This company is commonly known as Cockleshell Community Sports Club Limited. The company was founded 13 years ago and was given the registration number 07447106. The firm's registered office is in SOUTHSEA. You can find them at 35/37 St Simons Road, , Southsea, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | COCKLESHELL COMMUNITY SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | 07447106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35/37 St Simons Road, Southsea, Hampshire, PO5 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35/37, St Simons Road, Southsea, PO5 2PE | Director | 10 November 2023 | Active |
35/37, St Simons Road, Southsea, PO5 2PE | Director | 06 November 2023 | Active |
35 St Simons Road, Southsea, England, PO5 2PE | Director | 29 June 2020 | Active |
35-37 St Simon's Road, Southsea, England, PO5 2PE | Director | 19 August 2019 | Active |
35/37, St Simons Road, Southsea, PO5 2PE | Director | 10 November 2023 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Corporate Secretary | 08 March 2019 | Active |
3, Spinnaker View, Bedhampton, Havant, United Kingdom, PO9 3JD | Director | 22 November 2010 | Active |
35 St Simons Road, Southsea, England, PO5 2PE | Director | 19 June 2020 | Active |
35-37 St Simon's Road, Southsea, England, PO5 2PE | Director | 08 March 2019 | Active |
35/37, St Simons Road, Southsea, United Kingdom, PO5 2PE | Director | 19 April 2011 | Active |
5 Castle Avenue, Havant, England, PO9 2RY | Director | 09 March 2019 | Active |
5, Castle Avenue, Havant, United Kingdom, PO9 2RY | Director | 22 November 2010 | Active |
Mayville High School, 35 St Simons Road, Southsea, England, PO5 2PE | Director | 08 March 2019 | Active |
35/37, St Simons Road, Southsea, PO5 2PE | Director | 23 June 2023 | Active |
35/37, St Simons Road, Southsea, PO5 2PE | Director | 10 November 2023 | Active |
Mrs Jennifer Kim Verhiest | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 35/37, St Simons Road, Southsea, PO5 2PE |
Nature of control | : |
|
Mr John Nicholas Cronin | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 35/37, St Simons Road, Southsea, PO5 2PE |
Nature of control | : |
|
Mrs Joanna Helen Hindson | ||
Notified on | : | 06 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 35/37, St Simons Road, Southsea, PO5 2PE |
Nature of control | : |
|
Mrs Jayne Marie Mills | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 35/37, St Simons Road, Southsea, PO5 2PE |
Nature of control | : |
|
Mr John William Deibel | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 35/37, St Simons Road, Southsea, PO5 2PE |
Nature of control | : |
|
Mrs Rebecca Helen Kirsty Parkyn | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-37 St Simon's Road, Southsea, England, PO5 2PE |
Nature of control | : |
|
Miss Sharon Roberta Hardie | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-37 St Simon's Road, Southsea, England, PO5 2PE |
Nature of control | : |
|
Mrs Joyce Helen Scoins | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mayville High School, 35 St Simons Road, Southsea, England, PO5 2PE |
Nature of control | : |
|
Mr Clive None Hartridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bandfield House, West Street, Waterlooville, United Kingdom, PO7 4SN |
Nature of control | : |
|
Mr Michael Leonard Babcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Spinnaker View, Havant, United Kingdom, PO9 3JD |
Nature of control | : |
|
Mr Robin Philip Keeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Castle Avenue, Havant, England, PO9 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.