STUDENTS RUGBY FOOTBALL UNION
Overview
| Company Name | STUDENTS RUGBY FOOTBALL UNION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04240029 |
| 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 STUDENTS RUGBY FOOTBALL UNION?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is STUDENTS RUGBY FOOTBALL UNION located?
| Registered Office Address | 14 St. Catherines Road HG2 8JZ Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STUDENTS RUGBY FOOTBALL UNION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STUDENTS RUGBY FOOTBALL UNION?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for STUDENTS RUGBY FOOTBALL UNION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Megan Beddoe as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Mr Andrew James Speed on Feb 11, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew James Speed on Feb 11, 2026 | 2 pages | CH01 | ||
Director's details changed for Ms Megan Beddoe on Feb 11, 2026 | 2 pages | CH01 | ||
Director's details changed for Ms Katy Elizabeth Storie on Feb 11, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Craig as a secretary on Jun 11, 2025 | 1 pages | TM02 | ||
Appointment of Mr Andrew James Speed as a secretary on Jun 11, 2025 | 2 pages | AP03 | ||
Appointment of Mr Andrew James Speed as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Shaunagh Jordan Brown on Jul 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Philip Ranulph De Glanville as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Martin Mooney as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Appointment of Ms Megan Beddoe as a director on Jun 26, 2021 | 2 pages | AP01 | ||
Appointment of Ms Daisy Hopkins as a director on Jun 26, 2021 | 2 pages | AP01 | ||
Appointment of Ms Katy Elizabeth Storie as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Appointment of Mr Rob Scully as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Anthony Reeves as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Wade as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip John Attwell as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Rosie Williams as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Appointment of Ms Shaunagh Brown as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Registered office address changed from 46 Westville Oval Harrogate North Yorkshire HG1 3JW England to 14 st. Catherines Road Harrogate HG2 8JZ on Aug 31, 2023 | 1 pages | AD01 | ||
Who are the officers of STUDENTS RUGBY FOOTBALL UNION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEED, Andrew James | Secretary | Teal Way Wistaston CW2 8WJ Crewe 106 Cheshire England | 337659870001 | |||||||
| BROWN, Shaunagh Jordan | Director | Haig Avenue ME7 2JJ Gillingham 38 England | England | British | 320543440002 | |||||
| CRAIG, Patrick Martin | Director | St. Catherines Road HG2 8JZ Harrogate 14 England | England | British | 207737910001 | |||||
| HOPKINS, Daisy | Director | Chapel Road Ford HP17 8XE Aylesbury 1 England | England | British | 260339980001 | |||||
| HYNDMAN, Mark | Director | Millstone Way AL5 5FE Harpenden 24 Hertfordshire England | England | British | 259905570001 | |||||
| SCULLY, Rob | Director | School Avenue SS15 6LZ Basildon 185 England | England | British | 320544160001 | |||||
| SPEED, Andrew James | Director | Teal Way Wistaston CW2 8WJ Crewe 106 Cheshire England | England | British | 325547440001 | |||||
| STORIE, Katy Elizabeth | Director | Beaconsfield Street NE24 2DS Blyth 39 England | United Kingdom | British | 184659240002 | |||||
| WILLIAMS, Rosie | Director | Holmbury St. Mary RH5 6NH Dorking 1 England | England | British | 320543520001 | |||||
| CRAIG, Patrick | Secretary | St. Catherines Road HG2 8JZ Harrogate 14 England | 232692900001 | |||||||
| TENNICK, Ronald Ritson | Secretary | 34-36 Ounsdale Road Wombourne WV5 9JF Wolverhampton The White Cottage | British | 19939120002 | ||||||
| WILLIAMS, David Leslie | Secretary | 83 Boscundle Avenue TR11 5BU Falmouth Cornwall | British | 76566910004 | ||||||
| ATTWELL, Philip John | Director | Old Road EX16 4HJ Tiverton Jenniscombe, 23 Devon England | England | British | 190805190001 | |||||
| ATTWELL, Philip John | Director | Old Road EX16 4HJ Tiverton Jenniscombe, 23 Devon England | England | British | 209334840001 | |||||
| BEDDOE, Megan | Director | 162 Upper Grosvenor Road TN1 2EQ Tunbridge Wells Flat 1 England | England | British | 235471820002 | |||||
| DE GLANVILLE, Philip Ranulph | Director | Rosemount Lane BA2 4NE Bath 16 England | United Kingdom | British | 158254660001 | |||||
| ELVIN, Ian Taylor | Director | West Avenue Gosforth NE3 4ES Newcastle Upon Tyne 15 United Kingdom | United Kingdom | British | 36210140001 | |||||
| MOONEY, Philip Martin | Director | Sturry Road CT1 1DT Canterbury 204 Kent England | England | British | 209337210001 | |||||
| MORGAN, William Derek | Director | Fairwood 1 Lakerhall Newton NE43 7UZ Stocksfield Northumberland | United Kingdom | British | 27341150003 | |||||
| REEVES, Robert Anthony | Director | 2 Canynge Road Clifton BS8 3JX Bristol | England | British | 76566890001 | |||||
| RICHARDSON, John Trevor | Director | Sunnyside Cottages Home Farm Home Farm, Leek Wootton CV35 7PU Warwick | United Kingdom | British | 52619960002 | |||||
| TENNICK, Ronald Ritson | Director | 34-36 Ounsdale Road Wombourne WV5 9JF Wolverhampton The White Cottage | United Kingdom | British | 19939120002 | |||||
| WADE, Stuart | Director | Barn Hey Crescent Meols CH47 9RN Wirral 45 Merseyside United Kingdom | United Kingdom | British | 188650310001 | |||||
| WEBB, Jonathan Mark | Director | Church Road Abbots Leigh BS8 3QP Bristol The Chantry 25 United Kingdom | United Kingdom | British | 73961920002 | |||||
| WILLIAMS, David Leslie | Director | 83 Boscundle Avenue TR11 5BU Falmouth Cornwall | British | 76566910004 | ||||||
| WILLIAMS, Vaughan Parry | Director | 1 Carisbrooke Drive NG3 5DS Nottingham Nottinghamshire | United Kingdom | British | 106106470001 |
Who are the persons with significant control of STUDENTS RUGBY FOOTBALL UNION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Martin Craig | May 20, 2017 | St. Catherines Road HG2 8JZ Harrogate 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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