CFC 2001 LTD

Register to unlock more data on OkredoRegister

CFC 2001 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273743

Incorporation date

20/08/2001

Size

Medium

Contacts

Registered address

Registered address

The Smh Group Stadium, 1866 Sheffield Road, Chesterfield S41 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon12/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon10/09/2025
Termination of appointment of Philip Andrew Kirk as a director on 2025-09-09
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon23/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-08-20 with updates
dot icon03/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon25/09/2024
Appointment of Mrs Sharon Elizabeth Kirk as a director on 2024-09-24
dot icon01/09/2024
Termination of appointment of William Terence Ward as a director on 2024-08-29
dot icon25/06/2024
Memorandum and Articles of Association
dot icon24/06/2024
Statement of company's objects
dot icon03/06/2024
Change of details for Mr Philip Andrew Kirk as a person with significant control on 2024-05-31
dot icon02/06/2024
Cessation of Chesterfield Fc Community Trust as a person with significant control on 2024-05-31
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon14/11/2023
Notification of Philip Andrew Kirk as a person with significant control on 2023-11-02
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon04/09/2023
Change of details for Chesterfield Fc Community Trust as a person with significant control on 2023-08-31
dot icon04/09/2023
Cessation of Philip Andrew Kirk as a person with significant control on 2023-08-31
dot icon04/09/2023
Cessation of Chesterfield Fc Community Trust Ltd as a person with significant control on 2023-08-31
dot icon04/09/2023
Registered office address changed from The Technique Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ England to The Smh Group Stadium 1866 Sheffield Road Chesterfield S41 8NZ on 2023-09-04
dot icon03/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Change of share class name or designation
dot icon04/04/2023
Notification of Philip Andrew Kirk as a person with significant control on 2023-03-24
dot icon04/04/2023
Change of details for Chesterfield Fc Community Trust Ltd as a person with significant control on 2023-03-24
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon03/04/2023
Appointment of Mr Philip Andrew Kirk as a director on 2023-03-24
dot icon10/03/2023
Full accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon03/08/2022
Termination of appointment of Martin Edwin Thacker as a director on 2022-07-21
dot icon03/08/2022
Termination of appointment of Jane Ann Cooper as a director on 2022-07-21
dot icon14/07/2022
Resolutions
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon28/04/2022
Appointment of Mr Andrew Fantom as a director on 2022-04-14
dot icon28/04/2022
Appointment of Mr John Croot as a director on 2022-04-14
dot icon28/04/2022
Appointment of Mr Ashley Alexander Kirk as a director on 2022-04-14
dot icon01/04/2022
Full accounts made up to 2021-06-30
dot icon31/03/2022
Registration of charge 042737430079, created on 2022-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon24/03/2021
Registration of charge 042737430078, created on 2021-03-23
dot icon17/03/2021
Full accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon26/08/2020
Notification of Chesterfield Fc Community Trust as a person with significant control on 2020-08-06
dot icon20/08/2020
Registration of charge 042737430077, created on 2020-08-06
dot icon17/08/2020
Appointment of Ms Jane Ann Cooper as a director on 2020-08-06
dot icon17/08/2020
Appointment of Mr Martin Edwin Thacker as a director on 2020-08-06
dot icon17/08/2020
Appointment of Mr David Thomas Simmonds as a director on 2020-08-06
dot icon17/08/2020
Appointment of Dr Paul Christopher Stankard as a director on 2020-08-06
dot icon17/08/2020
Appointment of Mr William Terence Ward as a director on 2020-08-06
dot icon17/08/2020
Notification of Chesterfield Fc Community Trust Ltd as a person with significant control on 2020-08-06
dot icon07/08/2020
Registration of charge 042737430076, created on 2020-08-06
dot icon06/08/2020
Cessation of David Easton Dey Allen as a person with significant control on 2020-08-06
dot icon06/08/2020
Termination of appointment of Michael Leslie Warner as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of John Croot as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Peter Whiteley as a secretary on 2020-08-06
dot icon06/08/2020
Termination of appointment of Ashley Maxwell Carson as a secretary on 2020-08-06
dot icon06/08/2020
Appointment of Mr Michael William Goodwin as a director on 2020-08-06
dot icon03/08/2020
Satisfaction of charge 14 in full
dot icon03/08/2020
Satisfaction of charge 042737430070 in full
dot icon03/08/2020
Satisfaction of charge 67 in full
dot icon03/08/2020
Satisfaction of charge 47 in full
dot icon03/08/2020
Satisfaction of charge 46 in full
dot icon03/08/2020
Satisfaction of charge 55 in full
dot icon03/08/2020
Satisfaction of charge 042737430073 in full
dot icon03/08/2020
Satisfaction of charge 56 in full
dot icon03/08/2020
Satisfaction of charge 69 in part
dot icon03/08/2020
Satisfaction of charge 68 in full
dot icon03/08/2020
Satisfaction of charge 57 in full
dot icon03/08/2020
Satisfaction of charge 58 in full
dot icon03/08/2020
Satisfaction of charge 63 in full
dot icon03/08/2020
Satisfaction of charge 69 in part
dot icon03/08/2020
Satisfaction of charge 65 in full
dot icon03/08/2020
Satisfaction of charge 69 in full
dot icon30/07/2020
Satisfaction of charge 042737430072 in full
dot icon30/07/2020
Satisfaction of charge 40 in full
dot icon30/07/2020
Satisfaction of charge 16 in full
dot icon30/07/2020
Satisfaction of charge 42 in full
dot icon30/07/2020
Satisfaction of charge 48 in full
dot icon30/07/2020
Satisfaction of charge 66 in full
dot icon30/07/2020
Satisfaction of charge 042737430071 in full
dot icon30/07/2020
Satisfaction of charge 28 in full
dot icon29/06/2020
Registered office address changed from The Proact Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ England to The Technique Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ on 2020-06-29
dot icon29/06/2020
Satisfaction of charge 62 in full
dot icon29/06/2020
Satisfaction of charge 61 in full
dot icon29/06/2020
Satisfaction of charge 27 in full
dot icon29/06/2020
Satisfaction of charge 36 in full
dot icon13/03/2020
Full accounts made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon26/07/2019
Satisfaction of charge 042737430075 in full
dot icon26/07/2019
Satisfaction of charge 042737430074 in full
dot icon26/07/2019
Satisfaction of charge 59 in full
dot icon22/01/2019
Full accounts made up to 2018-06-30
dot icon27/12/2018
Termination of appointment of Ashley Maxwell Carson as a director on 2018-12-27
dot icon24/09/2018
Confirmation statement made on 2018-08-20 with updates
dot icon10/07/2018
Satisfaction of charge 23 in full
dot icon10/07/2018
Satisfaction of charge 21 in full
dot icon10/07/2018
Satisfaction of charge 18 in full
dot icon10/07/2018
Satisfaction of charge 17 in full
dot icon10/07/2018
Satisfaction of charge 35 in full
dot icon10/07/2018
Satisfaction of charge 26 in full
dot icon10/07/2018
Satisfaction of charge 30 in full
dot icon10/07/2018
Satisfaction of charge 24 in full
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon14/02/2018
Satisfaction of charge 20 in full
dot icon29/12/2017
Registration of charge 042737430075, created on 2017-12-18
dot icon19/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon18/11/2016
Termination of appointment of Philip Robert Taylor as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Kenneth Alan Goodall as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of David Charles Jones as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Christopher Malcolm Breeze as a director on 2016-11-18
dot icon17/11/2016
Termination of appointment of David Easton Dey Allen as a director on 2016-11-14
dot icon17/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/08/2016
Satisfaction of charge 60 in full
dot icon20/07/2016
Registration of charge 042737430074, created on 2016-07-13
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Ashley Maxwell Carson on 2015-11-11
dot icon15/04/2015
Director's details changed for Mr Ashley Maxwell Carson on 2015-04-15
dot icon24/02/2015
Satisfaction of charge 39 in full
dot icon24/02/2015
Satisfaction of charge 22 in full
dot icon24/02/2015
Satisfaction of charge 15 in full
dot icon24/02/2015
Satisfaction of charge 29 in full
dot icon24/02/2015
Satisfaction of charge 64 in full
dot icon24/02/2015
Satisfaction of charge 43 in full
dot icon24/02/2015
Satisfaction of charge 45 in full
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-08-20 no member list
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon15/02/2014
Appointment of Mr Ashley Maxwell Carson as a secretary
dot icon15/02/2014
Termination of appointment of Alan Walters as a director
dot icon15/02/2014
Termination of appointment of Alan Walters as a secretary
dot icon11/10/2013
Annual return made up to 2013-08-20. List of shareholders has changed
dot icon05/08/2013
Registered office address changed from B2Net Stadium 1866 Sheffield Road Whittington Moor Chesterfield Derbyshire S41 8NZ United Kingdom on 2013-08-05
dot icon31/07/2013
Registration of charge 042737430072
dot icon31/07/2013
Registration of charge 042737430070
dot icon31/07/2013
Registration of charge 042737430073
dot icon31/07/2013
Registration of charge 042737430071
dot icon26/02/2013
Full accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 68
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 69
dot icon19/07/2012
Appointment of Mr Kenneth Alan Goodall as a director
dot icon19/07/2012
Termination of appointment of Barrie Hubbard as a director
dot icon14/03/2012
Annual return made up to 2011-08-20. List of shareholders has changed
dot icon09/02/2012
Full accounts made up to 2011-06-30
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 63
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 64
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 65
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 67
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 66
dot icon10/05/2011
Annual return made up to 2010-08-20 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon04/04/2011
Director's details changed for Mr David Charles Jones on 2011-02-22
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 62
dot icon29/07/2010
Registered office address changed from the Recreation Ground Saint Margarets Drive Saltergate Chesterfield Derbyshire S40 4SX on 2010-07-29
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 61
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon23/04/2010
Appointment of Mr Ashley Maxwell Carson as a director
dot icon30/03/2010
Miscellaneous
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 60
dot icon18/03/2010
Accounts for a small company made up to 2009-06-30
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon23/12/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon23/07/2009
Ad 10/07/09\gbp si 3774740@1=3774740\gbp ic 1016200/4790940\
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 59
dot icon11/07/2009
Director appointed david easton dey allen
dot icon11/05/2009
Particulars of a mortgage or charge / charge no: 58
dot icon09/04/2009
Resolutions
dot icon09/03/2009
Accounts for a small company made up to 2008-06-30
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 55
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 56
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 57
dot icon21/10/2008
Return made up to 20/08/08; bulk list available separately
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 54
dot icon25/07/2008
Appointment terminated director jason elliott
dot icon29/05/2008
Accounts for a small company made up to 2007-06-30
dot icon21/10/2007
Return made up to 30/06/07; full list of members
dot icon03/04/2007
Resolutions
dot icon03/04/2007
£ nc 2000000/5000000 08/03/07
dot icon11/03/2007
Accounts for a small company made up to 2006-06-30
dot icon11/09/2006
Return made up to 20/08/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-06-30
dot icon17/12/2005
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 20/08/05; full list of members
dot icon23/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Accounts for a medium company made up to 2004-06-30
dot icon21/09/2004
Return made up to 20/08/04; full list of members
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Accounts for a medium company made up to 2003-06-30
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon17/10/2003
Resolutions
dot icon17/10/2003
£ nc 1000/2000000 10/10/03
dot icon08/10/2003
Return made up to 20/08/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: the recreation ground saint margarets drive chesterfield derbyshire S40 4SX
dot icon19/06/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon01/06/2003
Return made up to 20/08/02; full list of members
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon11/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
New director appointed
dot icon03/05/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon20/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

