UKBizDB.co.uk

WEST HOCKEY ASSOCIATION

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

This company is commonly known as West Hockey Association. The company was founded 8 years ago and was given the registration number 09634401. The firm's registered office is in TAUNTON. You can find them at 12 Loscombe Meadow, North Curry, Taunton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WEST HOCKEY ASSOCIATION
Company Number:09634401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:12 Loscombe Meadow, North Curry, Taunton, England, TA3 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
England Hockey, Bisham Abbey, Bisham, Marlow, England, SL7 1RR

Director18 July 2022Active
12, Woodcroft Cottage, Ivywell Road, Bristol, England, BS9 1NX

Director26 October 2021Active
Spurway Farm, Days-Pottles Lane, Exminster, Exeter, England, EX6 8AZ

Director16 July 2020Active
1, Longs Field, North Curry, Taunton, England, TA3 6NN

Director11 June 2015Active
Little Marley, Hulham Road, Exmouth, England, EX8 5DZ

Director05 December 2022Active
298, Canford Lane, Westbury-On-Trym, Bristol, England, BS9 3PL

Director17 July 2023Active
Apsleys, 21 Bampton Street, Tiverton, England, EX16 6AA

Secretary30 June 2016Active
57 Prestbury Drive, Warminster, England, BA12 9LF

Director11 June 2015Active
18, Caversham Avenue, London, England, N13 4LN

Director15 June 2020Active
Jasmine Cottage, Wrigglebrook Lane, Kings Thorn, Hereford, England, HR2 8AW

Director11 June 2015Active
7, Yeabsleys Way, Castle Cary, England, BA7 7HB

Director20 September 2015Active
21 Bampton Street, Tiverton, England, EX16 6AA

Director11 June 2015Active
18, Kirke Grove, Taunton, England, TA2 8SB

Director15 July 2021Active
565, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NL

Director21 July 2020Active
8, Downs Cote Gardens, Bristol, England, BS9 3TT

Director08 June 2021Active

People with Significant Control

Mr Charles Keith Dingle
Notified on:16 July 2020
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:12, Loscombe Meadow, Taunton, England, TA3 6AT
Nature of control:
  • Significant influence or control
Mr Charles Robertson Hallows
Notified on:10 September 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:7, Yeabsleys Way, Castle Cary, England, BA7 7HB
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 (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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Officers

Change person director company with change date.

Download
2023-07-23Officers

Appoint person director company with name date.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-06-23Change of constitution

Statement of companys objects.

Download
2021-06-23Incorporation

Memorandum articles.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-10Resolution

Resolution.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.