UKBizDB.co.uk

THE COPSE LEISURE TRUST

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

This company is commonly known as The Copse Leisure Trust. The company was founded 18 years ago and was given the registration number 05740345. The firm's registered office is in HEREFORD. You can find them at 4 Bakers Furlong, Burghill, Hereford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE COPSE LEISURE TRUST
Company Number:05740345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:4 Bakers Furlong, Burghill, Hereford, HR4 7SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bakers Furlong, Burghill, Hereford, HR4 7SB

Secretary13 March 2006Active
Japonica Bell, Tillington, Burghill, Hereford, United Kingdom, HR4 8LH

Director03 September 2018Active
Burlton Court, Burghill, Hereford, United Kingdom, HR4 7RQ

Director06 November 2012Active
3, Lower Orchards, Burghill, Hereford, United Kingdom, HR4 7SD

Director13 March 2006Active
20, Manor Fields, Burghill, Hereford, United Kingdom, HR4 7RR

Director06 November 2012Active
Home, Roman Road, Three Elms, Hereford, United Kingdom, HR4 9QN

Director27 September 2021Active
4 Bakers Furlong, Burghill, Hereford, HR4 7SB

Director13 March 2006Active
Dew Cottage Lower Portway, Burghill, Hereford, HR4 8NH

Director13 March 2006Active
1 Haven Cottages, Tillington, Hereford, HR4 8LQ

Director13 March 2006Active
7 Bakers Furlong, Burghill, Hereford, HR4 7SB

Director13 March 2006Active
White Roses, Canon Pyon Road, Hereford, HR4 7RB

Director13 March 2006Active
19, Leasown, Burghill, Hereford, England, HR4 7SA

Director01 August 2008Active
Peny Ploc, Tillington, Hereford, England, HR4 8LF

Director06 December 2012Active
Rocquaine, Burghill, Hereford, HR4 7RW

Director13 March 2006Active
14, Chestnut Lane, Burghill, Hereford, HR4 7QN

Director01 May 2010Active
May Meadow, Burghill, Hereford, England, HR4 7RN

Director09 June 2011Active

People with Significant Control

Mr Colin Derrick Reynolds
Notified on:27 September 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Home, Roman Road, Hereford, United Kingdom, HR4 9QN
Nature of control:
  • Significant influence or control
Mr Darren Richard Campbell Coates
Notified on:03 September 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Japonica Bell, Tillington, Hereford, United Kingdom, HR4 8LH
Nature of control:
  • Significant influence or control as trust
Mr Ian John Watkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Haven Cottages, Tillington, Hereford, United Kingdom, HR4 8LQ
Nature of control:
  • Significant influence or control as trust
Mr Mark Richard Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Burlton Court, Burghill, Hereford, United Kingdom, HR4 7RQ
Nature of control:
  • Significant influence or control as trust
Mrs Shirley Diane Stokes
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Dew Cottage, Lower Portway, Hereford, United Kingdom, HR4 8NH
Nature of control:
  • Significant influence or control as trust
Mrs Emma Louise Noble
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:20, Manor Fields, Hereford, United Kingdom, HR4 7RR
Nature of control:
  • Significant influence or control as trust
Mr Robert Ivor Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:3, Lower Orchards, Hereford, United Kingdom, HR4 7SD
Nature of control:
  • Significant influence or control as trust
Mrs Sally Jane Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:4, Bakers Furlong, Hereford, United Kingdom, HR4 7SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.