POPS SUMMER CAMP LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
POPS SUMMER CAMP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROTHERHAM and has the status: Active.
POPS SUMMER CAMP LIMITED was incorporated 13 years ago on 31/03/2010 and has the registered number: 07210333. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
POPS SUMMER CAMP LIMITED was incorporated 13 years ago on 31/03/2010 and has the registered number: 07210333. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
POPS SUMMER CAMP LIMITED - ROTHERHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
47 GAUNT ROAD
ROTHERHAM
SOUTH YORKSHIRE
S66 3YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VALERIE MAY HOYLE | Jul 1957 | British | Director | 2020-02-07 | CURRENT |
MR CHARLES DAVID GREEN | Dec 1943 | British | Director | 2015-05-09 | CURRENT |
MRS NATALIE MARIE HARVEY | Secretary | 2012-04-02 | CURRENT | ||
JULIE DAWN WILLIAMSON | Jun 1957 | British | Director | 2010-03-31 UNTIL 2014-12-12 | RESIGNED |
MR MATTHEW STEPHEN WAINWRIGHT | Oct 1973 | British | Director | 2010-04-06 UNTIL 2011-05-31 | RESIGNED |
JEFFREY NEWTON | Jun 1949 | British | Director | 2010-03-31 UNTIL 2016-04-05 | RESIGNED |
MR JOHN HEALEY | Feb 1960 | British | Director | 2010-04-06 UNTIL 2016-08-31 | RESIGNED |
MRS EMMA LOUISE BENTON | Feb 1975 | British | Director | 2010-03-31 UNTIL 2011-07-27 | RESIGNED |
EMMA HARVEY BENTON | Secretary | 2010-03-31 UNTIL 2011-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Valerie May Hoyle | 2022-03-22 | 7/1957 | Rotherham South Yorkshire | Voting rights 25 to 50 percent |
Mr Charles David Green | 2022-03-22 | 12/1943 | Rotherham South Yorkshire | Voting rights 25 to 50 percent |
Mr Adrian Paul Harvey | 2022-03-09 | 3/1977 | Rotherham South Yorkshire | Voting rights 25 to 50 percent |
Mr Charles David Green | 2017-10-13 - 2022-03-01 | 12/1943 | Rotherham South Yorkshire | Significant influence or control |
Mr Adrian Paul Harvey | 2016-09-01 - 2017-10-13 | 3/1977 | Rotherham South Yorkshire |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pops Summer Camp Limited | 2023-12-20 | 31-03-2023 | £46,041 Cash |
Pops Summer Camp Limited | 2022-12-22 | 31-03-2022 | £46,454 Cash |
Pops Summer Camp Limited | 2021-12-21 | 31-03-2021 | £38,734 Cash |
Pops Summer Camp Limited | 2020-12-17 | 31-03-2020 | £25,397 Cash |
Pops Summer Camp Ltd - Filleted accounts | 2019-12-21 | 31-03-2019 | £25,713 Cash £22,309 equity |
Pops Summer Camp Ltd - Filleted accounts | 2018-12-22 | 31-03-2018 | £36,386 Cash £15,872 equity |
Pops Summer Camp Ltd - Filleted accounts | 2018-02-01 | 31-03-2017 | £21,824 Cash £3,433 equity |
Pops Summer Camp Ltd - Abbreviated accounts | 2016-12-23 | 31-03-2016 | £1,927 Cash |
Pops Summer Camp Ltd - Abbreviated accounts | 2015-08-15 | 31-03-2015 | £2,940 Cash |
Pops Summer Camp Ltd - Abbreviated accounts | 2014-08-16 | 31-03-2014 | £2,994 Cash |