ESSEX CRICKET IN THE COMMUNITY

ESSEX CRICKET IN THE COMMUNITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESSEX CRICKET IN THE COMMUNITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05857939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSEX CRICKET IN THE COMMUNITY?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is ESSEX CRICKET IN THE COMMUNITY located?

    Registered Office Address
    The Ambassador Cruise Line Ground
    New Writtle Street
    CM2 0PG Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX CRICKET IN THE COMMUNITY?

    Previous Company Names
    Company NameFromUntil
    ESSEX COUNTY CRICKET BOARD LIMITEDJun 26, 2006Jun 26, 2006

    What are the latest accounts for ESSEX CRICKET IN THE COMMUNITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESSEX CRICKET IN THE COMMUNITY?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for ESSEX CRICKET IN THE COMMUNITY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Robert Glyn Jones as a director on Jul 23, 2025

    1 pagesTM01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Appointment of Harvinderpal Channa as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Jason Edward Riche Gallian as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Carla Rudd as a director on May 14, 2025

    2 pagesAP01

    Registered office address changed from The Cloudfm County Ground New Writtle Street Chelmsford CM2 0PG England to The Ambassador Cruise Line Ground New Writtle Street Chelmsford Essex CM2 0PG on May 29, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Jahur Ali as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Claire Smith as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Patrick Stephenson as a director on Jul 07, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Vincent Patrick Mulholland as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Mouhssin Ismail as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Zahra Khamisa as a director on Mar 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Appointment of Unmesh Desai as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mouhssin Ismail as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Claire Smith as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr David Anthony Barrs as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Rachel Anne Lewis as a director on Jan 31, 2022

