COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08465349

Incorporation date

28/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion Copsewood Sports Ground, Off Allard Way, Coventry CV3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon17/04/2026
Termination of appointment of Petajon Gordon as a director on 2026-04-17
dot icon17/04/2026
Termination of appointment of Kerry Jane Gyves as a director on 2026-04-17
dot icon11/02/2026
Appointment of Mrs Patricia Jean Mary Carey as a director on 2026-02-01
dot icon13/08/2025
Appointment of Mr. Stephen John Mangan as a director on 2025-07-31
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon18/09/2024
Termination of appointment of Allan Cozza as a director on 2024-09-11
dot icon18/09/2024
Termination of appointment of Paul Tierney as a director on 2024-09-11
dot icon18/09/2024
Appointment of Mr Patrick Mckeown as a director on 2024-09-11
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon29/11/2023
Termination of appointment of Sivasankar Sakthivel as a director on 2023-10-11
dot icon29/11/2023
Termination of appointment of Kirubakaran Karunagaran as a director on 2023-10-11
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon09/03/2023
Termination of appointment of Edward Jason Mcgarry as a director on 2023-02-13
dot icon09/03/2023
Appointment of Mr Kirubakaran Karunagaran as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mrs Siobhan Christina Newbold as a director on 2023-03-01
dot icon09/12/2022
Appointment of Mr Sivasankar Sakthivel as a director on 2022-10-12
dot icon08/12/2022
Appointment of Mr Barry Joseph Fox as a director on 2022-10-12
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Appointment of Mr Paul Tierney as a director on 2021-07-12
dot icon08/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon19/10/2021
Appointment of Mr Petajon Gordon as a director on 2021-09-29
dot icon19/10/2021
Appointment of Mr Edward Jason Mcgarry as a director on 2021-09-29
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/05/2021
Termination of appointment of Hayley Jayne Leeson as a director on 2020-06-30
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Termination of appointment of Darren Mark Dickson as a director on 2020-07-09
dot icon22/07/2020
Termination of appointment of John Breslin as a director on 2020-06-24
dot icon22/07/2020
Termination of appointment of Andrew Mark Oliver as a director on 2020-07-09
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Mr Vijaykumar Patel as a director on 2019-07-10
dot icon16/08/2019
Appointment of Mr Andrew Mark Oliver as a director on 2019-07-10
dot icon16/08/2019
Termination of appointment of Steven Robert Taylor as a director on 2019-07-10
dot icon16/08/2019
Termination of appointment of Peter Alexander John Manger as a director on 2019-07-10
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/03/2019
Appointment of Mr Allan Cozza as a director on 2018-07-18
dot icon28/03/2019
Appointment of Mr Darren Mark Dickson as a director on 2018-07-18
dot icon28/03/2019
Termination of appointment of William David Hardy as a director on 2019-02-20
dot icon28/03/2019
Termination of appointment of Joanne Marie Archer as a director on 2018-07-18
dot icon28/03/2019
Termination of appointment of Barry Joseph Fox as a director on 2018-07-18
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/04/2018
Appointment of Mr Peter Alexander John Manger as a director on 2017-08-02
dot icon06/04/2018
Appointment of Mr Steven Robert Taylor as a director on 2017-08-02
dot icon03/04/2018
Appointment of Mr William David Hardy as a director on 2017-08-16
dot icon03/04/2018
Appointment of Mr John Breslin as a director on 2017-08-16
dot icon03/04/2018
Termination of appointment of Steven Silcott as a director on 2017-08-16
dot icon03/04/2018
Termination of appointment of William Marchi as a director on 2017-08-16
dot icon03/04/2018
Termination of appointment of Ian Daniel Bland as a director on 2017-08-16
dot icon03/04/2018
Termination of appointment of David Edward Wilson as a director on 2017-08-16
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/05/2017
Appointment of Mrs Kerry Jane Gyves as a director on 2016-07-20
dot icon03/05/2017
Appointment of Miss Hayley Jayne Leeson as a director on 2016-07-20
dot icon03/05/2017
Appointment of Mr Craig Ian Watson as a director on 2016-07-20
dot icon03/05/2017
Appointment of Mr Barry Joseph Fox as a director on 2016-07-20
dot icon03/05/2017
Appointment of Mr Martin Denis Taylor as a director on 2016-07-20
dot icon03/05/2017
Termination of appointment of Caroline Robinson as a director on 2016-07-20
dot icon03/05/2017
Termination of appointment of Marianne Mackley Piercy as a director on 2016-07-20
dot icon03/05/2017
Termination of appointment of Michael Hall as a director on 2016-07-20
dot icon03/05/2017
Termination of appointment of Graham Francis Grubb as a director on 2016-07-20
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-28 no member list
dot icon07/04/2016
Appointment of Mrs Caroline Robinson as a director on 2016-03-14
dot icon07/04/2016
Appointment of Mr Michael Hall as a director on 2015-07-09
dot icon06/04/2016
Termination of appointment of Geoffrey William Webb as a director on 2015-07-09
dot icon06/04/2016
Termination of appointment of Andrew Paul Stickley as a director on 2015-07-09
dot icon10/11/2015
Micro company accounts made up to 2015-03-31
dot icon23/04/2015
Appointment of Mr Steven Silcott as a director on 2014-12-15
dot icon22/04/2015
Appointment of Mr Graham Francis Grubb as a director on 2015-04-13
dot icon22/04/2015
Annual return made up to 2015-03-28 no member list
dot icon22/04/2015
Termination of appointment of Gerard Mcguinness as a director on 2015-04-13
dot icon22/04/2015
Termination of appointment of Kenneth Cupid as a director on 2014-07-09
dot icon22/04/2015
Termination of appointment of Gerard Mcguinness as a director on 2015-04-13
dot icon17/02/2015
Micro company accounts made up to 2014-03-31
dot icon07/10/2014
Registration of charge 084653490001, created on 2014-10-02
dot icon10/04/2014
Annual return made up to 2014-03-28 no member list
dot icon08/04/2014
Appointment of Mr William Marchi as a director
dot icon01/08/2013
Appointment of Mr John Wayne Cutler as a director
dot icon01/08/2013
Termination of appointment of John Cutler as a director
dot icon18/07/2013
Appointment of Mr Kenneth Cupid as a director
dot icon18/07/2013
Appointment of Mr Anthony Raymond Thompson as a director
dot icon18/07/2013
Appointment of Ms Marianne Mackley Piercy as a director
dot icon18/07/2013
Appointment of Mr Geoffrey William Webb as a director
dot icon18/07/2013
Appointment of Mr Gerard Mcguinness as a director
dot icon18/07/2013
Appointment of Ms Joanne Marie Archer as a director
dot icon18/07/2013
Appointment of Mr Ian Daniel Bland as a director
dot icon12/07/2013
Appointment of Mr John Wayne Cutler as a director
dot icon28/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon+3.97 % *

* during past year

Cash in Bank

£77,391.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
164.28K
-
0.00
104.11K
-
2022
11
217.68K
-
0.00
74.44K
-
2023
9
230.08K
-
0.00
77.39K
-
2023
9
230.08K
-
0.00
77.39K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

230.08K £Ascended5.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.39K £Ascended3.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sakthivel, Sivasankar
Director
12/10/2022 - 11/10/2023
5
Mckeown, Patrick
Director
11/09/2024 - Present
4
Mr Allan Cozza
Director
18/07/2018 - 11/09/2024
1
Cutler, John Wayne
Director
01/08/2013 - Present
2
Mcgarry, Edward Jason
Director
29/09/2021 - 13/02/2023
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at The Pavilion Copsewood Sports Ground, Off Allard Way, Coventry CV3 1JP. There are currently 10 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED?

toggle

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED is currently Active. It was registered on 28/03/2013 .

Where is COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED located?

toggle

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED is registered at The Pavilion Copsewood Sports Ground, Off Allard Way, Coventry CV3 1JP.

What does COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED do?

toggle

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED have?

toggle

COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED had 9 employees in 2023.

What is the latest filing for COPSEWOOD COMMUNITY SPORTS & SOCIAL CLUB LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Petajon Gordon as a director on 2026-04-17.