CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

Register to unlock more data on OkredoRegister

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442620

Incorporation date

03/12/2007

Size

Small

Contacts

Registered address

Registered address

Eco-Power Stadium, Stadium Way, Doncaster DN4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon22/08/2025
Appointment of Mrs Sarah Louise Barton as a director on 2025-08-01
dot icon04/06/2025
Accounts for a small company made up to 2024-08-31
dot icon14/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-08-31
dot icon21/05/2024
Termination of appointment of Allan Stewart as a director on 2024-05-10
dot icon21/05/2024
Appointment of Mr Matt Evans as a secretary on 2024-05-10
dot icon14/12/2023
Termination of appointment of Richard James Poole as a secretary on 2023-12-06
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon01/06/2023
Accounts for a small company made up to 2022-08-31
dot icon03/05/2023
Termination of appointment of Joanne Kaczmarek as a director on 2023-04-19
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon16/12/2022
Director's details changed for Mrs Natalie Louise Shaw on 2022-12-16
dot icon30/08/2022
Registered office address changed from Keepmoat Stadium Stadium Way Doncaster DN4 5JW to Eco-Power Stadium Stadium Way Doncaster DN4 5JW on 2022-08-30
dot icon09/08/2022
Amended accounts for a small company made up to 2021-08-31
dot icon17/05/2022
Accounts for a small company made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon05/10/2021
Appointment of Mr Andrew Westmoreland as a director on 2021-09-22
dot icon05/10/2021
Appointment of Mrs Elaine Mcfarlane as a director on 2021-09-22
dot icon05/10/2021
Appointment of Mr Danny Wake as a director on 2021-09-22
dot icon05/10/2021
Appointment of Mrs Rebecca Renee Holt as a director on 2021-09-22
dot icon05/10/2021
Appointment of Mrs Karen Beardsley as a director on 2021-09-22
dot icon29/09/2021
Termination of appointment of Christopher Saunders as a director on 2021-09-22
dot icon08/06/2021
Accounts for a small company made up to 2020-08-31
dot icon08/06/2021
Termination of appointment of Arthur John Wallbank as a director on 2021-05-19
dot icon08/06/2021
Termination of appointment of Nigel Brewster as a director on 2021-05-19
dot icon23/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon01/10/2020
Director's details changed for Mr Allan Stewart on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Nigel Brewster on 2020-10-01
dot icon08/09/2020
Accounts for a small company made up to 2019-08-31
dot icon03/09/2020
Registration of charge 064426200001, created on 2020-08-27
dot icon03/06/2020
Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
dot icon11/05/2020
Appointment of Mr Lee Tillman as a director on 2020-04-29
dot icon04/05/2020
Appointment of Mr Christopher Saunders as a director on 2020-04-29
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon06/09/2019
Termination of appointment of Rupert John Suckling as a director on 2019-08-31
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon29/05/2019
Termination of appointment of Linda Patricia Tully as a director on 2019-04-17
dot icon29/03/2019
Appointment of Mrs Joanne Kaczmarek as a director on 2019-03-13
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon13/06/2018
Termination of appointment of James Robert Lord as a director on 2018-04-18
dot icon27/04/2018
Accounts for a small company made up to 2017-08-31
dot icon07/03/2018
Register inspection address has been changed from 21 Rowanwood Gardens Gateshead NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
dot icon12/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon01/09/2017
Termination of appointment of Joanne Emma Drapier as a director on 2017-08-04
dot icon10/05/2017
Termination of appointment of Stuart Alan Highfield as a director on 2017-04-19
dot icon05/05/2017
Accounts for a small company made up to 2016-08-31
dot icon01/02/2017
Appointment of Mrs Natalie Louise Shaw as a director on 2017-01-18
dot icon15/12/2016
Register(s) moved to registered inspection location 21 Rowanwood Gardens Gateshead NE11 0DP
dot icon15/12/2016
Register inspection address has been changed to 21 Rowanwood Gardens Gateshead NE11 0DP
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon24/11/2016
Appointment of Mrs Linda Patricia Tully as a director on 2016-11-16
dot icon20/09/2016
Termination of appointment of Peter Norman as a director on 2016-09-19
dot icon05/07/2016
Termination of appointment of Roger William Reade as a director on 2016-06-30
dot icon05/07/2016
Full accounts made up to 2015-08-31
dot icon26/04/2016
