This company is commonly known as Sports Partnership Herefordshire And Worcestershire. The company was founded 10 years ago and was given the registration number 08822764. The firm's registered office is in WORCESTER. You can find them at Hines Building University Of Worcester, Henwick Grove, Worcester, Worcestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE |
---|---|---|
Company Number | : | 08822764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hines Building University Of Worcester, Henwick Grove, Worcester, Worcestershire, England, WR2 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hines Building, C/O University Of Worcester, Henwick Grove, Worcester, England, WR2 6AJ | Secretary | 20 December 2013 | Active |
7, Hill View, Barons Cross, Leominster, England, HR6 8RJ | Director | 07 February 2019 | Active |
Hines Building, University Of Worcester, Henwick Grove, Worcester, United Kingdom, WR2 6AJ | Director | 07 February 2019 | Active |
39, Park View Terrace, Worcester, England, WR3 7AG | Director | 20 September 2016 | Active |
Univ Of Worcester Sport Centre, Henwick Grove, Worcester, England, WR2 6AJ | Director | 06 June 2016 | Active |
Hines Building, University Of Worcester, Henwick Road, Worcester, United Kingdom, WR2 6AJ | Director | 20 September 2016 | Active |
Young Solutions Worcestershire, Severn House, 32 Ombersley Street West, Droitwich, England, WR9 8QZ | Director | 14 May 2021 | Active |
3-5, Sansome Place, Worcester, United Kingdom, WR1 1UQ | Director | 20 September 2016 | Active |
Univercity Of Worcester, Henwick Grove, Worcester, England, WR2 6AJ | Director | 20 December 2013 | Active |
Worcestershire County Council County Hall, Spetchely Road, Worcester, England, WR5 2NP | Director | 20 December 2013 | Active |
Wychavon District Council Civic Centre, Queen Elizabeth Drive, Pershore, England, WR10 1PT | Director | 20 December 2013 | Active |
Mrs Denise Joan Strutt | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O University Of Worcester, Hines Building, Worcester, England, WR2 6AJ |
Nature of control | : |
|
Mr James Joseph O'Toole | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White Bungalow, 10 Park View Terrace, Worcester, England, WR3 7AG |
Nature of control | : |
|
Ms Rebecca Widdowson | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, 4 & 5 Sansome Place, Worcester, England, WR1 1UQ |
Nature of control | : |
|
Mr Jeremy Huw Walton Teal | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wychavon District Council, Civic Centre, Pershore, England, WR10 1PT |
Nature of control | : |
|
Mr Jeremy Huw Walton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wychavon District Council, Civic Centre, Pershore, England, WR10 1PT |
Nature of control | : |
|
Ms Frances Bronwen Howie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Worcestershire County Council, County Hall, Worcester, England, WR5 2NP |
Nature of control | : |
|
Mr Michael Thomas Donovan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O University Of Worcester, Hines Building, Worcester, England, WR2 6AJ |
Nature of control | : |
|
Dr Susan Margaret Scriven | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O University Of Worcester, Hines Building, Worcester, England, WR2 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-08 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.