UKBizDB.co.uk

CEREBRAL PALSY SPORT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director10 April 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director11 November 2019Active
187 Church Road, Bexleyheath, DA7 4DT

Secretary01 October 2001Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Secretary15 March 2017Active
2, Rochester Close, Kibworth, Leicester, LE8 0JS

Secretary27 May 2004Active
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Secretary18 November 1998Active
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL

Secretary14 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 1998Active
187 Church Road, Bexleyheath, DA7 4DT

Director14 January 2002Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director15 March 2017Active
2, Rochester Close, Kibworth, Leicester, LE8 0JS

Director27 May 2004Active
Slieau-Ny-Creggin Cottage, Higher Foxdale,

Director18 November 1998Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director11 November 2019Active
33 Lynton Road, Chingford, London, E4 9EA

Director03 January 2002Active
Coxhill House, Boldre, Lymington, SO41 8PS

Director14 January 2002Active
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Director18 November 1998Active
Shaws Farmhouse 36 Main Street, Keyworth, Nottingham, NG12 5AD

Director27 May 2004Active
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL

Director14 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 August 1998Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-05Dissolution

Dissolution application strike off company.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.