UPHILL SKI CLUB OF GREAT BRITAIN(THE)
Overview
| Company Name | UPHILL SKI CLUB OF GREAT BRITAIN(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01681335 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is UPHILL SKI CLUB OF GREAT BRITAIN(THE) located?
| Registered Office Address | 38 Siddals Street , Winshall, Burton -On-Trent Siddalls Street Winshall DE15 0LX Burton-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Jane Margaret Harvey as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Holliman as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Robert Patchett as a director on Nov 09, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 40 pages | AA | ||
Appointment of Ms Monique Patrica Carter as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Appointment of Katrina Dorothy Brown as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anne Julia Simmons as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Patrick Mcdonagh as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 39 pages | AA | ||
Termination of appointment of Shona Margaret Tate as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Appointment of Baden Knifton as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Macmillan as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gordon Ritter as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carmel Mary Teusner as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Appointment of Debbie Mooney as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Ms Rachel Alice Ducker as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Frederik Medlock as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Jones as a director on Oct 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 41 pages | AA | ||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Alma Terrace London SW18 3HT England to 38 Siddals Street , Winshall, Burton -on-Trent Siddalls Street Winshall Burton-on-Trent DE15 0LX on Dec 08, 2022 | 1 pages | AD01 | ||
Who are the officers of UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Robert | Secretary | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | 282559460001 | |||||||
| BROWN, Katrina Dorothy | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 342123870001 | |||||
| CARTER, Monique Patrica | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 188885120002 | |||||
| DUCKER, Rachel Alice | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 291772450001 | |||||
| HARVEY, Jane Margaret | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 207224470001 | |||||
| HENDERSON, Lauren Irene | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 279456920001 | |||||
| HOLLIMAN, Alan | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 111991560002 | |||||
| KING, Robert | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 281982600001 | |||||
| KNIFTON, Baden | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 322434880001 | |||||
| MACMILLAN, John | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 322434830001 | |||||
| MARSH, Shona Elizabeth | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | England | British | 283392780001 | |||||
| MOONEY, Debbie | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 319823850001 | |||||
| RANKIN, Peter | Director | Siddalls Street Winshall DE15 0LX Burton-On-Trent 38 Siddals Street , Winshall, Burton -On-Trent England | Scotland | British | 72753530003 | |||||
| CURRIE, John Andrew | Secretary | 36 Meadowfield Avenue EH8 7NW Edinburgh Midlothian | British | 111493870001 | ||||||
| DAY, Michael Trevor | Secretary | Lyewood House Petersfield Road SO24 0ET Ropley Hants | British | 32623680001 | ||||||
| HALL, Debra Jane | Secretary | 57a Hectorage Road TN9 2DH Tonbridge Kent | British | 46956110001 | ||||||
| KILLWICK, Sheridan Margaret | Secretary | Flat 4 7 Tring Avenue W5 3QA London | British | 73896400003 | ||||||
| TATE, Shona Margaret | Secretary | Alma Terrace SW18 3HT London 3 England | 241373470001 | |||||||
| TODD, Michael | Secretary | Kaimes Road EH12 6JS Edinburgh 21 Scotland | 175065790001 | |||||||
| WRIGHT, Denise Joy | Secretary | 39 Cranbrook Road CR7 8PQ Thornton Heath Surrey | British | 47895520001 | ||||||
| ANDERMAN, Simon Martin | Director | Les Aroles 1658 Rossiniere Vaud Switzerland | British | 69975980008 | ||||||
| ARMOUR, James | Director | Dunvegan House Heathfield Road PH26 3HX Grantown On Spey | United Kingdom | British | 93085660001 | |||||
| BAKER, Norman Walter | Director | 2 Howard Gt 35 Bromley Road BR3 2NZ Beckenham Kent | British | 28001110001 | ||||||
| BANKIN, John Edward | Director | 1 Gleneagles Road Warmley BS30 8GW Bristol Avon | British | 37419550002 | ||||||
| BASHFORD, Ian Robert, Dr | Director | Pitcairn 1 Hailes Approach Colinton EH13 0JQ Edinburgh Midlothian | British | 109863030001 | ||||||
| BRIND, Donald Malcolm | Director | St Quentin House Fitzhugh Grove SW18 3SE London Flat 41 | United Kingdom | British | 135620410001 | |||||
| BROUSSARD, Joseph Patrick | Director | Eglington House Eglinton Park KA13 7QA Kilwinning Ayrshire | United Kingdom | Usa | 111493750001 | |||||
| BROWN, Jessica | Director | Glebelands Close N12 0AH London 71 England | England | British | 222257370001 | |||||
| BRYANT, Nicola Dawn | Director | 195 Dalling Road Hammersmith W6 0ES London | British | 38370430001 | ||||||
| CHUGG, David John | Director | Carnaby Pecket Well HX7 8QN Hebden Bridge West Yorkshire | British | 96836000001 | ||||||
| CLATWORTHY, Helen Frances | Director | Hannover Quay BS1 5JS Bristol 4 England | United Kingdom | British | 148971490002 | |||||
| CROSS, Susan | Director | 3 Cranbourne Gardens Barkingside IG6 1QF Ilford Essex | British | 51922110001 | ||||||
| CROUCH, John Granville Ady, Dr | Director | C/O Brady Plc Cambridge Science Park Milton Road CB4 4WE Cambridge | British | 28451330001 | ||||||
| CURRIE, John Andrew | Director | 36 Meadowfield Avenue EH8 7NW Edinburgh Midlothian | United Kingdom | British | 111493870001 | |||||
| DAFFORN, Jayne Louise | Director | 6 Torridge View Bungalows New Street EX38 8DN Torrington Devon | British | 75159130001 |
What are the latest statements on persons with significant control for UPHILL SKI CLUB OF GREAT BRITAIN(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0