BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06667959

Incorporation date

08/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Lant Centre Meeting House Lane, Balsall Common, Coventry CV7 7GECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon20/04/2026
Appointment of Mrs Dinah Jane Edwards as a director on 2026-04-13
dot icon16/04/2026
Termination of appointment of Kay Joanne Howles as a director on 2026-04-13
dot icon05/03/2026
Director's details changed for Ms Josephine Mary Haines on 2026-02-27
dot icon27/01/2026
Micro company accounts made up to 2025-09-30
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/04/2025
Termination of appointment of Matthew John Ginn as a director on 2025-03-31
dot icon06/04/2025
Appointment of Mr Dean Andrew Wragg as a director on 2025-03-31
dot icon01/04/2025
Director's details changed for Dr Robert Harris on 2008-08-08
dot icon18/03/2025
Director's details changed for Miss Josephine Mary Marshall on 2025-03-10
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon16/04/2024
Termination of appointment of Mark Andrew Foster as a director on 2024-04-08
dot icon16/04/2024
Termination of appointment of Ian Hulme as a director on 2024-04-08
dot icon16/04/2024
Appointment of Miss Josephine Mary Marshall as a director on 2024-04-08
dot icon26/03/2024
Micro company accounts made up to 2023-09-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/03/2022
Appointment of Ms Kay Joanne Howles as a director on 2022-03-14
dot icon29/03/2022
Appointment of Mr Mark Andrew Foster as a director on 2022-03-14
dot icon21/03/2022
Termination of appointment of Iain Douglas Macklam as a director on 2022-03-14
dot icon21/03/2022
Termination of appointment of Godfrey Thomas Chesshire as a director on 2022-03-14
dot icon05/03/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon16/05/2021
Appointment of Mrs Katherine Anne Riemer as a director on 2021-05-12
dot icon04/05/2021
Appointment of Mr Matthew John Ginn as a director on 2021-04-28
dot icon04/05/2021
Appointment of Mr Ian Hulme as a director on 2021-04-28
dot icon29/04/2021
Termination of appointment of Andrew Livingstone as a director on 2021-04-28
dot icon29/04/2021
Termination of appointment of Patrick Colin Milnes as a director on 2021-04-28
dot icon26/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/04/2020
Termination of appointment of Chris Rhodes as a director on 2020-03-09
dot icon15/02/2020
Micro company accounts made up to 2019-09-30
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-09-30
dot icon21/03/2019
Registered office address changed from 43 Sunnyside Lane Balsall Common Coventry West Midlands CV7 7FY to The Lant Centre Meeting House Lane Balsall Common Coventry CV7 7GE on 2019-03-21
dot icon21/03/2019
Appointment of Mr David Edward Green as a director on 2019-03-11
dot icon21/03/2019
Appointment of Mr Patrick Colin Milnes as a director on 2019-03-11
dot icon21/03/2019
Termination of appointment of Gillian Dale as a director on 2019-03-11
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon06/04/2018
Appointment of Mrs Gillian Dale as a director on 2018-03-12
dot icon06/04/2018
Appointment of Mr Peter Jonathon Wreford as a director on 2018-03-12
dot icon06/04/2018
Termination of appointment of Christopher Rees as a director on 2018-03-12
dot icon06/04/2018
Termination of appointment of Matthew Anthony Nightingale as a director on 2018-03-12
dot icon18/02/2018
Micro company accounts made up to 2017-09-30
dot icon20/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon24/02/2017
Micro company accounts made up to 2016-09-30
dot icon10/11/2016
Memorandum and Articles of Association
dot icon16/09/2016
Resolutions
dot icon14/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/07/2016
Appointment of Mr Christopher Rhodes as a director on 2016-05-23
dot icon14/07/2016
Appointment of Mr Peter Smerdon as a secretary on 2016-05-23
dot icon13/07/2016
Termination of appointment of Iain Douglas Macklam as a secretary on 2016-05-23
dot icon13/07/2016
Appointment of Mr Iain Douglas Macklam as a director on 2016-05-23
dot icon18/04/2016
Termination of appointment of Judy Lambourne as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of John Philip Walsh as a director on 2016-03-08
