Super Camps Limited

DataGardener
live
Small

Super Camps Limited

03267803Private Limited With Share Capital

Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK58FR
Incorporated

24/10/1996

Company Age

29 years

Directors

5

Employees

217

SIC Code

88910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Super Camps Limited (03267803) is a private limited with share capital incorporated on 24/10/1996 (29 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 88910 and is classified as Small.

Supercamps is the uk’s leading provider of holiday childcare for children aged 4 - 14 years. established for over 20 years, supercamps currently operates at over 35 schools, running camps and specialist courses during easter, summer and half-term holidays. listed on two ofsted registers, supercamps ...

Private Limited With Share Capital
SIC: 88910
Small
Incorporated 24/10/1996
MK58FR
217 employees

Financial Overview

Total Assets

£11.43M

Liabilities

£14.55M

Net Assets

£-3.12M

Turnover

£4.62M

Cash

£333.0K

Key Metrics

217

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-05-2025
Legacy
Category:Accounts
Date:30-05-2025
Legacy
Category:Other
Date:30-05-2025
Legacy
Category:Other
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Legacy
Category:Accounts
Date:05-06-2024
Legacy
Category:Other
Date:05-06-2024
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-06-2023
Legacy
Category:Accounts
Date:27-06-2023
Legacy
Category:Other
Date:09-06-2023
Legacy
Category:Other
Date:09-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2022
Legacy
Category:Accounts
Date:11-10-2022
Legacy
Category:Other
Date:11-10-2022
Legacy
Category:Other
Date:11-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2021
Legacy
Category:Other
Date:20-10-2021
Legacy
Category:Other
Date:04-10-2021
Legacy
Category:Accounts
Date:21-09-2021
Legacy
Category:Other
Date:21-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2020
Legacy
Category:Accounts
Date:29-09-2020
Legacy
Category:Other
Date:09-09-2020
Legacy
Category:Other
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-05-2019
Legacy
Category:Accounts
Date:30-05-2019
Legacy
Category:Other
Date:30-05-2019
Legacy
Category:Other
Date:30-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-06-2018
Legacy
Category:Accounts
Date:15-06-2018
Legacy
Category:Other
Date:29-05-2018
Legacy
Category:Other
Date:29-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2015
Resolution
Category:Resolution
Date:03-08-2015
Auditors Resignation Company
Category:Auditors
Date:22-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/05/2026
Filing Date28/05/2025
Latest Accounts31/08/2024

Trading Addresses

Unit 15, Eyston Way, Abingdon, Oxfordshire, OX141TR
Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK58FRRegistered

Contact

01235467300
events@supercamps.co.uk
supercamps.co.uk
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK58FR