UKBizDB.co.uk

WELLING UNITED FC ACADEMY CIC

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

This company is commonly known as Welling United Fc Academy Cic. The company was founded 6 years ago and was given the registration number 11313657. The firm's registered office is in WEST MALLING. You can find them at Suite 21 10 Churchill Square, Kings Hill, West Malling, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WELLING UNITED FC ACADEMY CIC
Company Number:11313657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 21 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 21, 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director17 April 2018Active
Pembury Hall Cottage, Old Church Road, Pembury, Tunbridge Wells, England, TN2 4AT

Director17 October 2019Active
Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director02 December 2022Active
Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director02 December 2022Active
Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director07 April 2022Active
Suite 21, 10 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director02 December 2022Active
The Oast House, Salts Lane, Loose, Maidstone, England, ME15 0BD

Director17 October 2019Active
Suite 21, 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director17 April 2018Active
21 Rocks Close, Rocks Close, East Malling, West Malling, England, ME19 6AE

Director17 October 2019Active

People with Significant Control

Mr Barry Stephen Jeffreys
Notified on:22 August 2022
Status:Active
Date of birth:January 1976
Nationality:British
Address:Suite 21, 10 Churchill Square, West Malling, ME19 4YU
Nature of control:
  • Significant influence or control
Mr Garry Fiore
Notified on:17 April 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Suite 21, 10 Churchill Square, West Malling, England, ME19 4YU
Nature of control:
  • Significant influence or control
Mr Brett Richard Smith
Notified on:17 April 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Suite 21, 10 Churchill Square, West Malling, England, ME19 4YU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Change account reference date company current shortened.

Download
2019-06-17Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.