    2 pagesAP01

    Appointment of Mr John Patrick Stephenson as a director on Nov 09, 2021

    2 pagesAP01

    Who are the officers of ESSEX CRICKET IN THE COMMUNITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Bernard William
    Chapel Lane
    Elmstead Market
    CO7 7AG Colchester
    Little Gables
    England
    Secretary
    Chapel Lane
    Elmstead Market
    CO7 7AG Colchester
    Little Gables
    England
    174883360001
    BARRS, David Anthony
    Linton Road
    Hadstock
    CB21 4NU Cambridge
    The Cobblers
    England
    Director
    Linton Road
    Hadstock
    CB21 4NU Cambridge
    The Cobblers
    England
    EnglandBritish137877560001
    CHANNA, Harvinderpal
    Stanley Avenue
    RM8 1JJ Dagenham
    66
    Essex
    England
    Director
    Stanley Avenue
    RM8 1JJ Dagenham
    66
    Essex
    England
    EnglandBritish339439230001
    DESAI, Unmesh
    Cheltenham Gardens
    E6 3DH London
    18
    England
    Director
    Cheltenham Gardens
    E6 3DH London
    18
    England
    EnglandBritish171082620001
    HUNT, Richard John Charles
    Church Road
    Brightlingsea
    CO7 0QT Colchester
    Linton Springs
    Essex
    England
    Director
    Church Road
    Brightlingsea
    CO7 0QT Colchester
    Linton Springs
    Essex
    England
    EnglandBritish172952690002
    LEWIS, Rachel Anne
    E2 County Hall
    Market Road
    CM1 1QH Chelmsford
    Active Essex
    England
    Director
    E2 County Hall
    Market Road
    CM1 1QH Chelmsford
    Active Essex
    England
    EnglandBritish299246950001
    LYNCH, James Anthony
    St. Johns Avenue
    Warley
    CM14 5DG Brentwood
    47
    Essex
    England
    Director
    St. Johns Avenue
    Warley
    CM14 5DG Brentwood
    47
    Essex
    England
    EnglandBritish75518590001
    MULHOLLAND, Vincent Patrick
    Brook Road
    IG10 1BW Loughton
    13
    England
    Director
    Brook Road
    IG10 1BW Loughton
    13
    England
    EnglandBritish189619680001
    RUDD, Carla
    Braintree Road
    Felsted
    CM6 3DR Dunmow
    Willow Cottage, Felsted School
    England
    Director
    Braintree Road
    Felsted
    CM6 3DR Dunmow
    Willow Cottage, Felsted School
    England
    EnglandBritish339327250001
    EAST, David Edward
    Keepers End
    Coggeshall Road
    CO7 6ET Dedham
    Essex
    Secretary
    Keepers End
    Coggeshall Road
    CO7 6ET Dedham
    Essex
    British71900060001
    ACFIELD, David Laurence
    48 The Furlongs
    CM4 0AH Ingatestone
    Essex
    Director
    48 The Furlongs
    CM4 0AH Ingatestone
    Essex
    EnglandBritish61146470001
    ALI, Jahur
    8 Casey Close
    NW8 8TT London
    1a Simpson House
    England
    Director
    8 Casey Close
    NW8 8TT London
    1a Simpson House
    England
    United KingdomBritish179246830001
    BOWDEN, Derek William
    Gresham Place
    CB1 2EB Cambridge
    10
    England
    Director
    Gresham Place
    CB1 2EB Cambridge
    10
    England
    EnglandBritish64170460002
    BROWN, David Robert
    9 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    Director
    9 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    United KingdomBritish19252460001
    CHRISTIE, Nicki Margaret
    Mill Pond Close
    TN14 5AW Sevenoaks
    25
    Kent
    England
    Director
    Mill Pond Close
    TN14 5AW Sevenoaks
    25
    Kent
    England
    EnglandEnglish205971620001
    CHURCH, Peter James
    Queens Road
    Wivenhoe
    CO7 9JJ Colchester
    21
    England
    Director
    Queens Road
    Wivenhoe
    CO7 9JJ Colchester
    21
    England
    EnglandBritish159955230002
    DAVIES, Haydn
    8 Preston Gardens
    Cranbrook
    IG1 3QG Ilford
    Essex
    Director
    8 Preston Gardens
    Cranbrook
    IG1 3QG Ilford
    Essex
    British118258340001
    DOWNES, Kerry Alethea
    Balfour Close
    NN2 6LL Northampton
    33
    England
    Director
    Balfour Close
    NN2 6LL Northampton
    33
    England
    EnglandBritish280712080001
    EAST, David Edward
    Keepers End
    Coggeshall Road
    CO7 6ET Dedham
    Essex
    Director
    Keepers End
    Coggeshall Road
    CO7 6ET Dedham
    Essex
    United KingdomBritish71900060001
    EVANS, David Laurence
    Rayleigh Road
    Hutton
    CM13 1AJ Brentwood
    41
    Essex
    Director
    Rayleigh Road
    Hutton
    CM13 1AJ Brentwood
    41
    Essex
    EnglandBritish142586780001
    FARAGHER, John Leslie
    17 Normanhurst
    Hutton
    CM13 1BG Brentwood
    Essex
    Director
    17 Normanhurst
    Hutton
    CM13 1BG Brentwood
    Essex
    EnglandBritish118256800001
    GALLIAN, Jason Edward Riche
    New Pastures Lane, Saling Road
    Stebbing
    CM6 3TD Dunmow
    Badcocks House
    Essex
    England
    Director
    New Pastures Lane, Saling Road
    Stebbing
    CM6 3TD Dunmow
    Badcocks House
    Essex
    England
    United KingdomAustralian207998350001
    GEORGE, Philip William
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloudfm County Ground
    England
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloudfm County Ground
    England
    United KingdomBritish150983200001
    GOUGH, Craig Anthony
    Victoria Road
    CM1 1NZ Chelmsford
    Chelmsford Ymca
    England
    Director
    Victoria Road
    CM1 1NZ Chelmsford
    Chelmsford Ymca
    England
    EnglandBritish179984670001
    GREENHILL, Clifford Murray
    99 The Lindens
    IG10 3HT Loughton
    Essex
    Director
    99 The Lindens
    IG10 3HT Loughton
    Essex
    EnglandBritish120907050001
    GREIG, Roderick James
    17 Worrin Road
    Shenfield
    CM15 8DE Brentwood
    Essex
    Director
    17 Worrin Road
    Shenfield
    CM15 8DE Brentwood
    Essex
    EnglandBritish118256720001
    GRIEF, Ronald John
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    Director
    Stonyhills House
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    EnglandBritish32507850001
    HAYNE, Robert
    Swans Pasture
    Springfield
    CM1 6AF Chelmsford
    6
    England
    Director
    Swans Pasture
    Springfield
    CM1 6AF Chelmsford
    6
    England
    EnglandBritish158081870001
    HILLIARD, Nigel Reginald Arthur
    Balls Farm Tye Road
    Elmstead Market
    CO7 7BB Colchester
    Essex
    Director
    Balls Farm Tye Road
    Elmstead Market
    CO7 7BB Colchester
    Essex
    EnglandBritish9584430001
    HUSSAIN, Forhad
    Stopford Road
    Plaistow
    E13 0LZ London
    82
    England
    Director
    Stopford Road
    Plaistow
    E13 0LZ London
    82
    England
    United KingdomBritish104375080001
    ISMAIL, Mouhssin
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloudfm County Ground
    England
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloudfm County Ground
    England
    EnglandBritish109040290001
    JONES, Robert Glyn
    Orwell Road
    IP11 7QD Felixstowe
    2 Talbots
    Suffolk
    England
    Director
    Orwell Road
    IP11 7QD Felixstowe
    2 Talbots
    Suffolk
    England
    EnglandBritish286151320001
    KHAMISA, Zahra
    42 St. Pauls Way
    E3 4YJ London
    601 Duesbury House
    England
    Director
    42 St. Pauls Way
    E3 4YJ London
    601 Duesbury House
    England
    EnglandCanadian280755840001
    PERKINS, Colin Graham Sidney
    42 Winston Avenue
    CO3 4NQ Colchester
    Essex
    Director
    42 Winston Avenue
    CO3 4NQ Colchester
    Essex
    EnglandBritish5995070001
    RIDGWAY, John
    Locksley 19 Park Avenue
    Hutton
    CM13 2QL Brentwood
    Essex
    Director
    Locksley 19 Park Avenue
    Hutton
    CM13 2QL Brentwood
    Essex
    British72163810001

    What are the latest statements on persons with significant control for ESSEX CRICKET IN THE COMMUNITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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