This company is commonly known as The Canoe Slalom And The 8th Earl Spencer Centre For Young People Limited. The company was founded 27 years ago and was given the registration number 03315033. The firm's registered office is in NORTHAMPTON. You can find them at 49 Floribunda Drive, Roselands, Northampton, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE CANOE SLALOM AND THE 8TH EARL SPENCER CENTRE FOR YOUNG PEOPLE LIMITED |
---|---|---|
Company Number | : | 03315033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Floribunda Drive, Roselands, Northampton, England, NN4 8TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Orchard Way, Duston, Northampton, NN5 6HG | Director | 17 January 2007 | Active |
30, Lauderdale Avenue, Northampton, England, NN4 8RL | Director | 05 November 2013 | Active |
32, Honeypot Lane, Husbands Bosworth, Lutterworth, England, LE17 6LY | Director | 16 September 2021 | Active |
46, Longford Avenue, Little Billing, Northampton, England, NN3 9HN | Director | 23 January 2020 | Active |
49, Floribunda Drive, Roselands, Northampton, England, NN4 8TY | Director | 24 June 2014 | Active |
49, Floribunda Drive, Northampton, England, NN4 8TY | Director | 05 November 2013 | Active |
9 Bridgewater Drive, Northampton, NN3 3AF | Secretary | 07 February 1997 | Active |
2(B) St Mary's Road, Bozeat, Wellingborough, NN29 7JU | Director | 17 January 2007 | Active |
64, Willis Way, Towcester, England, NN12 6BB | Director | 15 August 2019 | Active |
3, The Beeches, Pattishall, Towcester, England, NN12 8LT | Director | 04 September 2014 | Active |
5, Station Road, Little Houghton, Northampton, England, NN7 1AJ | Director | 01 February 2017 | Active |
15 Overhills, Olney, MK46 5PP | Director | 22 November 2006 | Active |
32 Northampton Road, Earls Barton, Northampton, NN6 0HA | Director | 14 December 2004 | Active |
10 Prescott Close, Northampton, NN3 5HZ | Director | 20 September 1999 | Active |
306 Billing Road East, Northampton, NN3 3LJ | Director | 23 December 2005 | Active |
9 Bridgewater Drive, Northampton, NN3 3AF | Director | 07 February 1997 | Active |
17 Raymond Road, Northampton, NN5 7DX | Director | 23 December 2005 | Active |
65 Lubenham Hill, Market Harborough, LE15 9DG | Director | 07 February 1997 | Active |
16, Vernon Terrace, Northampton, England, NN1 5HE | Director | 05 November 2013 | Active |
26 Flora Thompson Drive, Brackley, NN13 6NG | Director | 07 February 1997 | Active |
Kislingbury Hall The Green, Kislingbury, Northampton, NN7 4AH | Director | 07 February 1997 | Active |
30, Newtondale, Stape, Pickering, YO18 8HU | Director | 07 February 1997 | Active |
3, The Beeches, Pattishall, Towcester, England, NN12 8LT | Director | 16 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-18 | Officers | Appoint person director company with name date. | Download |
2019-08-18 | Officers | Termination director company with name termination date. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-17 | Officers | Change person director company with change date. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.