UKBizDB.co.uk

CP SPORT

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

This company is commonly known as Cp Sport. The company was founded 23 years ago and was given the registration number 04181593. 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 85510 - Sports and recreation education.

Company Information

Name:CP SPORT
Company Number:04181593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 94990 - Activities of other membership organizations n.e.c.

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

Director08 April 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 May 2021Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director15 June 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 May 2021Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director27 May 2021Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director15 June 2022Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director31 October 2018Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Secretary27 March 2016Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Secretary31 January 2016Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ

Secretary28 March 2014Active
2, Rochester Close, Kibworth, Leicester, LE8 0JS

Secretary21 November 2004Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Secretary07 January 2019Active
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Secretary16 March 2001Active
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL

Secretary17 March 2001Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director30 September 2015Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director17 March 2001Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director30 September 2015Active
37, Adente Close, Stoke Gifford, Bristol, BS4 8RT

Director22 March 2009Active
37, Adelante Close, Stoke Gifford, Bristol, United Kingdom, BS34 8RT

Director12 June 2011Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ

Director22 September 2012Active
57 Wheatacre Road, Nottingham, NG11 8LL

Director16 March 2001Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director30 September 2015Active
36 High Street, Moorsholm, Saltburn By The Sea, TS12 3JH

Director16 March 2001Active
13 Boniface Gardens, Nottingham, NG5 9NZ

Director23 November 2003Active
45 Wood Street, Wood End, Atherstone, CV9 2QJ

Director21 November 2004Active
11 Castle View Drive, Cromford, Matlock, DE4 3RL

Director25 March 2007Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director18 May 2016Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director30 September 2015Active
5 Heathcote Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, England, NG7 2QJ

Director22 March 2009Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ

Director24 February 2015Active
41a, St Catherines Road, Winchester, SO23 0PS

Director22 March 2009Active
Willow House, Watling Street Little Brickhill, Milton Keynes, MK17 9LS

Director22 March 2009Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director15 November 2019Active
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ

Director28 March 2014Active
2, Rochester Close, Kibworth, Leicester, LE8 0JS

Director21 November 2004Active

People with Significant Control

Ms Lynne Wardle
Notified on:11 November 2019
Status:Active
Date of birth:October 1970
Nationality:British
Address:5, Heathcoat Building, University Boulevard, NG7 2QJ
Nature of control:
  • Significant influence or 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:
  • Significant influence or control
Mr Paul Bowman
Notified on:30 October 2016
Status:Active
Date of birth:December 1969
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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Address

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

Download
2020-05-02Accounts

Change account reference date company current extended.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.