CARSINGTON SPORTS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

CARSINGTON SPORTS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02709390

Incorporation date

24/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon31/12/2025
Statement of affairs
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Registered office address changed from 5 Pingle Rise, Matlock, Derbyshire. 5 Pingle Rise Asker Lane Matlock Derbyshire DE4 3TN England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-12-31
dot icon31/12/2025
Cessation of David Roger Allison as a person with significant control on 2025-12-19
dot icon31/12/2025
Termination of appointment of David Roger Allison as a director on 2025-12-19
dot icon31/12/2025
Termination of appointment of David Roger Allison as a secretary on 2025-12-19
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon20/05/2022
Second filing for the appointment of Mr Jonathon Lee Warman as a director
dot icon06/05/2022
Purchase of own shares.
dot icon13/04/2022
Cancellation of shares. Statement of capital on 2022-03-22
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon18/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/03/2020
Director's details changed for Mrs Sarah Peel on 2020-02-01
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon20/04/2018
Change of details for Mr David Roger Allison as a person with significant control on 2018-04-20
dot icon20/04/2018
Registered office address changed from 21 st. Johns Close Walton Chesterfield S42 7HH England to 5 Pingle Rise, Matlock, Derbyshire. 5 Pingle Rise Asker Lane Matlock Derbyshire DE4 3TN on 2018-04-20
dot icon07/03/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2017
Registered office address changed from 1 Bidston Close Cavendish Road Matlock Derbyshire DE4 3PZ to 21 st. Johns Close Walton Chesterfield S42 7HH on 2017-08-16
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon20/04/2017
Clarification The AP01 was removed from the public register on (30/07/2022) as it was is invalid or ineffective
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon07/04/2016
-
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Jonathan Warman as a director on 2015-04-02
dot icon08/04/2015
Termination of appointment of Gordon Edwin Conway as a director on 2015-04-02
dot icon08/04/2015
Termination of appointment of Elaine Ann Conway as a director on 2015-03-31
dot icon08/04/2015
Director's details changed for Sarah Barratt on 2014-07-12
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon10/05/2014
Director's details changed for Mr John Graham on 2013-08-01
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr John Graham on 2013-04-01
dot icon14/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Jonathon Warman as a director
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon22/04/2010
Director's details changed for Gerald Keith Ball on 2010-04-15
dot icon22/04/2010
Director's details changed for Jonathon Lee Warman on 2010-04-15
dot icon22/04/2010
Director's details changed for Mr John Graham on 2010-04-15
dot icon22/04/2010
Director's details changed for Sarah Barratt on 2010-04-15
dot icon22/04/2010
Director's details changed for Mr Gordon Edwin Conway on 2010-04-15
dot icon22/04/2010
Director's details changed for David Roger Allison on 2010-04-15
dot icon22/04/2010
Termination of appointment of Ann Graham as a secretary
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Appointment of Mr David Roger Allison as a secretary
dot icon24/11/2009
Termination of appointment of Ann Graham as a director
dot icon20/11/2009
Appointment of Mrs Elaine Ann Conway as a director
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / gerald ball / 01/12/2008
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2008
Return made up to 15/04/08; full list of members
dot icon17/04/2008
Director's change of particulars / john graham / 01/01/2008
dot icon17/04/2008
Director and secretary's change of particulars / ann graham / 01/01/2008
dot icon17/04/2008
Director's change of particulars / david allison / 23/03/2008
dot icon17/04/2008
Director's change of particulars / sarah barratt / 01/03/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 15/04/07; full list of members
dot icon08/05/2006
Return made up to 15/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 15/04/05; full list of members
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Return made up to 15/04/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2003
Return made up to 15/04/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2002
Return made up to 15/04/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2001
Return made up to 15/04/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2000
Return made up to 15/04/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
New director appointed
dot icon01/11/1999
Ad 30/09/99--------- £ si 20@1=20 £ ic 100/120
dot icon23/04/1999
Return made up to 15/04/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon24/04/1998
Return made up to 15/04/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/04/1997
Return made up to 15/04/97; no change of members
dot icon22/04/1997
Director resigned
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/04/1996
Return made up to 24/04/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1995
Return made up to 24/04/95; no change of members
dot icon24/05/1995
New director appointed
dot icon02/03/1995
Accounts for a small company made up to 1994-12-31
dot icon17/04/1994
Return made up to 24/04/94; no change of members
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Return made up to 24/04/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1992-12-31
dot icon23/04/1993
Director resigned
dot icon07/12/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon07/09/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon25/06/1992
Ad 18/06/92--------- £ si 100@1=100 £ ic 4/104
dot icon25/06/1992
Accounting reference date notified as 30/06
dot icon07/05/1992
Registered office changed on 07/05/92 from: 7 eton court west hallam derby DE7 6NB
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
Ad 24/04/92--------- £ si 2@1=2 £ ic 2/4
dot icon24/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
184.44K
-
0.00
-
-
2022
11
135.28K
-
0.00
-
-
2023
10
121.75K
-
0.00
-
-
2023
10
121.75K
-
0.00
-
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

121.75K £Descended-10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, John
Director
18/06/1992 - Present
5
Mr David Roger Allison
Director
25/04/1992 - 19/12/2025
-
Conway, Gordon Edwin
Director
25/11/1999 - 02/04/2015
5
Howe, Iris
Nominee Secretary
24/04/1992 - 25/04/1992
81
Howe, Kenneth
Nominee Director
24/04/1992 - 25/04/1992
180

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARSINGTON SPORTS & LEISURE LIMITED

CARSINGTON SPORTS & LEISURE LIMITED is an(a) Liquidation company incorporated on 24/04/1992 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSINGTON SPORTS & LEISURE LIMITED?

toggle

CARSINGTON SPORTS & LEISURE LIMITED is currently Liquidation. It was registered on 24/04/1992 .

Where is CARSINGTON SPORTS & LEISURE LIMITED located?

toggle

CARSINGTON SPORTS & LEISURE LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CARSINGTON SPORTS & LEISURE LIMITED do?

toggle

CARSINGTON SPORTS & LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CARSINGTON SPORTS & LEISURE LIMITED have?

toggle

CARSINGTON SPORTS & LEISURE LIMITED had 10 employees in 2023.

What is the latest filing for CARSINGTON SPORTS & LEISURE LIMITED?

toggle

The latest filing was on 31/12/2025: Statement of affairs.