UKBizDB.co.uk

ASSOCIATION OF RUNNING CLUBS

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

This company is commonly known as Association Of Running Clubs. The company was founded 17 years ago and was given the registration number 06040264. The firm's registered office is in DORKING. You can find them at 19 Sheephouse Green, Wotton, Dorking, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ASSOCIATION OF RUNNING CLUBS
Company Number:06040264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:19 Sheephouse Green, Wotton, Dorking, Surrey, RH5 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Secretary03 January 2007Active
11, Isabella Court, Fairfield Road, Downham Market, Great Britain, PE38 9BS

Director03 January 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director14 December 2016Active
2 Carpenters Court Church Road, Newton Abbot, TQ12 1BW

Director03 January 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director25 April 2012Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director19 November 2016Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director30 December 2023Active
34 Dale Avenue, Wheathampstead, St. Albans, AL4 8LS

Director03 January 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director03 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 January 2007Active
21 Embla Close, Bedford, MK41 0WR

Director21 March 2007Active
14 Haileybury Avenue, Enfield, London, EN1 1JJ

Director03 January 2007Active
38 Armstrong Close, Wilstead, Bedford, MK45 3EJ

Director21 February 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director19 November 2016Active
14, Howerd Drive, Farnborough, GU14 9TG

Director18 September 2009Active
55 Poulton Road, Blackpool, FY3 7DS

Director17 June 2007Active
33, Rowan Drive, Brandon, IP27 0EX

Director18 September 2009Active
35 Manton Road, Hitchin, SG4 9NP

Director03 January 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director19 November 2016Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director06 February 2019Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director26 November 2011Active
16 Common Road, Hanham Abbotts, Bristol, BS15 3LJ

Director25 January 2007Active
22 Cromwell Road, Ely, CB6 1AS

Director03 January 2007Active
4 Greenacres Drive, Wantage, OX12 9NR

Director17 June 2007Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director17 November 2012Active
19 Sheephouse Green, Wotton, Dorking, RH5 6QW

Director06 February 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 January 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.