Appointment of Mr Richard James Poole as a secretary on 2016-04-20
dot icon04/04/2016
Appointment of Mrs Joanne Emma Drapier as a director on 2016-02-24
dot icon04/04/2016
Termination of appointment of Lee Martin Ferraby as a secretary on 2016-03-14
dot icon16/12/2015
Annual return made up to 2015-12-03 no member list
dot icon15/12/2015
Register inspection address has been changed from 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
dot icon14/12/2015
Register(s) moved to registered office address Keepmoat Stadium Stadium Way Doncaster DN4 5JW
dot icon10/12/2015
Appointment of Mr Allan Stewart as a director on 2015-11-18
dot icon08/10/2015
Termination of appointment of Nathan John Atkinson as a director on 2015-09-16
dot icon24/09/2015
Appointment of Mr Lee Martin Ferraby as a secretary on 2015-09-16
dot icon24/09/2015
Termination of appointment of Liam Joseph Scully as a secretary on 2015-09-16
dot icon21/09/2015
Appointment of Dr Rupert Suckling as a director on 2015-09-16
dot icon21/09/2015
Appointment of Mr James Robert Lord as a director on 2015-08-17
dot icon07/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon19/12/2014
Resolutions
dot icon10/12/2014
Annual return made up to 2014-12-03 no member list
dot icon11/06/2014
Certificate of change of name
dot icon11/06/2014
Miscellaneous
dot icon02/06/2014
Resolutions
dot icon02/06/2014
Change of name notice
dot icon09/05/2014
Appointment of Mr Liam Joseph Scully as a secretary
dot icon09/05/2014
Termination of appointment of Suzanne Uttley as a secretary
dot icon01/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/02/2014
Appointment of Mr Roger William Reade as a director
dot icon19/12/2013
Annual return made up to 2013-12-03 no member list
dot icon30/05/2013
Appointment of Mr Nathan John Atkinson as a director
dot icon14/05/2013
Termination of appointment of David Morris as a director
dot icon22/04/2013
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon21/03/2013
Termination of appointment of Tina Slater as a director
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-03 no member list
dot icon26/04/2012
Appointment of Mr Gavin Paul Samuel Baldwin as a director
dot icon10/04/2012
Appointment of Mr Peter Norman as a director
dot icon21/02/2012
Termination of appointment of Andrew Isaacs as a director
dot icon27/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-12-03 no member list
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/12/2010
Annual return made up to 2010-12-03 no member list
dot icon08/10/2010
Appointment of Mr Nigel Brewster as a director
dot icon08/10/2010
Appointment of Mrs Tina Slater as a director
dot icon08/10/2010
Appointment of Mr Andrew George Isaacs as a director
dot icon19/05/2010
Termination of appointment of Roger Reade as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2009-12-03 no member list
dot icon03/03/2010
Director's details changed for David Morris on 2010-03-03
dot icon03/03/2010
Director's details changed for Arthur John Wallbank on 2010-03-03
dot icon03/03/2010
Director's details changed for Roger William Reade on 2010-03-03
dot icon03/03/2010
Director's details changed for Stuart Alan Highfield on 2010-03-03
dot icon17/03/2009
Annual return made up to 03/12/08
dot icon11/03/2009
Partial exemption accounts made up to 2008-06-30
dot icon08/04/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon03/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Allan
Director
18/11/2015 - 10/05/2024
4
Beardsley, Karen Lesley
Director
22/09/2021 - Present
3
Mcfarlane, Elaine
Director
22/09/2021 - Present
-
Westmoreland, Andrew
Director
22/09/2021 - Present
16
Baldwin, Gavin Paul Samuel
Director
20/04/2012 - Present
12

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 CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION is an(a) Active company incorporated on 03/12/2007 with the registered office located at Eco-Power Stadium, Stadium Way, Doncaster DN4 5JW. There are currently 10 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 CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION?

toggle

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION is currently Active. It was registered on 03/12/2007 .

Where is CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION located?

toggle

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION is registered at Eco-Power Stadium, Stadium Way, Doncaster DN4 5JW.

What does CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION do?

toggle

CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLUB DONCASTER COMMUNITY SPORTS & EDUCATION FOUNDATION?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-03 with no updates.