SOMERSET CRICKET FOUNDATION
Overview
Company Name | SOMERSET CRICKET FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07393280 |
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 SOMERSET CRICKET FOUNDATION?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is SOMERSET CRICKET FOUNDATION located?
Registered Office Address | Centre Of Excellence The County Ground TA1 1JT Taunton Somerset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOMERSET CRICKET FOUNDATION?
Company Name | From | Until |
---|---|---|
SOMERSET CRICKET BOARD LIMITED | Sep 30, 2010 | Sep 30, 2010 |
What are the latest accounts for SOMERSET CRICKET FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for SOMERSET CRICKET FOUNDATION?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for SOMERSET CRICKET FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Professor Habib Naqvi as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Rowson as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Emma Gibson as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Rawlings as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Knowles as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Cessation of Jane Stella Knowles as a person with significant control on Mar 10, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Roy Cosmo Kerslake as a person with significant control on Apr 15, 2019 | 1 pages | PSC07 | ||
Cessation of Raymond John Hancock as a person with significant control on Apr 28, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Change of details for Mr Winston Peter Gordon Duguid as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Bendle as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Cessation of Andrew John Fairbairn as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||
Cessation of Ken Maddock as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||
Cessation of William John Davey as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||
Cessation of Andrew David Curtis as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Andrew David Curtis as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ken Maddock as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Who are the officers of SOMERSET CRICKET FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDLE, Jonathan | Secretary | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | 289148160001 | |||||||
DUGUID, Peter Winston Gordon | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British,Canadian | Financial Adviser | 162823400002 | ||||
EGGLETON, Roger Leslie | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired | 171925430002 | ||||
GIBSON, Emma | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Safeguarding Manager | 334220320001 | ||||
MAGILL, Paddy | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Wine Merchant | 196815340002 | ||||
NAQVI, Habib, Professor | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Chief Executive | 171854250001 | ||||
RAWLINGS, Christopher | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Sports Management | 334220300001 | ||||
ROWSON, Rebecca | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Charity Worker | 334220370001 | ||||
FAIRBAIRN, Andrew | Secretary | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | 154524720002 | |||||||
CURTIS, Andrew David | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired | 154524730001 | ||||
DAVEY, William John | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired | 154524740001 | ||||
FAIRBAIRN, Andrew John | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Development Manager | 206603630001 | ||||
GOULD, Richard | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | British | Chief Executive | 117675070001 | |||||
HANCOCK, Raymond John | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired | 196816860002 | ||||
JENKINS, Alun David | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | United Kingdom | British | Retired | 154524760001 | ||||
KERSLAKE, Roy Cosmo | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired Solicitor | 21635660002 | ||||
KNOWLES, Jane | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Partnership Manager | 183815950001 | ||||
LAVENDER, Guy William | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | United Kingdom | British | Coe Somerset Ccc | 172926990001 | ||||
LEVERATT, Mike | Director | Mead Lane Blagdon BS40 7UA Bristol Redwood Cottage England | England | British | Engineer | 202154640001 | ||||
MADDOCK, Ken | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Retired | 214882700001 | ||||
MOULDING, Andrew Timothy | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | United Kingdom | British | Cricket Development Manager | 89451040001 | ||||
NASH, Andrew John | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | England | British | Company Chairman | 53544690001 | ||||
ROSE, Brian Charles | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | United Kingdom | British | Director Of Cricket | 154524770001 | ||||
SNELLING, Roger Edward | Director | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | United Kingdom | British | Retired | 154524750001 |
Who are the persons with significant control of SOMERSET CRICKET FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jane Stella Knowles | Sep 30, 2016 | Kenny Ashill TA19 9NH Ilminster Venner Bank England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew John Fairbairn | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew David Curtis | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William John Davey | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ken Maddock | Sep 30, 2016 | Church Lane Baltonsborough BA6 8RP Glastonbury 4 Church Lane England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Raymond John Hancock | Sep 30, 2016 | Moss Lane Ruishton TA3 5LJ Taunton The Jays England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roy Cosmo Kerslake | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew John Nash | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Guy William Lavender | Sep 30, 2016 | The County Ground TA1 1JT Taunton Centre Of Excellence Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Winston Peter Gordon Duguid | Sep 30, 2016 | The Centre Of Excellence The County Ground, St. James Street TA1 1JT Taunton The County Ground Somerset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paddy Magill | Sep 30, 2016 | Fivehead TA3 6QU Taunton Eastwood Farm England | No |
Nationality: British 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