CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08301934

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wellington Road, Nantwich, Cheshire CW5 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon26/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon06/12/2024
Cessation of Mark Timperley as a person with significant control on 2024-07-22
dot icon08/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Change of share class name or designation
dot icon02/08/2024
Cessation of Adam James Day as a person with significant control on 2024-07-22
dot icon02/08/2024
Change of details for Mr Gary Thomas as a person with significant control on 2024-07-22
dot icon02/08/2024
Notification of Sdssports Llc as a person with significant control on 2024-07-22
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon30/07/2024
Termination of appointment of Adam James Day as a director on 2024-07-22
dot icon30/07/2024
Termination of appointment of Mark Andrew Timperley as a director on 2024-07-22
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-29
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-29
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2021
Current accounting period shortened from 2020-07-30 to 2020-07-29
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon26/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon04/02/2019
Director's details changed for Mark Andrew Timperley on 2019-02-04
dot icon04/02/2019
Cessation of Kevin Whitely as a person with significant control on 2018-12-20
dot icon04/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon03/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Termination of appointment of Kevin Whitley as a director on 2018-12-20
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/12/2017
Notification of Gary Thomas as a person with significant control on 2017-04-20
dot icon12/12/2017
Appointment of Mr Gary Thomas as a director on 2017-04-20
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/02/2017
Director's details changed for Mr Kevin Whitely on 2017-02-23
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
Director's details changed for Mark Andrew Timpsrley on 2017-02-23
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/11/2016
Appointment of Mr Kevin Whitely as a director on 2016-11-21
dot icon24/06/2016
Termination of appointment of John Alexander Lavery as a director on 2016-05-23
dot icon09/06/2016
Appointment of Mark Andrew Timpsrley as a director on 2016-05-25
dot icon02/06/2016
Termination of appointment of Andrew Michael Green as a director on 2016-05-21
dot icon02/06/2016
Termination of appointment of Wendy Elaine Cooper as a director on 2016-05-21
dot icon11/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Appointment of Mr Adam James Day as a director on 2015-06-06
dot icon26/08/2015
Appointment of Mrs Wendy Elaine Cooper as a director on 2015-06-06
dot icon30/04/2015
Termination of appointment of Deborah Helena Nash as a director on 2015-04-20
dot icon28/04/2015
Termination of appointment of Andrew Stuart Donaldson as a director on 2015-04-20
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/11/2014
Resolutions
dot icon22/10/2014
Appointment of Mr John Alexander Lavery as a director on 2014-09-10
dot icon16/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/03/2014
Termination of appointment of Terrence Hearfield as a director
dot icon14/02/2014
Previous accounting period shortened from 2013-11-30 to 2013-07-31
dot icon07/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/04/2013
Appointment of Mrs Deborah Helena Nash as a director
dot icon01/03/2013
Change of name
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon13/12/2012
Appointment of Mr Michael Burton as a director
dot icon13/12/2012
Appointment of Mr Andrew Michael Green as a director
dot icon13/12/2012
Director's details changed for Mr Terrence Hearfield on 2012-12-13
dot icon13/12/2012
Appointment of Mr Andrew Stuart Donaldson as a director
dot icon21/11/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
50.40K
-
0.00
17.79K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Michael
Director
21/11/2012 - Present
2
Mr Gary Thomas
Director
20/04/2017 - Present
5
Donaldson, Andrew Stuart
Director
21/11/2012 - 20/04/2015
28
Day, Adam James
Director
06/06/2015 - 22/07/2024
-
Hearfield, Terrence Douglas
Director
21/11/2012 - 14/03/2014
15

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

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 CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 21/11/2012 with the registered office located at 31 Wellington Road, Nantwich, Cheshire CW5 7ED. There are currently 2 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 CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY is currently Active. It was registered on 21/11/2012 .

Where is CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY located?

toggle

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY is registered at 31 Wellington Road, Nantwich, Cheshire CW5 7ED.

What does CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY do?

toggle

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-23 with no updates.