CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355863

Incorporation date

30/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Common, Ecclesfield, Sheffield, South Yorkshire S35 9WLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Mr Des George Smith on 2023-02-21
dot icon12/08/2025
Director's details changed for Mr Des Smith on 2023-02-21
dot icon07/05/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon27/12/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/01/2024
Appointment of Mrs Molly Elaine Mcfarlane as a director on 2022-01-01
dot icon29/01/2024
Appointment of Mr Des Smith as a director on 2023-02-21
dot icon23/01/2024
Director's details changed for Mr Milton Samuels on 2024-01-23
dot icon11/01/2024
Termination of appointment of Errol George Barrows as a director on 2022-01-01
dot icon10/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Angela Barrows as a director on 2019-01-01
dot icon04/10/2023
Termination of appointment of Philip James Richards as a director on 2019-01-02
dot icon18/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Termination of appointment of Molly Mcfarlane as a director on 2019-11-08
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon14/11/2018
Appointment of Mr Philip James Richards as a director on 2018-11-04
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Termination of appointment of Joice Rennie as a director on 2017-10-23
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Appointment of Ms Janet Angel as a director on 2017-03-07
dot icon20/03/2017
Appointment of Mr Samuel Gittens as a director
dot icon20/03/2017
Appointment of Mrs Joice Rennie as a director on 2017-03-07
dot icon20/03/2017
Appointment of Mr Samuel Gittens as a director on 2017-03-07
dot icon20/03/2017
Appointment of Mr Milton Samuels as a director on 2017-03-07
dot icon13/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/11/2016
Director's details changed for Miss Angela Barrows on 2016-04-30
dot icon13/11/2016
Termination of appointment of Joice Rennie as a director on 2016-01-11
dot icon13/11/2016
Appointment of Mr Errol George Barrows as a director on 2016-01-11
dot icon03/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon04/02/2016
Annual return made up to 2015-10-31 no member list
dot icon04/02/2016
Appointment of Mrs Molly Mcfarlane as a director on 2015-02-16
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-31 no member list
dot icon04/02/2014
Director's details changed for Mrs Joice Rennie on 2012-12-03
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Secretary's details changed for Janet Angel on 2012-12-03
dot icon27/11/2013
Annual return made up to 2013-10-31 no member list
dot icon26/11/2013
Termination of appointment of Milton Samuels as a director
dot icon26/11/2013
Termination of appointment of Janet Angel as a director
dot icon26/11/2013
Termination of appointment of Janet Angel as a secretary
dot icon26/11/2013
Appointment of Mrs Joice Rennie as a director
dot icon26/11/2013
Appointment of Miss Angela Barrows as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-31 no member list
dot icon16/03/2012
Annual return made up to 2011-08-30
dot icon29/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2012
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2012
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2012
Annual return made up to 2010-08-30
dot icon19/01/2012
Appointment of Janet Angel as a director
dot icon19/01/2012
Annual return made up to 2009-08-30
dot icon16/01/2012
Restoration by order of the court
dot icon29/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2010
First Gazette notice for voluntary strike-off
dot icon05/03/2010
Application to strike the company off the register
dot icon08/02/2010
Termination of appointment of Samuel Gittens as a director
dot icon08/02/2010
Termination of appointment of Maxine Greaves as a director
dot icon21/12/2009
Annual return made up to 2009-11-04
dot icon21/12/2009
Termination of appointment of Trenton Wiggan as a director
dot icon21/12/2009
Termination of appointment of Donovan Modest as a director
dot icon27/11/2009
Appointment of Janet Angel as a secretary
dot icon24/11/2009
Termination of appointment of Andy Kiwomya as a secretary
dot icon07/05/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Resolutions
dot icon22/10/2008
Director appointed samuel alphonzo gittens
dot icon22/10/2008
Director's change of particulars / trenton wiggan / 01/09/2008
dot icon22/10/2008
Annual return made up to 30/08/08
dot icon22/10/2008
Director appointed mr milton samuels
dot icon22/10/2008
Director appointed miss maxine greaves
dot icon17/10/2008
Director appointed mr donovan st hugh modest
dot icon10/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon30/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrows, Errol George
Director
11/01/2016 - 01/01/2022
2
Angel, Janet
Director
07/03/2017 - Present
1
Miss Angela Barrows
Director
03/12/2012 - 01/01/2019
2
Richards, Philip James
Director
04/11/2018 - 02/01/2019
-
Samuels Mbe, Milton Roy
Director
07/03/2017 - Present
-

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 CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED is an(a) Active company incorporated on 30/08/2007 with the registered office located at The Common, Ecclesfield, Sheffield, South Yorkshire S35 9WL. There are currently 5 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 CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED?

toggle

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED is currently Active. It was registered on 30/08/2007 .

Where is CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED located?

toggle

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED is registered at The Common, Ecclesfield, Sheffield, South Yorkshire S35 9WL.

What does CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED do?

toggle

CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARIBBEAN SPORTS CLUB (SHEFFIELD) LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-12 with no updates.