CLUBWISE UK LIMITED

Register to unlock more data on OkredoRegister

CLUBWISE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975807

Incorporation date

25/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 St Georges Square, Morpeth, Northumberland NE61 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon11/12/2022
Change of details for Mr John Anthony Raftery as a person with significant control on 2022-11-30
dot icon11/12/2022
Notification of Heather Raftery as a person with significant control on 2022-11-30
dot icon29/11/2022
Change of details for Mr John Anthony Raftery as a person with significant control on 2021-07-01
dot icon29/11/2022
Director's details changed for Mrs Heather Raftery on 2022-11-15
dot icon29/11/2022
Director's details changed for Mr John Anthony Raftery on 2022-11-29
dot icon29/11/2022
Director's details changed for Mrs Heather Raftery on 2022-11-22
dot icon29/11/2022
Director's details changed for Mr John Anthony Raftery on 2022-11-22
dot icon29/11/2022
Secretary's details changed for Mrs Heather Raftery on 2022-11-29
dot icon29/11/2022
Secretary's details changed for Mrs Heather Raftery on 2022-11-29
dot icon29/11/2022
Secretary's details changed for Mrs Heather Raftery on 2022-11-22
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-02-26 with updates
dot icon09/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon22/01/2020
Appointment of Mrs Heather Raftery as a director on 2020-01-22
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon24/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Registered office address changed from C/O Glen C Roger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE to 2 st Georges Square Morpeth Northumberland NE61 1SL on 2017-02-02
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon14/02/2014
Amended accounts made up to 2013-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Director's details changed for John Anthony Raftery on 2009-11-25
dot icon07/04/2009
Amended accounts made up to 2008-03-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 25/11/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 25/11/06; full list of members
dot icon12/12/2005
Return made up to 25/11/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 25/11/04; full list of members
dot icon15/04/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon18/12/2003
Director's particulars changed
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Registered office changed on 03/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon03/12/2003
New secretary appointed
dot icon03/12/2003
New director appointed
dot icon25/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
29/11/2026
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
1
4.46K
-
0.00
-
-
2022
1
2.65K
-
0.00
-
-
2023
1
3.34K
-
0.00
-
-
2023
1
3.34K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.34K £Ascended25.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raftery, Heather
Secretary
25/11/2003 - Present
-
Raftery, John Anthony
Director
25/11/2003 - Present
1
Raftery, Heather
Director
22/01/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUBWISE UK LIMITED

CLUBWISE UK LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 2 St Georges Square, Morpeth, Northumberland NE61 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBWISE UK LIMITED?

toggle

CLUBWISE UK LIMITED is currently Active. It was registered on 25/11/2003 .

Where is CLUBWISE UK LIMITED located?

toggle

CLUBWISE UK LIMITED is registered at 2 St Georges Square, Morpeth, Northumberland NE61 1SL.

What does CLUBWISE UK LIMITED do?

toggle

CLUBWISE UK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CLUBWISE UK LIMITED have?

toggle

CLUBWISE UK LIMITED had 1 employees in 2023.

What is the latest filing for CLUBWISE UK LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.