WOTTON COMMUNITY SPORTS FOUNDATION
Overview
| Company Name | WOTTON COMMUNITY SPORTS FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06342335 |
| 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 WOTTON COMMUNITY SPORTS FOUNDATION?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is WOTTON COMMUNITY SPORTS FOUNDATION located?
| Registered Office Address | 24 Shepherds Leaze GL12 7LQ Wotton-Under-Edge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOTTON COMMUNITY SPORTS FOUNDATION?
| 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 WOTTON COMMUNITY SPORTS FOUNDATION?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for WOTTON COMMUNITY SPORTS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Levesley Marshall as a director on Aug 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barnaby James Beere as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 24 Shepherds Leaze Wotton-Under-Edge GL12 7LQ on Jul 28, 2020 | 1 pages | AD01 | ||
Notification of Carl Peter Jenner as a person with significant control on Apr 09, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Geoffrey Kenneth Keen as a director on May 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mike Marshall as a director on May 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Summers as a director on May 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Judith Nicola Rugman as a director on May 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Carl Peter Jenner as a secretary on May 06, 2020 | 2 pages | AP03 | ||
Cessation of Geoffrey Kenneth Keen as a person with significant control on May 06, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Geoffrey Kenneth Keen as a secretary on May 06, 2020 | 1 pages | TM02 | ||
Termination of appointment of William Cruickshank as a director on May 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Vernon Harry Jotcham as a director on May 06, 2020 | 1 pages | TM01 | ||
Who are the officers of WOTTON COMMUNITY SPORTS FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNER, Carl Peter | Secretary | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | 269585740001 | |||||||
| JENNER, Carl Peter | Director | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | England | British | 189245660001 | |||||
| MARSHALL, Michael Levesley | Director | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | England | British | 299280390001 | |||||
| WATT, Nicholas, Dr | Director | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | United Kingdom | United Kingdom | 213418000001 | |||||
| WATT, Sarah Louise | Director | Bradley Street GL12 7AR Wotton-Under-Edge 32 Gloucestershire England | England | British | 149409960001 | |||||
| WESTON, Simon Bernard | Director | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | England | British | 269584300001 | |||||
| CARY, Richard Hugh | Secretary | 3 The Nook Symn Lane GL12 7BG Wotton Under Edge Gloucestershire | British | 123729460001 | ||||||
| KEEN, Geoffrey Kenneth | Secretary | Wortley Road GL12 7JX Wotton-Under-Edge Bardsley Gloucestershire England | 192234750001 | |||||||
| WATT, Sarah Louise | Secretary | Bradley Road GL12 7AR Wotton-Under-Edge 32 Glos Uk | British | 140342770002 | ||||||
| BARNES, James William | Director | Coombe GL12 7ND Wotton-Under-Edge Claverstone Gloucestershire United Kingdom | United Kingdom | British | 129317320001 | |||||
| BATES, Sharron Lesley | Director | Dryleaze GL12 7AL Wotton-Under-Edge 16 Gloucestershire England | United Kingdom | British | 149409650001 | |||||
| BEERE, Barnaby James | Director | Laxton Drive Kingswood GL12 8SQ Wotton-Under-Edge 1 Gloucestershire England | England | British | 133853450002 | |||||
| BURROWS, Matt | Director | Wortley Road GL12 7JX Wotton-Under-Edge Bardsey England | England | British | 221491700001 | |||||
| CARTIGNY, Jacqueline Miriam | Director | Parklands GL12 7NR Wotton-Under-Edge 86 Gloucestershire United Kingdom | United Kingdom | British | 15726360003 | |||||
| CARY, Richard Hugh | Director | The Nook Symn Lane GL12 7BG Wotton Under Edge 3 Gloucestershire | British | 129323060001 | ||||||
| CHAMPION, David William | Director | 11 Jays Mead GL12 7JF Wotton Under Edge Gloucestershire | United Kingdom | British | 123729450001 | |||||
| CHILTON, Dorothy | Director | Woodlands Road GL12 8LS Charfield 4 Glos | British | 135066200002 | ||||||
| CHRISTOPHER, Ute | Director | Bearlands GL12 7SB Wotton-Under-Edge 104 Gloucestershire England | United Kingdom | British | 122833540001 | |||||
| COLLINS, Judith | Director | Parklands GL12 7LT Wotton-Under-Edge 4 Gloucestershire | England | British | 135066630002 | |||||
| CORDWELL, June Heather | Director | Haw Street GL12 7AG Wotton-Under-Edge 13 Gloucestershire England | United Kingdom | British | 80676280001 | |||||
| CRUICKSHANK, William | Director | Parklands GL12 7NR Wotton-Under-Edge 119 Gloucestershire England | United Kingdom | British | 191338790001 | |||||
| EASTON, Mark | Director | Coombe Lane Coombe GL12 7NQ Wotton-Under-Edge The Haven England | United Kingdom | New Zealander | 243573530001 | |||||
| EMMS, Stuart Charles | Director | 88 Bearlands GL12 7SB Wotton Under Edge Gloucestershire | British | 123729440001 | ||||||
| ENGLAND, Clive | Director | Wortley Road GL12 7JX Wotton-Under-Edge Bardsey England | England | British | 221491610001 | |||||
| FITZJOHN, Ann Marie | Director | Old Town GL12 7DH Wotton-Under-Edge 11a England | England | British | 247487660001 | |||||
| FORD, Nicholas Paul | Director | Parklands GL12 7JR Wotton-Under-Edge 120 Glos | United Kingdom | British | 135066540001 | |||||
| GREY, Leila Ann | Director | Parklands GL12 7NR Wotton-Under-Edge 104 Glos United Kingdom | United Kingdom | British | 135066360003 | |||||
| HALL, Richard | Director | Midland Way Thornbury BS35 2BS Bristol Cornerstone House | England | Uk | 213417040001 | |||||
| HAYWARD, Robert | Director | Midland Way Thornbury BS35 2BS Bristol Cornerstone House | England | British | 213417280001 | |||||
| HULL, Christopher James | Director | Coombe Road GL12 7LZ Wotton-Under-Edge 25 Gloucestershire United Kingdom | England | British | 164486760001 | |||||
| JOTCHAM, Vernon Harry | Director | Tor Hill House Wortley GL12 7QP Wotton Under Edge Gloucestershire | United Kingdom | British | 46846120003 | |||||
| KEEN, Geoffrey Kenneth | Director | Wortley Road GL12 7JX Wotton-Under-Edge Beardsley Gloucestershire England | England | United Kingdom | 192091970001 | |||||
| KNIGHT, William | Director | Midland Way Thornbury BS35 2BS Bristol Cornerstone House | England | Uk | 213457120001 | |||||
| MARSHALL, Mike | Director | Court Orchard GL12 7JE Wotton-Under-Edge 52 England | England | British | 260630680001 | |||||
| MERRIKIN, Steven Jeffrey | Director | Bear Street GL12 7DF Wotton-Under-Edge 10 Gloucestershire England | England | Australian | 174691100001 |
Who are the persons with significant control of WOTTON COMMUNITY SPORTS FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Carl Peter Jenner | Apr 09, 2020 | Shepherds Leaze GL12 7LQ Wotton-Under-Edge 24 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoffrey Kenneth Keen | Jun 14, 2016 | Midland Way Thornbury BS35 2BS Bristol Cornerstone House | Yes |
Nationality: United Kingdom 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