Company Information for REGENTS PARK COMMUNITY SPORTS COMMUNITY INTEREST COMPANY
249 CRANBROOK ROAD, ILFORD, IG1 4TG,
|
Company Registration Number
06617315
Community Interest Company
Active |
Company Name | |
---|---|
REGENTS PARK COMMUNITY SPORTS COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
249 CRANBROOK ROAD ILFORD IG1 4TG | |
Company Number | 06617315 | |
---|---|---|
Company ID Number | 06617315 | |
Date formed | 2008-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 29/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 20:41:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MCCULLOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESTHER SIOBHAN JEAPES |
Director | ||
NICOLA WENDY KEEN |
Company Secretary | ||
NICOLA WENDY KEEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
35 MILDMAY PARK LONDON MANAGEMENT COMPANY LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
JAM CRUNCH LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
JURA SPORTS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2016-05-24 | |
KIDSOOSA LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
REGENTS GOTHIA CUP LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
REGENTS PARK F.C. LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
PE TEACHERS LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
29/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
PSC02 | Notification of Regents Park Fc Ltd as a person with significant control on 2022-06-01 | |
PSC02 | Notification of Regents Park Fc Ltd as a person with significant control on 2022-06-01 | |
PSC07 | CESSATION OF JOHN MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JOHN MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Mcculloch as a person with significant control on 2020-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 249 Cranbrook Road Ilford Essex | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 249 Cranbrook Road Ilford Essex | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCCULLOCH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Mcculloch on 2010-06-11 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER JEAPES | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/04/2009 | |
RES01 | ALTER ARTICLES 10/02/2009 | |
288a | DIRECTOR APPOINTED ESTHER SIOBHAN JEAPES | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA KEEN | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA KEEN | |
225 | CURRSHO FROM 30/06/2009 TO 31/12/2008 | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENTS PARK COMMUNITY SPORTS COMMUNITY INTEREST COMPANY
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REGENTS PARK COMMUNITY SPORTS COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |