COBHAM RUGBY & SPORTS ASSOCIATION
Overview
| Company Name | COBHAM RUGBY & SPORTS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07101530 |
| 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 COBHAM RUGBY & SPORTS ASSOCIATION?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is COBHAM RUGBY & SPORTS ASSOCIATION located?
| Registered Office Address | Old Surbitonians Memorial Ground Fairmile Lane KT11 2BU Cobham Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBHAM RUGBY & SPORTS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| COBHAM SPORTS ASSOCIATION | Jul 30, 2010 | Jul 30, 2010 |
| COBHAM SPORTS ASSOCIATION (NO 2) LTD | Dec 10, 2009 | Dec 10, 2009 |
What are the latest accounts for COBHAM RUGBY & SPORTS ASSOCIATION?
| 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 COBHAM RUGBY & SPORTS ASSOCIATION?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for COBHAM RUGBY & SPORTS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simeon Jon Barnes as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Steven David Heard as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 2 pages | CS01 | ||
Termination of appointment of Haley-Anne Isobel Dwyer as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Cessation of Paul Derek Tunnacliffe as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Nicholas Samuel Cormack Hyams as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of David John Williams as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Christopher Andrew Cullen as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Cessation of Jonathan David Fussell as a person with significant control on Jul 13, 2021 | 3 pages | PSC07 | ||
Appointment of Mrs Haley-Anne Isobel Dwyer as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Denise Elaine Symons as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Villma Eleanora Adams as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 2 pages | CS01 | ||
Who are the officers of COBHAM RUGBY & SPORTS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNBY, Richard William James | Secretary | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | 236452750001 | |||||||
| BALKWILL, Anthony Clive | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | England | British | 18139360002 | |||||
| HEARD, Steven David | Director | Broad High Way KT11 2RP Cobham 30 Surrey England | United Kingdom | British | 188518540001 | |||||
| HORNBY, Richard William James, Mr. | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | United Kingdom | British | 137849910001 | |||||
| MOXON, Jonathan David | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | England | British | 68503410002 | |||||
| CULLEN, Christopher Andrew | Secretary | Burwood Park Road KT12 5LH Walton-On-Thames 28a Surrey Uk | British | 173865940002 | ||||||
| HORNBY, Richard William James | Secretary | Peterborough Road HA1 2BD Harrow 23 Middlesex | British | 153005590001 | ||||||
| SMALL, David John | Secretary | Fairmile Lane KT11 2BU Cobham Old Surbubitonians Memorial Ground Surrey United Kingdom | 147560620001 | |||||||
| ADAMS, Villma Eleanora | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | England | British | 236452650001 | |||||
| BALKWILL, Anthony Clive | Director | Fairmile Lane KT11 2BU Cobham Old Surbitinions Memorial Ground Surrey | England | British | 18139360002 | |||||
| BARNES, Simeon Jon | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | United Kingdom | British | 91534680003 | |||||
| CULLEN, Christopher Andrew | Director | Burwood Park Road KT12 5LH Walton-On-Thames 28a Surrey Uk | Uk | British | 173858840002 | |||||
| DWYER, Haley-Anne Isobel | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | United Kingdom | New Zealander | 148053800001 | |||||
| FREWIN, Lionel Douglas | Director | Fairmile Lane KT11 2BU Cobham Old Surbubitonians Memorial Ground Surrey United Kingdom | United Kingdom | British | 2955610001 | |||||
| FUSSELL, Jonathan David | Director | Lebanon Drive KT11 2PR Cobham Casabella Surrey England | England | British | 169173550001 | |||||
| HARBURN, Andrew David | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Surrey | United Kingdom | British | 126741720001 | |||||
| HORNBY, Richard William James, Mr. | Director | Fairmile Lane KT11 2BU Cobham Old Surbubitonians Memorial Ground Surrey United Kingdom | United Kingdom | British | 137849910001 | |||||
| HYAMS, Nicholas Samuel Cormack | Director | Arnison Road KT8 9JF East Molesey 23 Surrey England | England | British | 17905850003 | |||||
| ROBINSON, Steven | Director | The Ridings KT24 5BN East Horsley Oakwood/27 Surrey Uk | United Kingdom | British | 173859080001 | |||||
| SMALL, David John | Director | Fairmile Lane KT11 2BU Cobham Old Surbubitonians Memorial Ground Surrey United Kingdom | United Kingdom | United Kingdom | 5938930001 | |||||
| SYMONS, Denise Elaine | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Uk | England | British | 225184990001 | |||||
| TAMBLYN, Nicholas | Director | Miles Lane KT11 2EF Cobham Clouds Hill Surrey England | England | British | 27144350003 | |||||
| TUNNACLIFFE, Paul Derek | Director | Ashburnham Park KT10 9TW Esher 6 Surrey England | United Kingdom | British | 127202460001 | |||||
| WILLIAMS, David John | Director | Fairmile Lane KT11 2BU Cobham Old Surbitonians Memorial Ground Surrey | England | British | 55605530007 |
Who are the persons with significant control of COBHAM RUGBY & SPORTS ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven David Heard | Jun 30, 2016 | Broad High Way KT11 2RP Cobham 30 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nicholas Samuel Cormack Hyams | Jun 30, 2016 | Arnison Road KT8 9JF East Molesey 23 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan David Fussell | Jun 30, 2016 | Lebanon Drive KT11 2PR Cobham Cassabella England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Andrew Cullen | Jun 30, 2016 | Burwood Park Road Hersham KT12 5LH Walton-On-Thames 28a England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Derek Tunnacliffe | Jun 30, 2016 | Ashburnham Park KT10 9TW Esher 6 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David John Williams | Jun 30, 2016 | Fairoak Lane Oxshott KT22 0TP Leatherhead Meadow House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COBHAM RUGBY & SPORTS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2024 | 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