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.
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 | : |
|
Registered Address | : | Ricoh Arena Judds Lane, Longford, Coventry, England, CV6 6AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coventry Building Society Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ | Director | 31 May 2015 | Active |
Coventry Building Society Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ | Director | 18 January 2019 | Active |
Adams Park Stadium, Hillbottom Road, High Wycombe, England, HP12 4HJ | Secretary | 19 September 2011 | Active |
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Corporate Secretary | 17 August 2007 | Active |
Bridle Cottage, Lower Green, Towersey, OX9 3QP | Director | 13 December 2007 | Active |
18 Crocker End, Nettlebed, RG9 5BJ | Director | 17 August 2007 | Active |
37 Moffats Lane, Brookmans Park, AL9 7RX | Director | 20 August 2007 | Active |
Ricoh Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ | Director | 01 February 2016 | Active |
West Wycombe Park Office, West Wycombe Park, High Wycombe, HP14 3AJ | Director | 17 August 2007 | Active |
438 Finchampstead Road, Wokingham, RG40 3RB | Director | 17 August 2007 | Active |
12, Heathers Close, Calvert, Buckingham, England, MK18 2FP | Director | 01 December 2013 | Active |
C/O Aylesbury Rugby Football Club, Ostlers Field, Brook End, Weston Turville, England, HP22 5RN | Director | 01 December 2013 | Active |
Ricoh Arena, Judds Lane, Longford, Coventry, England, CV6 6AQ | Director | 31 May 2015 | Active |
19a Linden Gardens, Chiswick, W4 2EQ | Director | 17 August 2007 | Active |
27 Westover Road, Downley, High Wycombe, HP13 5HY | Director | 17 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Restoration | Administrative restoration company. | Download |
2022-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-16 | Officers | Change person director company with change date. | Download |
2020-06-03 | Address | Change sail address company with old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.