UKBizDB.co.uk

RUDDINGTON CONSERVATIVE CLUB LIMITED

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

This company is commonly known as Ruddington Conservative Club Limited. The company was founded 26 years ago and was given the registration number 03546339. The firm's registered office is in NOTTINGHAM. You can find them at 1 Kempson Street, Ruddington, Nottingham, Nottinghamshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:RUDDINGTON CONSERVATIVE CLUB LIMITED
Company Number:03546339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:1 Kempson Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Secretary10 April 2015Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director01 May 2019Active
7 Moor Lane, Ruddington, NG11 6NR

Secretary28 April 2005Active
12 Leys Road, Ruddington, Nottingham, NG11 6JL

Secretary28 April 2000Active
10a High Street, Ruddington, Nottingham, NG11 6EH

Secretary18 May 1999Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Secretary30 April 2009Active
5 The Green, Ruddington, NG11 6DY

Secretary01 December 2002Active
23, Rainham Gardens, Ruddington, Nottingham, England, NG11 6HX

Secretary30 April 2015Active
4 Harrow Gardens, Wollaton Park, Nottingham, NG8 1FH

Secretary05 February 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 1998Active
95 Loughborough Road, Bradmore, NG11 6PA

Director24 April 2003Active
Bramley Cottage 14 Distillery Street, Ruddington, Nottingham, NG11 6HL

Director24 April 2003Active
6 Shaw Street, Ruddington, Nottingham, NG11 6HF

Director18 May 1999Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director23 May 2011Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director26 April 2007Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director30 April 2009Active
21 Brierfield Avenue, South Wilford, Nottingham, NG11 7DA

Director19 April 2001Active
2 Leys Court, 2 Leys Court, Ruddington, Nottingham, England, NG11 6JR

Director28 April 2016Active
1, Kempson Street, Ruddington, Nottingham, England, NG11 6DX

Director01 July 2013Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director01 May 2017Active
6 Carter Avenue, Ruddington, Nottingham, NG11 6NP

Director18 May 1999Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director27 August 2017Active
1, Kempson Street, Ruddington, Nottingham, England, NG11 6DX

Director10 July 2013Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director27 August 2017Active
1, Kempson Street, Ruddington, Nottingham, England, NG11 6DX

Director10 July 2013Active
10a High Street, Ruddington, Nottingham, NG11 6EH

Director18 May 1999Active
10 College Drive, Clifton, Nottingham, England, NG11 8NF

Director05 February 1999Active
1, Kempson Street, Ruddington, Nottingham, England, NG11 6DX

Director30 April 2015Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director10 April 2015Active
5 The Green, Ruddington, NG11 6DY

Director28 April 2005Active
5 The Green, Ruddington, NG11 6DY

Director18 April 2002Active
5 The Green, Ruddington, NG11 6DY

Director28 April 2000Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director24 April 2008Active
69 Leys Road, Ruddington, Nottingham, NG11 6JL

Director26 April 2007Active
1 Kempson Street, Ruddington, Nottingham, NG11 6DX

Director01 May 2017Active

People with Significant Control

Mrs Annette Griffiths
Notified on:01 May 2019
Status:Active
Date of birth:April 1962
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
Nature of control:
  • Significant influence or control
Mrs Gillian Hudspeth
Notified on:27 August 2017
Status:Active
Date of birth:March 1950
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
Nature of control:
  • Significant influence or control
Mr Maurice Hudspeth
Notified on:27 August 2017
Status:Active
Date of birth:October 1953
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
Nature of control:
  • Significant influence or control
Mr Trevor Hackworth
Notified on:10 April 2017
Status:Active
Date of birth:December 1946
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
Nature of control:
  • Significant influence or control
Mr Nicolas Melvyn Kirkman
Notified on:10 April 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
Nature of control:
  • Significant influence or control
Mrs Elaine Moore
Notified on:10 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:1 Kempson Street, Nottingham, NG11 6DX
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 (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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.