This company is commonly known as Cerebral Palsy Sport Limited. The company was founded 25 years ago and was given the registration number 03608910. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 99999 - Dormant Company.
Name | : | CEREBRAL PALSY SPORT LIMITED |
---|---|---|
Company Number | : | 03608910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 August 1998 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England, BH16 6FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 10 April 2020 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 11 November 2019 | Active |
187 Church Road, Bexleyheath, DA7 4DT | Secretary | 01 October 2001 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Secretary | 15 March 2017 | Active |
2, Rochester Close, Kibworth, Leicester, LE8 0JS | Secretary | 27 May 2004 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Secretary | 18 November 1998 | Active |
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL | Secretary | 14 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 August 1998 | Active |
187 Church Road, Bexleyheath, DA7 4DT | Director | 14 January 2002 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 15 March 2017 | Active |
2, Rochester Close, Kibworth, Leicester, LE8 0JS | Director | 27 May 2004 | Active |
Slieau-Ny-Creggin Cottage, Higher Foxdale, | Director | 18 November 1998 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 11 November 2019 | Active |
33 Lynton Road, Chingford, London, E4 9EA | Director | 03 January 2002 | Active |
Coxhill House, Boldre, Lymington, SO41 8PS | Director | 14 January 2002 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Director | 18 November 1998 | Active |
Shaws Farmhouse 36 Main Street, Keyworth, Nottingham, NG12 5AD | Director | 27 May 2004 | Active |
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL | Director | 14 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 August 1998 | Active |
Mrs Kay Sharon Simnett | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA |
Nature of control | : |
|
Mr Paul Marriner | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Ms Lynne Wardle | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA |
Nature of control | : |
|
Mrs Aideen Blackborough | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | Irish |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Mr Richard Lionel Harwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-05 | Dissolution | Dissolution application strike off company. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.