UKBizDB.co.uk

THE PYTHIAN CLUB C.I.C.

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

This company is commonly known as The Pythian Club C.i.c.. The company was founded 9 years ago and was given the registration number 09104664. The firm's registered office is in NOTTINGHAM. You can find them at Flat 2, 43 Bingham Road, Nottingham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE PYTHIAN CLUB C.I.C.
Company Number:09104664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Flat 2, 43 Bingham Road, Nottingham, NG5 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Tylney Road, Sheffield, England, S2 2RX

Secretary10 November 2017Active
Heathfield Community Centre, Ventnor Rise, Nottingham, England, NG5 1HR

Director26 June 2014Active
Heathfield Community Centre, Ventnor Rise, Nottingham, England, NG5 1HR

Director15 February 2024Active
7, Melbourne Road, Nottingham, England, NG8 5HL

Director15 June 2023Active
27, Harcourt Road, Nottingham, England, NG7 6PZ

Secretary01 May 2015Active
1, Northwood Road, Arnold, Nottingham, England, NG5 6DS

Secretary13 December 2014Active
27, Harcourt Road, Nottingham, England, NG7 6PZ

Secretary01 May 2015Active
1, Kneeton Close, Nottingham, England, NG5 3DQ

Secretary29 April 2016Active
15, Broad Valley Drive, Bestwood Village, Nottingham, England, NG6 8XA

Secretary29 April 2016Active
63, Philip Avenue, Nuthall, Nottingham, England, NG16 1EB

Secretary29 April 2016Active
55, Tylney Road, Sheffield, England, S2 2RX

Secretary10 January 2015Active
New Basford Community Centre, Zulu Road, Nottingham, England, NG7 7DS

Director01 August 2016Active
1, Northwood Road, Arnold, Nottingham, England, NG5 6DS

Director26 June 2014Active
36, Regents Park Close, West Bridgford, Nottingham, England, NG2 7ES

Director18 December 2019Active
23, Sandfield Road, Arnold, Nottingham, England, NG5 6QA

Director01 July 2020Active
11, Calder Gardens, Bingham, Nottingham, England, NG13 8YY

Director01 August 2016Active
Flat 2, 43 Bingham Road, Nottingham, NG5 2EP

Director10 November 2017Active
133 Trent Boulevard, Trent Boulevard, West Bridgford, Nottingham, England, NG2 5BN

Director05 March 2020Active

People with Significant Control

Mrs Catherine Helen Sikakana
Notified on:10 September 2023
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:55 Tylney Road, Tylney Road, Sheffield, England, S2 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Devante Wilson
Notified on:10 August 2023
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:7 Melbourne Road, Nottingham, Melbourne Road, Nottingham, England, NG8 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Pickard
Notified on:01 July 2020
Status:Active
Date of birth:December 1958
Nationality:British
Address:23, Sandfield Road, Nottingham, NG5 6QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr. Benjamin Rosser
Notified on:25 June 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Heathfield Community Centre, Ventnor Rise, Nottingham, England, NG5 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (6 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-25Resolution

Resolution.

Download
2023-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.