Active
Company Information for WICKHAM PARK SPORTS CLUB LIMITED
BETWEEN 228-230 PICKHURST RISE, WEST WICKHAM, KENT, BR4 0AX,
|
Company Registration Number
00291938
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WICKHAM PARK SPORTS CLUB LIMITED | |
Legal Registered Office | |
BETWEEN 228-230 PICKHURST RISE WEST WICKHAM KENT BR4 0AX Other companies in BR4 | |
Company Number | 00291938 | |
---|---|---|
Company ID Number | 00291938 | |
Date formed | 1934-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB206123317 |
Last Datalog update: | 2024-05-05 05:33:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE MILNER |
||
GUY PHILIP CARTER |
||
MARTIN COLE |
||
CLIFFORD HAYWARD |
||
LYNNE HAYWARD |
||
JANET CARLA HIGGS |
||
ROBERT ANDREW MCCONNACHIE-DEVLIN |
||
LOUISE MILNER |
||
MARK DAVID MULLINS |
||
PAUL STEVENS |
||
PAUL WILLIAM TAYLOR |
||
GERRIT VANDENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDY AINGER |
Director | ||
ANTHONY JOHN HOWARD |
Director | ||
DOUGLAS RICHARD CARR |
Director | ||
GRAHAM HAYDEN |
Director | ||
MICHELLE HEDGE |
Director | ||
BRIAN JOHN GREENIN |
Director | ||
SHARRON FIELD |
Director | ||
DAVID ANTHONY CRISP |
Director | ||
PETER JOHN HUMPHREY |
Director | ||
MARGARET JOSLYN |
Director | ||
RICHARD BRIGGS |
Director | ||
ERIC ARTHUR KNOWLER |
Director | ||
DORIS IDA PUTTOCK |
Company Secretary | ||
FELIX BENITO |
Director | ||
PETER BECKWAY |
Director | ||
CAROL PATERSON |
Company Secretary | ||
DENNIS HAWLEY |
Director | ||
ALLEN BANKS |
Director | ||
NEIL LETCHFORD |
Director | ||
GERALD DUFFIN |
Director | ||
JOHN ATKINSON |
Director | ||
RICHARD BRIGGS |
Director | ||
MICHAEL DEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRC SECURITY LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
HJT 2014 LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
HJT LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | |
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JANET CARLA HIGGS | ||
DIRECTOR APPOINTED MR WARREN RAYMOND BERKLEY | ||
AP01 | DIRECTOR APPOINTED MR WARREN RAYMOND BERKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CARLA HIGGS | |
AP01 | DIRECTOR APPOINTED MR PETER NICHOLAS DUMPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MILNER | |
AP03 | Appointment of Mr Benjamin George Hayward as company secretary on 2021-09-06 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GEORGE HAYWARD | |
TM02 | Termination of appointment of Louise Milner on 2021-07-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
PSC04 | Change of details for Mr Mark David Mullins as a person with significant control on 2021-05-11 | |
CH01 | Director's details changed for Mr Mark David Mullins on 2021-05-11 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAYWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANET CARLA HIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN REFFELL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNNE HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDY AINGER | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATMORE | |
CH01 | Director's details changed for Louise Milner on 2014-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATMORE | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GERRIT VANDENBERG | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID MULLINS | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IVAN REFFELL | |
AP01 | DIRECTOR APPOINTED MRS SANDY AINGER | |
AP01 | DIRECTOR APPOINTED MR PAUL STEVENS | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 10/09/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 10/09/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 10/09/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WILSON | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD HAYWARD | |
AP01 | DIRECTOR APPOINTED MR PAUL TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WHATMORE / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MILNER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MCCONNACHIE-DEVLIN / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HOWARD / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PHILIP CARTER / 10/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DRISCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CARR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 10/09/09 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 10/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM HAYDEN | |
288a | DIRECTOR APPOINTED IAIN JAMES DUNCAN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED CHRISTOPHER O'DRISCOLL | |
288b | APPOINTMENT TERMINATE, DIRECTOR COLIN MICHAEL TEARE LOGGED FORM | |
288a | DIRECTOR APPOINTED ANTHONY JOHN HOWARD | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/09/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 10/09/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | ANNUAL RETURN MADE UP TO 10/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKHAM PARK SPORTS CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as WICKHAM PARK SPORTS CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |