BASKETBALL4ALL

Register to unlock more data on OkredoRegister

BASKETBALL4ALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973663

Incorporation date

27/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon28/08/2025
Termination of appointment of a director
dot icon27/08/2025
Appointment of Ms Shanice Brandi Beckford Norton as a director on 2025-08-27
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/11/2023
Appointment of Mr Sten Ntekolo-Mayunga as a director on 2023-11-28
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon14/06/2023
Appointment of Ms Shanice Brandi Beckford Norton as a director on 2023-06-13
dot icon05/06/2023
Appointment of Mr Elliott Jason Wade as a director on 2023-05-25
dot icon17/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Certificate of change of name
dot icon03/08/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/08/2022
Change of name notice
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon16/06/2022
Termination of appointment of Gavin Thomas Baker as a director on 2022-06-15
dot icon16/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/12/2021
Termination of appointment of David John Adams as a director on 2021-12-16
dot icon07/09/2021
Termination of appointment of John Richard Lanning as a director on 2021-09-07
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon14/11/2017
Appointment of Mr Peter Bowyer as a director on 2017-11-10
dot icon13/11/2017
Appointment of John Richard Lanning as a director on 2017-11-10
dot icon13/11/2017
Appointment of Mr John Peter Walker as a director on 2017-11-10
dot icon13/11/2017
Termination of appointment of Patrick Joseph Flavin as a director on 2017-11-10
dot icon01/08/2017
Registered office address changed from 89 Georgelands Ripley Woking Surrey GU23 6DQ England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2017-08-01
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon01/08/2017
Termination of appointment of Phillipa Jane Gallacher as a director on 2017-07-27
dot icon12/07/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/07/2016
Registered office address changed from C/O C/O, Pkb Pkb Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 89 Georgelands Ripley Woking Surrey GU23 6DQ on 2016-07-19
dot icon11/07/2016
Termination of appointment of Patrycja Piwowarek as a director on 2016-06-28
dot icon03/06/2016
Appointment of Mrs Phillipa Jane Gallacher as a director on 2016-03-24
dot icon31/05/2016
Termination of appointment of Philip Anthony Jonathon Telling as a director on 2016-03-24
dot icon04/03/2016
Appointment of Mr Ian Frederick Miller as a director on 2016-01-20
dot icon04/03/2016
Appointment of Mr Patrick Joseph Flavin as a director on 2016-01-20
dot icon03/03/2016
Appointment of Amelia Louise Hayward as a director on 2016-01-20
dot icon09/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon29/01/2016
Appointment of Mr Gavin Thomas Baker as a director on 2016-01-03
dot icon04/01/2016
Termination of appointment of Richard Lionel Thomas Hughes as a director on 2015-11-18
dot icon07/10/2015
Certificate of change of name
dot icon07/10/2015
Miscellaneous
dot icon16/09/2015
Resolutions
dot icon16/09/2015
Change of name notice
dot icon11/08/2015
Annual return made up to 2015-07-27 no member list
dot icon10/08/2015
Appointment of Mr Richard Lionel Thomas Hughes as a director on 2015-06-01
dot icon10/08/2015
Appointment of Mr Philip Anthony Jonathon Telling as a director on 2015-06-01
dot icon09/09/2014
Total exemption full accounts made up to 2014-07-31
dot icon01/09/2014
Termination of appointment of Lance Steven Havell as a director on 2014-08-31
dot icon01/09/2014
Termination of appointment of Linda Florence Rose as a director on 2014-08-27
dot icon06/08/2014
Annual return made up to 2014-07-27 no member list
dot icon26/02/2014
Termination of appointment of Creon Raftopoulos as a director
dot icon06/02/2014
Appointment of Mr David John Adams as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon07/10/2013
Appointment of Bridget Hayward as a director
dot icon25/09/2013
Termination of appointment of Alison Reeve as a director
dot icon07/08/2013
Annual return made up to 2013-07-27 no member list
dot icon31/07/2013
Director's details changed for Creon Nicholas Raftopoulos on 2013-07-31
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/12/2012
Termination of appointment of Philip Seymour as a director
dot icon07/08/2012
Annual return made up to 2012-07-27 no member list
dot icon16/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/12/2011
Appointment of Patrycja Piwowarek as a director
dot icon30/08/2011
Appointment of Creon Nicholas Raftopoulos as a director
dot icon15/08/2011
Annual return made up to 2011-07-27 no member list
dot icon12/05/2011
Appointment of Mr Lance Steven Havell as a director
dot icon14/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/04/2011
Appointment of Christine Anne Launchbury as a secretary
dot icon04/04/2011
Appointment of Mrs Linda Florence Rose as a director
dot icon04/04/2011
Termination of appointment of Alan Mcclafferty as a director
dot icon22/03/2011
Appointment of Alison Jane Reeve as a director
dot icon22/03/2011
Appointment of Philip Raymond Seymour as a director
dot icon22/03/2011
Termination of appointment of Christine Tollman as a director
dot icon22/03/2011
Termination of appointment of Nicholas Uwins as a director
dot icon22/03/2011
Termination of appointment of Gwen Mcclafferty as a director
dot icon17/08/2010
Annual return made up to 2010-07-27 no member list
dot icon17/08/2010
Director's details changed for Christine Diane Tollman on 2010-07-27
dot icon17/08/2010
Director's details changed for Gwen Scott Mcclafferty on 2010-07-27
dot icon02/08/2010
Memorandum and Articles of Association
dot icon02/08/2010
Resolutions
dot icon21/06/2010
Memorandum and Articles of Association
dot icon11/06/2010
Statement of company's objects
dot icon11/06/2010
Resolutions
dot icon16/04/2010
Memorandum and Articles of Association
dot icon16/04/2010
Resolutions
dot icon16/04/2010
Statement of company's objects
dot icon16/04/2010
Appointment of Mr Nicholas Raymond Uwins as a director
dot icon27/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.83 % *

* during past year

Cash in Bank

£30,208.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.20K
-
8.10K
28.20K
-
2022
0
42.45K
-
33.92K
42.45K
-
2023
0
30.21K
-
14.56K
30.21K
-
2023
0
30.21K
-
14.56K
30.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.21K £Descended-28.83 % *

Total Assets(GBP)

-

Turnover(GBP)

14.56K £Descended-57.09 % *

Cash in Bank(GBP)

30.21K £Descended-28.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclafferty, Alan
Director
27/07/2009 - 31/03/2011
19
Ntekolo-Mayunga, Sten
Director
28/11/2023 - Present
37
Mcclafferty, Gwen Scott
Director
27/07/2009 - 28/02/2011
3
Hayward, Bridget Jane
Director
06/10/2013 - Present
2
Miller, Ian Frederick
Director
20/01/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASKETBALL4ALL

BASKETBALL4ALL is an(a) Active company incorporated on 27/07/2009 with the registered office located at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASKETBALL4ALL?

toggle

BASKETBALL4ALL is currently Active. It was registered on 27/07/2009 .

Where is BASKETBALL4ALL located?

toggle

BASKETBALL4ALL is registered at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What does BASKETBALL4ALL do?

toggle

BASKETBALL4ALL operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BASKETBALL4ALL?

toggle

The latest filing was on 28/08/2025: Termination of appointment of a director.