ESSEX CRICKET FOUNDATION
Overview
| Company Name | ESSEX CRICKET FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07310112 |
| 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 ESSEX CRICKET FOUNDATION?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is ESSEX CRICKET FOUNDATION located?
| Registered Office Address | The Ambassador Cruise Line Ground New Writtle Street CM2 0PG Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSEX CRICKET FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| ESSEX CRICKET AND COMMUNITY TRUST | Jul 09, 2010 | Jul 09, 2010 |
What are the latest accounts for ESSEX CRICKET FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESSEX CRICKET FOUNDATION?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for ESSEX CRICKET FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG England to The Ambassador Cruise Line Ground New Writtle Street Chelmsford Essex CM2 0PG on Aug 18, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of Richard John Charles Hunt as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Patrick Stephenson as a director on Jul 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Termination of appointment of Keith Clark Brown as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from The Essex County Ground New Writtle Street Chelmsford CM2 0PG to The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG on Dec 11, 2023 | 1 pages | AD01 | ||
Appointment of Miss Janet Elizabeth Hargreaves as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Canon Dr John Andrew Spence Cbe Dl as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian James Patterson as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard John Charles Hunt as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip William George as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Patrick Stephenson as a director on May 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Myles Thomas Churchill as a director on May 04, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Peter Ronald Northfield as a director on Dec 11, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Ronald Northfield as a director on May 13, 2021 | 2 pages | AP01 | ||
Appointment of Julia Carol Heley as a director on May 13, 2021 | 2 pages | AP01 | ||
Who are the officers of ESSEX CRICKET FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Bernard William | Secretary | Chapel Lane Elmstead CO7 7AG Colchester Little Gables England | 277252740001 | |||||||||||
| BARNES, John Terry | Director | Victoria Road South CM1 1LN Chelmsford Marlborough House Essex | England | British | 152574370001 | |||||||||
| CHURCHILL, Myles Thomas | Director | Lower Street CO7 6JZ Higham The Forge Suffolk England | England | British | 297217650001 | |||||||||
| GOOCH, Graham Alan | Director | New Writtle Street CM2 0PG Chelmsford The Ambassador Cruise Line Ground Essex England | United Kingdom | British | 10859330004 | |||||||||
| HARGREAVES, Janet Elizabeth | Director | Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford 86 England | England | British | 38768470001 | |||||||||
| HELEY, Julia Carol | Director | Beggar Hill Fryerning CM4 0PN Ingatestone Delamas Lodge England | England | British | 286562440001 | |||||||||
| MCLINTOCK, Robert Ian | Director | Broughton Road South Woodham Ferrers CM3 5YX Chelmsford 8 Essex England | England | British | 106978370001 | |||||||||
| SPENCE CBE DL, John Andrew, Canon Dr | Director | Chelmer Village Way Springfield CM2 6TD Chelmsford Cuton Hall Essex England | England | British | 303475890001 | |||||||||
| BOWDEN, Derek William | Secretary | Gresham Place CB1 2EB Cambridge 10 England | 179993310001 | |||||||||||
| EAST, David Edward | Secretary | New Writtle Street CM2 0PG Chelmsford The Ford County Ground Essex | 157253610001 | |||||||||||
| ELLIOTT, Bernard William | Secretary | Chapel Lane Elmstead Market CO7 7AG Colchester Little Gables England | 174884270001 | |||||||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | St James Gate NE99 1YQ Newcastle Upon Tyne 1 Tyne And Wear |
| 37945630014 | ||||||||||
| ACFIELD, David Laurence | Director | The Furlongs CM4 0AH Ingatestone 48 Essex England | England | British | 61146470001 | |||||||||
| BROWN, Keith Clark | Director | New Writtle Street CM2 0PG Chelmsford The Cloud County Ground Essex England | British | British | 36861670001 | |||||||||
| BROWNE, Nicholas Laurence Joseph | Director | New Writtle Street CM2 0PG Chelmsford The Essex County Ground | England | British | 211608180001 | |||||||||
| DEBENHAM, Anthony Frank | Director | Vere Gardens, Henley Road IP1 4NZ Ipswich 4 England | England | British | 27339700001 | |||||||||
| EAST, David Edward | Director | New Writtle Street CM2 0PG Chelmsford The Ford County Ground Essex | United Kingdom | British | 71900060001 | |||||||||
| FOSTER, James Savin | Director | Smarts Lane IG10 4BU Loughton 61 Essex England | England | British | 157907360001 | |||||||||
| GEORGE, Philip William | Director | Henry Villa Close CO4 5XP Colchester 4 Essex England | United Kingdom | British | 150983200001 | |||||||||
| GRAHAM, Jacey Caroline | Director | Lake Avenue CM12 0AJ Billericay 30 Essex England | United Kingdom | British | 83901170001 | |||||||||
| HASELHURST, Alan Gordon Barraclough, Lord | Director | Duddenhoe End CB11 4UU Saffron Walden The Old Farmhouse Essex England | England | British | 31972980001 | |||||||||
| HUNT, Richard John Charles | Director | Church Road Brightlingsea CO7 0QT Colchester Linton Springs England | England | British | 172952690002 | |||||||||
| NORTHFIELD, Peter Ronald | Director | Avenue Road CM8 2DT Witham 9 England | England | British | 286562880001 | |||||||||
| PATTERSON, Ian James | Director | Crescent Drive Shenfield CM15 8DN Brentwood 30 England | England | British | 117293290002 | |||||||||
| STEPHENSON, John Patrick | Director | New Writtle Street CM2 0PG Chelmsford The Cloud County Ground Essex England | England | British | 290439270001 |
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