UKBizDB.co.uk

WASPS COMMUNITY FOUNDATION

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

This company is commonly known as Wasps Community Foundation. The company was founded 16 years ago and was given the registration number 06345847. The firm's registered office is in COVENTRY. You can find them at Ricoh Arena Judds Lane, Longford, Coventry, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WASPS COMMUNITY FOUNDATION
Company Number:06345847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Ricoh Arena Judds Lane, Longford, Coventry, England, CV6 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coventry Building Society Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ

Director31 May 2015Active
Coventry Building Society Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ

Director18 January 2019Active
Adams Park Stadium, Hillbottom Road, High Wycombe, England, HP12 4HJ

Secretary19 September 2011Active
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Corporate Secretary17 August 2007Active
Bridle Cottage, Lower Green, Towersey, OX9 3QP

Director13 December 2007Active
18 Crocker End, Nettlebed, RG9 5BJ

Director17 August 2007Active
37 Moffats Lane, Brookmans Park, AL9 7RX

Director20 August 2007Active
Ricoh Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ

Director01 February 2016Active
West Wycombe Park Office, West Wycombe Park, High Wycombe, HP14 3AJ

Director17 August 2007Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director17 August 2007Active
12, Heathers Close, Calvert, Buckingham, England, MK18 2FP

Director01 December 2013Active
C/O Aylesbury Rugby Football Club, Ostlers Field, Brook End, Weston Turville, England, HP22 5RN

Director01 December 2013Active
Ricoh Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ

Director31 May 2015Active
19a Linden Gardens, Chiswick, W4 2EQ

Director17 August 2007Active
27 Westover Road, Downley, High Wycombe, HP13 5HY

Director17 August 2007Active

People with Significant Control

Mrs Jacquelyn Mary Isaac
Notified on:18 January 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Coventry Building Society Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Charles Moore Parker
Notified on:01 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Ricoh Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neal Terrance Coupland
Notified on:01 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Ricoh Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas John Eastwood
Notified on:01 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Coventry Building Society Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neal Coupland
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Ricoh Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Charles Moore Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Ricoh Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas John Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Ricoh Arena, Judds Lane, Coventry, England, CV6 6AQ
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Restoration

Administrative restoration company.

Download
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Address

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

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Officers

Change person director company with change date.

Download
2020-06-03Address

Change sail address company with old address new address.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.