CHATSWORTH TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10898170

Incorporation date

03/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatsworth Tennis Club, St Aidans Road, Carlisle, Cumbria CA1 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2017)
dot icon20/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/08/2025
Termination of appointment of Natalie Sowerby as a director on 2025-08-01
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Previous accounting period shortened from 2024-09-30 to 2024-08-31
dot icon12/08/2024
Appointment of Mrs Natalie Sowerby as a director on 2024-08-01
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon31/01/2024
Termination of appointment of Sally Grisedale as a director on 2023-11-28
dot icon29/01/2024
Termination of appointment of Michael William Robinson as a director on 2023-11-27
dot icon02/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/08/2023
Termination of appointment of Jennifer Davidson as a director on 2023-08-01
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/12/2022
Termination of appointment of Ruth Ellen Seager as a director on 2022-11-29
dot icon02/12/2022
Termination of appointment of Trevor William Robinson as a director on 2022-11-29
dot icon02/12/2022
Termination of appointment of Katherine Rosemary Hoad as a director on 2022-11-29
dot icon02/12/2022
Appointment of Mrs Jennifer Davidson as a director on 2022-11-29
dot icon02/12/2022
Appointment of Ms Sally Grisedale as a director on 2022-11-29
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/06/2022
Appointment of Mrs Angela Michelle Wright as a director on 2022-06-22
dot icon26/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Appointment of Mr David Taylor as a director on 2021-11-30
dot icon22/12/2021
Appointment of Mrs Alison Gash as a director on 2021-11-30
dot icon22/12/2021
Termination of appointment of Jean Ranson as a director on 2021-11-30
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Appointment of Ms Ruth Ellen Seager as a director on 2020-11-26
dot icon02/12/2020
Appointment of Mr Gareth Michael Adams as a director on 2020-11-26
dot icon02/12/2020
Termination of appointment of John Stalker as a director on 2020-11-26
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon01/06/2020
Termination of appointment of Ann Claire Rigby as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Pam Fairclough as a director on 2020-05-20
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Director's details changed for Mr Trevor William Robinson on 2020-01-08
dot icon23/12/2019
Appointment of Mrs Pauline Shaw as a director on 2019-11-26
dot icon23/12/2019
Appointment of Mr John Stalker as a director on 2019-11-26
dot icon23/12/2019
Appointment of Mr Trevor William Robinson as a director on 2019-11-26
dot icon23/12/2019
Termination of appointment of Margaret Louise Giles as a director on 2019-11-26
dot icon11/11/2019
Termination of appointment of Ruth Agnew as a director on 2019-11-11
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon29/11/2017
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon29/11/2017
Termination of appointment of John Stalker as a director on 2017-11-28
dot icon03/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Alan
Director
03/08/2017 - Present
1
Taylor, David
Director
30/11/2021 - Present
-
Seager, Ruth Ellen
Director
26/11/2020 - 29/11/2022
1
Robinson, Trevor William
Director
26/11/2019 - 29/11/2022
-
Hoad, Katherine Rosemary
Director
03/08/2017 - 29/11/2022
-

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 CHATSWORTH TENNIS CLUB LIMITED

CHATSWORTH TENNIS CLUB LIMITED is an(a) Active company incorporated on 03/08/2017 with the registered office located at Chatsworth Tennis Club, St Aidans Road, Carlisle, Cumbria CA1 1LS. There are currently 9 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 CHATSWORTH TENNIS CLUB LIMITED?

toggle

CHATSWORTH TENNIS CLUB LIMITED is currently Active. It was registered on 03/08/2017 .

Where is CHATSWORTH TENNIS CLUB LIMITED located?

toggle

CHATSWORTH TENNIS CLUB LIMITED is registered at Chatsworth Tennis Club, St Aidans Road, Carlisle, Cumbria CA1 1LS.

What does CHATSWORTH TENNIS CLUB LIMITED do?

toggle

CHATSWORTH TENNIS CLUB LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CHATSWORTH TENNIS CLUB LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-08-31.