UKBizDB.co.uk

ADAPTIVE BOXING ORGANISATION CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adaptive Boxing Organisation Cic. The company was founded 8 years ago and was given the registration number 10238694. The firm's registered office is in RUGBY. You can find them at 81 Marlborough Road, , Rugby, Warwickshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ADAPTIVE BOXING ORGANISATION CIC
Company Number:10238694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:81 Marlborough Road, Rugby, Warwickshire, CV22 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, Newbold Road, Rugby, England, CV21 1EG

Director16 February 2023Active
81, Marlborough Road, Rugby, CV22 6DA

Director17 June 2016Active
Castle Demesne House, Ivy Terrace, Tralee, Ireland,

Secretary11 April 2017Active
30, Kilcaragh, Lixnaw, Ireland,

Secretary11 April 2017Active
81, Marlborough Road, Rugby, CV22 6DA

Director17 June 2016Active
6609 Fairoaks Blvd, 6609 Fairoaks Blvd, California, Carmichael, Usa,

Director14 October 2016Active
81, Marlborough Road, Rugby, CV22 6DA

Director03 September 2017Active
189-197, Wincolmlee, Hull, England, HU2 0PA

Director10 March 2019Active
1487, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director26 January 2018Active
30 Kilcaragh, Lixnaw, Co.Kerry, Ireland,

Director11 April 2017Active
81, Marlborough Road, Rugby, CV22 6DA

Director17 June 2016Active

People with Significant Control

Mr Damian Gray
Notified on:12 February 2023
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:330, Newbold Road, Rugby, England, CV21 1EG
Nature of control:
  • Significant influence or control
Mr Colin Stephen Wood
Notified on:17 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:81, Marlborough Road, Rugby, CV22 6DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-03-29Change of name

Certificate change of name company.

Download
2023-03-29Change of name

Change of name notice.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-05Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Gazette

Gazette filings brought up to date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.