UKBizDB.co.uk

CAMBRIDGE CITY FOOTBALL CLUB LIMITED

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

This company is commonly known as Cambridge City Football Club Limited. The company was founded 50 years ago and was given the registration number 01128850. The firm's registered office is in CAMBRIDGE. You can find them at 117 Station Road, Impington, Cambridge, Cambridgeshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CAMBRIDGE CITY FOOTBALL CLUB LIMITED
Company Number:01128850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1973
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:117 Station Road, Impington, Cambridge, Cambridgeshire, CB24 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Station Road, Impington, Cambridge, CB24 9NP

Secretary19 July 2018Active
118, High Street, Bottisham, Cambridge, United Kingdom, CB25 9BA

Director11 July 2015Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director04 February 2023Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director01 July 2021Active
93 West Hill, Hitchin, SG5 2HX

Director17 May 2006Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director16 July 2020Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director11 January 2021Active
10, Pheasant Rise, Bar Hill, Cambridge, England, CB23 8SA

Director10 May 2019Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director08 October 1997Active
67 Field View, Bar Hill, Cambridge, CB3 8SY

Secretary03 February 1995Active
6 Bedford Crescent, St Ives, PE27 3DE

Secretary09 May 2003Active
1 Parsonage Close, Highfields Caldecote, Cambridge, CB3 7ZB

Secretary04 October 1997Active
2 Renhold Road, Wilden, Bedford, MK44 2QA

Secretary17 April 2006Active
16 Bramley Avenue, Melbourn, Royston, SG8 6HG

Secretary-Active
76, Apples Trees, Barhill, Cambridge, CR23 8SW

Director10 June 2010Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director19 July 2018Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director18 November 2021Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director21 March 2020Active
40 Cobham Road, London, N22 6RP

Director21 July 2006Active
8 Lexington Close, Cambridge, CB4 3LS

Director17 April 2006Active
6 Bedford Crescent, St Ives, PE27 3DE

Director04 February 2003Active
50 The Brambles, Bar Hill, CB3 8TA

Director04 February 2003Active
26 The Lanes, Over, Cambridge, CB4 5NQ

Director-Active
1 Parsonage Close, Highfields Caldecote, Cambridge, CB3 7ZB

Director15 December 2000Active
35 Leaders Way, Newmarket, CB8 0DP

Director17 April 2006Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director10 January 2019Active
2 Fox Road, Balsham, Cambridge, CB1 6EZ

Director04 February 2003Active
117, Station Road, Impington, Cambridge, CB24 9NP

Director24 October 2017Active
2 Renhold Road, Wilden, Bedford, MK44 2QA

Director17 April 2006Active
71, Greenhaze Lane, Great Cambourne, Cambridge, England,

Director25 September 2018Active
New Farm, New Wimpole, Arrington Royston, SG8 0BU

Director-Active
New Farm, New Wimpole, Arrington Royston, SG8 0BU

Director-Active
1a Brookfield Road, Sawston, Cambridge,

Director-Active
9, Henry Morris Road, Impington, England, CB24 9YG

Director21 July 2012Active
22, Bird Farm Road, Fulbourn, Cambridge, CB21 5DP

Director28 August 2008Active

People with Significant Control

Mr Kevin Roy Satchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:117, Station Road, Cambridge, CB24 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.