CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD

Register to unlock more data on OkredoRegister

CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09895903

Incorporation date

01/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Kitley, West Winterslow, Salisbury SP5 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2015)
dot icon15/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/11/2025
Appointment of Mrs Amy Elizabeth Bearman as a director on 2025-11-25
dot icon24/11/2025
Termination of appointment of Victoria Danielle Crossland as a director on 2025-11-21
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Resolutions
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Appointment of Mrs Victoria Danielle Crossland as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mr Mark Wilde as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mr Andrew Stuart Holme as a director on 2025-02-25
dot icon02/12/2024
Notification of Diane Stephanie Mattingly as a person with significant control on 2024-11-30
dot icon02/12/2024
Cessation of Alan Munro as a person with significant control on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon24/10/2024
Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR England to Kitley West Winterslow Salisbury SP5 1SX on 2024-10-24
dot icon22/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/06/2024
Termination of appointment of Denise Von Roretz as a director on 2024-06-26
dot icon26/06/2024
Termination of appointment of Alan Munro as a director on 2024-06-26
dot icon26/06/2024
Appointment of Mrs Diane Stephanie Mattingly as a director on 2024-06-26
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Appointment of Ms Denise Von Roretz as a director on 2022-11-14
dot icon12/12/2022
Termination of appointment of Stuart Holloway as a director on 2022-11-14
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/12/2021
Termination of appointment of Denise Von Roretz as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mrs Jane Knight as a director on 2021-11-30
dot icon07/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon04/01/2021
Termination of appointment of Karen Michelle Clarke-Mundell as a director on 2020-10-31
dot icon04/01/2021
Appointment of Ms Denise Von Roretz as a director on 2020-10-31
dot icon30/09/2020
Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU England to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 2020-09-30
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon02/12/2019
Termination of appointment of Lee Barry Ness as a director on 2019-04-29
dot icon02/12/2019
Appointment of Mr Stuart Holloway as a director on 2019-04-29
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon08/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2016
Appointment of Mrs Karen Michelle Clarke-Mundell as a director on 2016-02-01
dot icon01/03/2016
Appointment of Mr Lee Barry Ness as a director on 2016-02-01
dot icon01/12/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
40.10K
-
0.00
-
-
2022
0
50.23K
-
0.00
-
-
2023
0
65.00K
-
0.00
-
-
2023
0
65.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.00K £Ascended29.39 % *

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
Munro, Alan
Director
01/12/2015 - 26/06/2024
16
Knight, Jane
Director
30/11/2021 - Present
2
Mattingly, Diane Stephanie
Director
26/06/2024 - Present
6
Bearman, Amy Elizabeth
Director
25/11/2025 - Present
2
Von Roretz, Denise
Director
14/11/2022 - 26/06/2024
-

Persons with Significant Control

3
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 CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD

CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD is an(a) Active company incorporated on 01/12/2015 with the registered office located at Kitley, West Winterslow, Salisbury SP5 1SX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD?

toggle

CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD is currently Active. It was registered on 01/12/2015 .

Where is CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD located?

toggle

CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD is registered at Kitley, West Winterslow, Salisbury SP5 1SX.

What does CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD do?

toggle

CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CITY OF SALISBURY ATHLETICS AND RUNNING CLUB LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-30 with no updates.