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.
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 | : |
|
Registered Address | : | 4 Bakers Furlong, Burghill, Hereford, HR4 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bakers Furlong, Burghill, Hereford, HR4 7SB | Secretary | 13 March 2006 | Active |
Japonica Bell, Tillington, Burghill, Hereford, United Kingdom, HR4 8LH | Director | 03 September 2018 | Active |
Burlton Court, Burghill, Hereford, United Kingdom, HR4 7RQ | Director | 06 November 2012 | Active |
3, Lower Orchards, Burghill, Hereford, United Kingdom, HR4 7SD | Director | 13 March 2006 | Active |
20, Manor Fields, Burghill, Hereford, United Kingdom, HR4 7RR | Director | 06 November 2012 | Active |
Home, Roman Road, Three Elms, Hereford, United Kingdom, HR4 9QN | Director | 27 September 2021 | Active |
4 Bakers Furlong, Burghill, Hereford, HR4 7SB | Director | 13 March 2006 | Active |
Dew Cottage Lower Portway, Burghill, Hereford, HR4 8NH | Director | 13 March 2006 | Active |
1 Haven Cottages, Tillington, Hereford, HR4 8LQ | Director | 13 March 2006 | Active |
7 Bakers Furlong, Burghill, Hereford, HR4 7SB | Director | 13 March 2006 | Active |
White Roses, Canon Pyon Road, Hereford, HR4 7RB | Director | 13 March 2006 | Active |
19, Leasown, Burghill, Hereford, England, HR4 7SA | Director | 01 August 2008 | Active |
Peny Ploc, Tillington, Hereford, England, HR4 8LF | Director | 06 December 2012 | Active |
Rocquaine, Burghill, Hereford, HR4 7RW | Director | 13 March 2006 | Active |
14, Chestnut Lane, Burghill, Hereford, HR4 7QN | Director | 01 May 2010 | Active |
May Meadow, Burghill, Hereford, England, HR4 7RN | Director | 09 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Officers | Change person director company with change date. | Download |
2022-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.