UKBizDB.co.uk

CLUBHOUSE COLLECTIVE LIMITED

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

This company is commonly known as Clubhouse Collective Limited. The company was founded 9 years ago and was given the registration number 09279297. The firm's registered office is in STOKE-ON-TRENT. You can find them at 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:CLUBHOUSE COLLECTIVE LIMITED
Company Number:09279297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, England, ST4 6DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director03 September 2018Active
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director24 October 2014Active
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director05 October 2023Active
The Old Registry, 2, Cemetery Road, Stoke-On-Trent, England, ST4 2DL

Corporate Secretary24 October 2014Active

People with Significant Control

Martha May Rumney
Notified on:05 October 2023
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian James Mcguire
Notified on:01 November 2020
Status:Active
Date of birth:September 1995
Nationality:English
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Ann Owen
Notified on:01 November 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Veritatis Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Carlton House, Registry Street, Stoke-On-Trent, England, ST4 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Second filing of director appointment with name.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-13Accounts

Change account reference date company previous shortened.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-07-11Resolution

Resolution.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.