CHICHESTER HOCKEY CLUB LIMITED
Overview
Company Name | CHICHESTER HOCKEY CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 10185827 |
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 CHICHESTER HOCKEY CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is CHICHESTER HOCKEY CLUB LIMITED located?
Registered Office Address | Easthampnett House Easthampnett Lane Easthampnett PO18 0JY Chichester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHICHESTER HOCKEY CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2026 |
Next Accounts Due On | Jan 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CHICHESTER HOCKEY CLUB LIMITED?
Last Confirmation Statement Made Up To | May 17, 2026 |
---|---|
Next Confirmation Statement Due | May 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2025 |
Overdue | No |
What are the latest filings for CHICHESTER HOCKEY CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Trevor Andrews as a secretary on Jul 17, 2025 | 1 pages | TM02 | ||
Appointment of Mr Alex James Mortimer Burrows as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Termination of appointment of Trevor Andrews as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Marya Stemp as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Brixey as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Oliver George Reynolds as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Termination of appointment of Craig Edward Hindmarsh as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Bradley as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Michael Wilmot as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Phillip Renwick as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Director's details changed for Mr Craig Edward Hindmarsh on May 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from 26 Wealden Drive Chichester West Sussex PO18 0SF United Kingdom to Easthampnett House Easthampnett Lane Easthampnett Chichester PO18 0JY on May 30, 2022 | 1 pages | AD01 | ||
Cessation of Craig Edward Hindmarsh as a person with significant control on May 16, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mrs Annabella Bartholomew on May 16, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Appointment of Mrs Annabella Bartholomew as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Who are the officers of CHICHESTER HOCKEY CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTHOLOMEW, Annabella | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Easthampnett House England | England | British | Accountant | 286659640001 | ||||
BRIXEY, Thomas | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Easthampnett House England | England | British | Teacher | 338214040001 | ||||
BURROWS, Alex James Mortimer | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Easthampnett House England | England | British | Property Manager | 338536900001 | ||||
RENWICK, Phillip | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Easthampnett House England | England | British | Farmer | 298646600001 | ||||
REYNOLDS, Oliver George | Director | Easthampnett Lane Easthampnett PO18 0JY Chichester Easthampnett House England | England | British | Technical Director | 338214030001 | ||||
ANDREWS, Trevor | Secretary | Dalloway Road BN18 9HJ Arundel 1 England | 274769160001 | |||||||
HINDMARSH, Craig Edward | Secretary | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | 208732680001 | |||||||
ANDREWS, Trevor | Director | Dalloway Road BN18 9HJ Arundel 1 England | England | British | Director | 122559430002 | ||||
BRADLEY, Sally | Director | Valetta Park PO10 7HJ Emsworth 35 England | England | British | Director | 274770350001 | ||||
COOPER, Simon John | Director | North End Road Yapton BN18 0DT Arundel The Steddles England | England | British | Director | 193395070001 | ||||
GLEESON, Sarah | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | England | British | Chartered Accountant | 208730320001 | ||||
GLEESON, Timothy Andrew | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | England | British | Company Secretary | 150460970001 | ||||
HINDMARSH, Craig Edward | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | England | British | Company Director | 160254300001 | ||||
LERWILL, Jack | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | England | British | Sports Club Manager | 269813040001 | ||||
PACEY, Mark Lindsay | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | United Kingdom | British | Company Director | 75729000004 | ||||
PIERCE, Simon Ian | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | United Kingdom | British | Computer Salesman | 208730090001 | ||||
PROCTER, Thomas Rawsthorne | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | United Kingdom | British | Farmer | 208730720001 | ||||
STEMP, Rebecca Marya | Director | Caspian Close Fishbourne PO18 8AY Chichester 16 England | England | British | Director | 120773220001 | ||||
WHITTINGTON, Sarah | Director | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | England | British | Retired | 208730400001 | ||||
WILMOT, Ian Michael | Director | The Street Walberton BN18 0PE Arundel Ingleside England | England | British | Director | 160185100001 |
Who are the persons with significant control of CHICHESTER HOCKEY CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Craig Edward Hindmarsh | Sep 04, 2020 | Wealden Drive PO18 0SF Chichester 26 West Sussex United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Simon Pierce | May 20, 2016 | Wealden Drive Westhampnett PO18 0SF Chichester 26 Wealden Drive England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHICHESTER HOCKEY CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 30, 2022 | 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