ESSEX CRICKET FOUNDATION

ESSEX CRICKET FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameESSEX CRICKET FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07310112
    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 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 AddressNo

    What were the previous names of ESSEX CRICKET FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    ESSEX CRICKET AND COMMUNITY TRUSTJul 09, 2010Jul 09, 2010

    What are the latest accounts for ESSEX CRICKET FOUNDATION?

    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 FOUNDATION?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for ESSEX CRICKET FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Richard John Charles Hunt as a director on Aug 28, 2024

    1 pagesTM01

    Confirmation statement made on Jul 09, 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

    16 pagesAA

    Termination of appointment of Keith Clark Brown as a director on Jul 31, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Miss Janet Elizabeth Hargreaves as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Canon Dr John Andrew Spence Cbe Dl as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Ian James Patterson as a director on Nov 23, 2022

    1 pagesTM01

    Appointment of Mr Richard John Charles Hunt as a director on Aug 30, 2022

    2 pagesAP01

    Termination of appointment of Philip William George as a director on Aug 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Patrick Stephenson as a director on May 03, 2022

    2 pagesAP01

    Appointment of Mr Myles Thomas Churchill as a director on May 04, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Peter Ronald Northfield as a director on Dec 11, 2021

    1 pagesTM01

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Ronald Northfield as a director on May 13, 2021

    2 pagesAP01

    Appointment of Julia Carol Heley as a director on May 13, 2021

    2 pagesAP01

    Who are the officers of ESSEX CRICKET FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Bernard William
    Chapel Lane
    Elmstead
    CO7 7AG Colchester
    Little Gables
    England
    Secretary
    Chapel Lane
    Elmstead
    CO7 7AG Colchester
    Little Gables
    England
    277252740001
    BARNES, John Terry
    Victoria Road South
    CM1 1LN Chelmsford
    Marlborough House
    Essex
    Director
    Victoria Road South
    CM1 1LN Chelmsford
    Marlborough House
    Essex
    EnglandBritish152574370001
    CHURCHILL, Myles Thomas
    Lower Street
    CO7 6JZ Higham
    The Forge
    Suffolk
    England
    Director
    Lower Street
    CO7 6JZ Higham
    The Forge
    Suffolk
    England
    EnglandBritish297217650001
    GOOCH, Graham Alan
    New Writtle Street
    CM2 0PG Chelmsford
    The Ambassador Cruise Line Ground
    Essex
    England
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Ambassador Cruise Line Ground
    Essex
    England
    United KingdomBritish10859330004
    HARGREAVES, Janet Elizabeth
    Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    86
    England
    Director
    Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    86
    England
    EnglandBritish38768470001
    HELEY, Julia Carol
    Beggar Hill
    Fryerning
    CM4 0PN Ingatestone
    Delamas Lodge
    England
    Director
    Beggar Hill
    Fryerning
    CM4 0PN Ingatestone
    Delamas Lodge
    England
    EnglandBritish286562440001
    MCLINTOCK, Robert Ian
    Broughton Road
    South Woodham Ferrers
    CM3 5YX Chelmsford
    8
    Essex
    England
    Director
    Broughton Road
    South Woodham Ferrers
    CM3 5YX Chelmsford
    8
    Essex
    England
    EnglandBritish106978370001
    SPENCE CBE DL, John Andrew, Canon Dr
    Chelmer Village Way
    Springfield
    CM2 6TD Chelmsford
    Cuton Hall
    Essex
    England
    Director
    Chelmer Village Way
    Springfield
    CM2 6TD Chelmsford
    Cuton Hall
    Essex
    England
    EnglandBritish303475890001
    BOWDEN, Derek William
    Gresham Place
    CB1 2EB Cambridge
    10
    England
    Secretary
    Gresham Place
    CB1 2EB Cambridge
    10
    England
    179993310001
    EAST, David Edward
    New Writtle Street
    CM2 0PG Chelmsford
    The Ford County Ground
    Essex
    Secretary
    New Writtle Street
    CM2 0PG Chelmsford
    The Ford County Ground
    Essex
    157253610001
    ELLIOTT, Bernard William
    Chapel Lane
    Elmstead Market
    CO7 7AG Colchester
    Little Gables
    England
    Secretary
    Chapel Lane
    Elmstead Market
    CO7 7AG Colchester
    Little Gables
    England
    174884270001
    WB COMPANY SECRETARIES LIMITED
    St James Gate
    NE99 1YQ Newcastle Upon Tyne
    1
    Tyne And Wear
    Secretary
    St James Gate
    NE99 1YQ Newcastle Upon Tyne
    1
    Tyne And Wear
    Identification TypeEuropean Economic Area
    Registration Number2601074
    37945630014
    ACFIELD, David Laurence
    The Furlongs
    CM4 0AH Ingatestone
    48
    Essex
    England
    Director
    The Furlongs
    CM4 0AH Ingatestone
    48
    Essex
    England
    EnglandBritish61146470001
    BROWN, Keith Clark
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloud County Ground
    Essex
    England
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloud County Ground
    Essex
    England
    BritishBritish36861670001
    BROWNE, Nicholas Laurence Joseph
    New Writtle Street
    CM2 0PG Chelmsford
    The Essex County Ground
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Essex County Ground
    EnglandBritish211608180001
    DEBENHAM, Anthony Frank
    Vere Gardens, Henley Road
    IP1 4NZ Ipswich
    4
    England
    Director
    Vere Gardens, Henley Road
    IP1 4NZ Ipswich
    4
    England
    EnglandBritish27339700001
    EAST, David Edward
    New Writtle Street
    CM2 0PG Chelmsford
    The Ford County Ground
    Essex
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Ford County Ground
    Essex
    United KingdomBritish71900060001
    FOSTER, James Savin
    Smarts Lane
    IG10 4BU Loughton
    61
    Essex
    England
    Director
    Smarts Lane
    IG10 4BU Loughton
    61
    Essex
    England
    EnglandBritish157907360001
    GEORGE, Philip William
    Henry Villa Close
    CO4 5XP Colchester
    4
    Essex
    England
    Director
    Henry Villa Close
    CO4 5XP Colchester
    4
    Essex
    England
    United KingdomBritish150983200001
    GRAHAM, Jacey Caroline
    Lake Avenue
    CM12 0AJ Billericay
    30
    Essex
    England
    Director
    Lake Avenue
    CM12 0AJ Billericay
    30
    Essex
    England
    United KingdomBritish83901170001
    HASELHURST, Alan Gordon Barraclough, Lord
    Duddenhoe End
    CB11 4UU Saffron Walden
    The Old Farmhouse
    Essex
    England
    Director
    Duddenhoe End
    CB11 4UU Saffron Walden
    The Old Farmhouse
    Essex
    England
    EnglandBritish31972980001
    HUNT, Richard John Charles
    Church Road
    Brightlingsea
    CO7 0QT Colchester
    Linton Springs
    England
    Director
    Church Road
    Brightlingsea
    CO7 0QT Colchester
    Linton Springs
    England
    EnglandBritish172952690002
    NORTHFIELD, Peter Ronald
    Avenue Road
    CM8 2DT Witham
    9
    England
    Director
    Avenue Road
    CM8 2DT Witham
    9
    England
    EnglandBritish286562880001
    PATTERSON, Ian James
    Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    30
    England
    Director
    Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    30
    England
    EnglandBritish117293290002
    STEPHENSON, John Patrick
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloud County Ground
    Essex
    England
    Director
    New Writtle Street
    CM2 0PG Chelmsford
    The Cloud County Ground
    Essex
    England
    EnglandBritish290439270001

    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