UKBizDB.co.uk

RAMSGATE FOOTBALL COMMUNITY CLUB CIC

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

This company is commonly known as Ramsgate Football Community Club Cic. The company was founded 10 years ago and was given the registration number 08867390. The firm's registered office is in RAMSGATE. You can find them at Southwood Stadium, Prices Avenue, Ramsgate, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RAMSGATE FOOTBALL COMMUNITY CLUB CIC
Company Number:08867390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN

Director29 January 2014Active
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN

Secretary01 July 2020Active
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN

Director17 October 2019Active
6, Cecil Square, Margate, England, CT9 1BD

Director24 October 2016Active
6, Cecil Square, Margate, England, CT9 1BD

Director29 January 2014Active

People with Significant Control

Christopher Frank Chambers
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:6, Cecil Square, Margate, England, CT9 1BD
Nature of control:
  • Significant influence or control
Mr Anthony Michael Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:6, Cecil Square, Margate, England, CT9 1BD
Nature of control:
  • Significant influence or control
Richard Albert Lawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination secretary company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-08Address

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

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-06-20Resolution

Resolution.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.