181
2023
change arrow icon0 % *

* during past year

Cash in Bank

£201,612.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
181
5.74M
-
4.58M
201.61K
-
2023
181
5.74M
-
4.58M
201.61K
-

Employees

2023

Employees

181 Ascended- *

Net Assets(GBP)

5.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.58M £Ascended- *

Cash in Bank(GBP)

201.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Jane Ann
Director
06/08/2020 - 21/07/2022
7
Kirk, Philip Andrew
Director
24/03/2023 - 09/09/2025
66
Fantom, Andrew
Director
14/04/2022 - Present
-
Goodwin, Michael William
Director
06/08/2020 - Present
-
Kirk, Ashley Alexander
Director
14/04/2022 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

8
GOOD FOOD AND DRINK COMPANY LTDThe Thatched Barn Inn, Croyde, Braunton, Devon EX33 1LZ
Active

Category:

Licenced restaurants

Comp. code:

03757042

Reg. date:

21/04/1999

Turnover:

-

No. of employees:

155
OCEAN IRIS LIMITED26 Heol Banc Y Felin, Gorseinon, Swansea SA4 4QH
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

13337251

Reg. date:

15/04/2021

Turnover:

-

No. of employees:

179
BNOS YISROEL SCHOOL MANCHESTERC/O BNOS YISROEL SCHOOL, Bnos Yisroel Buildings, Leicester Rd, Salford M7 4DA
Active

Category:

General secondary education

Comp. code:

07049059

Reg. date:

19/10/2009

Turnover:

-

No. of employees:

233
BNOS ZION D'BOBOV LIMITED115 Craven Park Road, London N15 6BL
Active

Category:

Pre-primary education

Comp. code:

07563285

Reg. date:

14/03/2011

Turnover:

-

No. of employees:

172
YESODEY HATORAH GIRLS SCHOOL LIMITED19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD
Active

Category:

Primary education

Comp. code:

12770065

Reg. date:

27/07/2020

Turnover:

-

No. of employees:

154

Description

copy info iconCopy

About CFC 2001 LTD

CFC 2001 LTD is an(a) Active company incorporated on 20/08/2001 with the registered office located at The Smh Group Stadium, 1866 Sheffield Road, Chesterfield S41 8NZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 181 according to last financial statements.

Frequently Asked Questions

What is the current status of CFC 2001 LTD?

toggle

CFC 2001 LTD is currently Active. It was registered on 20/08/2001 .

Where is CFC 2001 LTD located?

toggle

CFC 2001 LTD is registered at The Smh Group Stadium, 1866 Sheffield Road, Chesterfield S41 8NZ.

What does CFC 2001 LTD do?

toggle

CFC 2001 LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CFC 2001 LTD have?

toggle

CFC 2001 LTD had 181 employees in 2023.

What is the latest filing for CFC 2001 LTD?

toggle

The latest filing was on 12/03/2026: Accounts for a medium company made up to 2025-06-30.