appointed louise howarth (2 pages)
23 March 2009Appointment terminated director and secretary karl tonks (1 page)
23 March 2009Director appointed diane elizabeth shone (2 pages)
23 March 2009Secretary appointed zoe frances whatmore (2 pages)
23 March 2009Director appointed louise howarth (2 pages)
23 March 2009Appointment terminated director andy robinson (1 page)
23 March 2009Appointment terminated director lorna roberts (1 page)
23 March 2009Appointment terminated director charlie rodger (1 page)
23 March 2009Appointment terminated director nancy doyle (1 page)
15 October 2008Annual return made up to 24/08/08 (4 pages)
15 October 2008Annual return made up to 24/08/08 (4 pages)
14 July 2008Annual return made up to 24/08/07 (4 pages)
14 July 2008Annual return made up to 24/08/07 (4 pages)
11 July 2008Director appointed lorna roberts (1 page)
11 July 2008Director appointed lorna roberts (1 page)
10 July 2008Appointment terminated director susan posada (1 page)
10 July 2008Appointment terminated director debbie ralls (1 page)
10 July 2008Appointment terminated director jon board (1 page)
10 July 2008Director appointed andy robinson (1 page)
10 July 2008Appointment terminated director susan posada (1 page)
10 July 2008Appointment terminated director jon board (1 page)
10 July 2008Director appointed karl tonks (1 page)
10 July 2008Appointment terminated director stephen high (1 page)
10 July 2008Director appointed zoe whatmore (1 page)
10 July 2008Appointment terminated director debbie ralls (1 page)
10 July 2008Appointment terminated director sarah crosby (1 page)
10 July 2008Appointment terminated director sarah crosby (1 page)
10 July 2008Director appointed karl tonks (1 page)
10 July 2008Appointment terminated director stephen high (1 page)
10 July 2008Director appointed zoe whatmore (1 page)
10 July 2008Director appointed andy robinson (1 page)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 October 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 September 2005Annual return made up to 24/08/05 (6 pages)
14 September 2005Annual return made up to 24/08/05 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
30 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
6 November 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/01/2020 under section 1088 of the Companies Act 2006
(5 pages)
6 November 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 11 zetland road manchester lancashire M21 8TJ (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 11 zetland road manchester lancashire M21 8TJ (1 page)
26 September 2002Annual return made up to 24/08/02 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Annual return made up to 24/08/02 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed
  • ANNOTATION Other The address of harpal bahra former director of chorlton out of school hours LIMITED was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
2 October 2001Annual return made up to 24/08/01 (5 pages)
2 October 2001Annual return made up to 24/08/01 (5 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 August 2000 (9 pages)
25 May 2001Full accounts made up to 31 August 2000 (9 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
7 February 2001Annual return made up to 24/08/00
  • 363(288) ‐ Director resigned
(4 pages)
7 February 2001Annual return made up to 24/08/00
  • 363(288) ‐ Director resigned
(4 pages)
10 January 2001Full accounts made up to 31 August 1999 (9 pages)
10 January 2001Full accounts made up to 31 August 1999 (9 pages)
9 September 1999Annual return made up to 24/08/99 (6 pages)
9 September 1999Annual return made up to 24/08/99 (6 pages)
2 July 1999Registered office changed on 02/07/99 from: 7 st brannocks road chorlton cum hardy manchester M21 1UP (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 7 st brannocks road chorlton cum hardy manchester M21 1UP (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Full accounts made up to 31 August 1998 (11 pages)
24 June 1999Full accounts made up to 31 August 1998 (11 pages)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
8 March 1999Full accounts made up to 31 August 1997 (11 pages)
8 March 1999Full accounts made up to 31 August 1997 (11 pages)
23 January 1998Annual return made up to 24/08/97 (4 pages)
23 January 1998Annual return made up to 24/08/97 (4 pages)
22 July 1997Full accounts made up to 31 August 1996 (10 pages)
22 July 1997Full accounts made up to 31 August 1996 (10 pages)
20 February 1997Full accounts made up to 31 August 1995 (10 pages)
20 February 1997Full accounts made up to 31 August 1995 (10 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
28 October 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 October 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
19 February 1996Full accounts made up to 31 August 1994 (10 pages)
19 February 1996Full accounts made up to 31 August 1994 (10 pages)
24 August 1993Incorporation (18 pages)
24 August 1993Incorporation (18 pages)