dot icon18/04/2016
Termination of appointment of Alan John Dick as a director on 2016-03-08
dot icon12/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/10/2015
Appointment of Mr Andrew Livingstone as a director on 2015-10-12
dot icon14/08/2015
Annual return made up to 2015-08-14 no member list
dot icon10/08/2015
Annual return made up to 2015-08-08 no member list
dot icon09/08/2015
Appointment of Mr Anthony Paul Morris as a director on 2015-04-27
dot icon09/08/2015
Appointment of Mr Matthew Anthony Nightingale as a director on 2015-04-27
dot icon09/08/2015
Termination of appointment of Peter Martin Lea as a director on 2015-04-27
dot icon13/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/11/2014
Termination of appointment of Keith Pettifor as a director on 2014-10-13
dot icon14/08/2014
Annual return made up to 2014-08-08 no member list
dot icon13/08/2014
Appointment of Mr Iain Douglas Macklam as a secretary on 2014-03-27
dot icon13/08/2014
Termination of appointment of Christopher David Rees as a secretary on 2014-03-27
dot icon21/03/2014
Director's details changed for Mrs Judy Lambourne on 2014-03-17
dot icon20/03/2014
Termination of appointment of David Blundell as a director
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-08 no member list
dot icon18/03/2013
Appointment of Mrs Judy Lambourne as a director
dot icon17/03/2013
Termination of appointment of Mark Dunn as a director
dot icon31/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/08/2012
Annual return made up to 2012-08-08 no member list
dot icon06/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/08/2011
Annual return made up to 2011-08-08 no member list
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/06/2011
Appointment of Mr Godfrey Thomas Chesshire as a director
dot icon02/06/2011
Appointment of Mr Alan John Dick as a director
dot icon18/08/2010
Annual return made up to 2010-08-08 no member list
dot icon17/08/2010
Termination of appointment of Arthur Crossley as a director
dot icon16/08/2010
Director's details changed for Dr Peter Martin Lea on 2010-08-08
dot icon16/08/2010
Director's details changed for David Andrew Blundell on 2010-08-08
dot icon16/08/2010
Director's details changed for Mr Mark Paul Dunn on 2010-08-08
dot icon16/08/2010
Termination of appointment of Arthur Crossley as a director
dot icon16/08/2010
Termination of appointment of Patrick Milnes as a secretary
dot icon27/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/02/2010
Appointment of Mr Christopher David Rees as a secretary
dot icon09/11/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon17/08/2009
Annual return made up to 08/08/09
dot icon08/10/2008
Director appointed mr keith pettifor
dot icon08/10/2008
Director appointed mr mark paul dunn
dot icon06/10/2008
Director appointed dr peter martin lea
dot icon02/10/2008
Director appointed mr arthur rodney crossley
dot icon02/10/2008
Director appointed mr john philip walsh
dot icon02/10/2008
Director appointed mr christopher david rees
dot icon08/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.11K
-
0.00
-
-
2022
0
184.69K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulme, Ian
Director
28/04/2021 - 08/04/2024
2
Wreford, Peter Jonathon
Director
12/03/2018 - Present
4
Dunn, Mark Paul
Director
01/09/2008 - 21/01/2013
11
Green, David Edward
Director
11/03/2019 - Present
2
Ginn, Matthew John
Director
28/04/2021 - 31/03/2025
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION

BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION is an(a) Active company incorporated on 08/08/2008 with the registered office located at The Lant Centre Meeting House Lane, Balsall Common, Coventry CV7 7GE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION?

toggle

BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION is currently Active. It was registered on 08/08/2008 .

Where is BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION located?

toggle

BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION is registered at The Lant Centre Meeting House Lane, Balsall Common, Coventry CV7 7GE.

What does BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION do?

toggle

BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Dinah Jane Edwards as a director on 2026-04-13.