UKBizDB.co.uk

H.D.A. SPORTS & SOCIAL FUND LIMITED

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

This company is commonly known as H.d.a. Sports & Social Fund Limited. The company was founded 80 years ago and was given the registration number 00383059. The firm's registered office is in WORCESTERSHIRE. You can find them at Windsor Road, Redditch, Worcestershire, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:H.D.A. SPORTS & SOCIAL FUND LIMITED
Company Number:00383059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1943
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Windsor Road, Redditch, Worcestershire, B97 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Road, Redditch, Worcestershire, B97 6EF

Secretary20 December 2021Active
Windsor Road, Redditch, Worcestershire, B97 6EF

Director12 May 2020Active
Windsor Road, Redditch, Worcestershire, B97 6EF

Director20 December 2021Active
Windsor Road, Redditch, Worcestershire, B97 6EF

Director12 May 2020Active
Windsor Road, Redditch, Worcestershire, B97 6EF

Director12 May 2020Active
252 Station Road, Knowle, Solihull, B93 0ES

Secretary20 July 1992Active
41, Cherington Close, Matchborough, Redditch, United Kingdom, B98 0BB

Secretary01 December 2006Active
41 Cherington Close, Matchborough East, B98 0BB

Secretary22 July 2003Active
18 Woodbine Street, Leamington Spa, CV32 5BG

Secretary-Active
3 Brookwood Drive, Barnt Green, B45 8GG

Secretary22 July 2003Active
15 Burlington Road, Sheffield, S17 3NQ

Secretary28 June 2004Active
Windsor Road, Redditch, Worcestershire, B97 6EF

Secretary13 May 2020Active
Avon Court 30 Victoria Road, Bidford On Avon, Alcester, B50 4AS

Director-Active
252 Station Road, Knowle, Solihull, B93 0ES

Director20 July 1992Active
41, Cherington Close, Matchborough East, Redditch, United Kingdom, B98 0BB

Director01 April 2005Active
41 Cherington Close, Matchborough East, B98 0BB

Director22 July 2003Active
Woodside, Station Road, Wadborough, Worcester, England, WR8 9HL

Director15 March 2005Active
2 Gunn Court, Great Alne, Alcester, B49 6HS

Director-Active
Little Orchard, Littlewick Green, Maidenhead, SL6 3RA

Director-Active
Warwick House, Elmley Castle, Pershore, WR10 3HU

Director-Active
15 Burlington Road, Sheffield, S17 3NQ

Director28 June 2004Active
46 The Shrubberies, Coventry, CV4 7EF

Director15 July 1999Active

People with Significant Control

Mettis Aerospace Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:Windsor Road, Redditch, Worcestershire, United Kingdom, B97 6EF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek John Bond
Notified on:01 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Windsor Road, Worcestershire, B97 6EF
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 (7 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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.