CZECH & SLOVAK CLUB ENGLAND C.I.C.

Register to unlock more data on OkredoRegister

CZECH & SLOVAK CLUB ENGLAND C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08626847

Incorporation date

26/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4 Arden Close, Warwick CV34 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon10/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/03/2026
Appointment of Mrs Daniela Holloway as a director on 2026-03-05
dot icon20/02/2026
Appointment of Ms Marie Stepanova as a director on 2026-02-08
dot icon20/01/2026
Termination of appointment of Karin Kostialova as a director on 2026-01-11
dot icon05/10/2025
Termination of appointment of Lucie Mason as a director on 2025-09-29
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/07/2022
Director's details changed for Mrs Lucie Mason on 2022-07-14
dot icon26/07/2022
Director's details changed for Ms Veronika Machalova on 2022-07-14
dot icon26/07/2022
Registered office address changed from 61 Charles Street Warwick CV34 5LQ England to 4 Arden Close Warwick CV34 5SN on 2022-07-26
dot icon27/01/2022
Micro company accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon04/08/2021
Termination of appointment of Jana Dar as a director on 2021-08-01
dot icon10/03/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon10/06/2020
Appointment of Ms Karin Kostialova as a director on 2020-06-01
dot icon09/06/2020
Resolutions
dot icon05/06/2020
Cessation of Marta Filipova as a person with significant control on 2020-02-01
dot icon26/05/2020
Appointment of Mrs Lucie Mason as a director on 2020-02-13
dot icon27/03/2020
Appointment of Mrs Jana Dar as a director on 2020-03-01
dot icon26/03/2020
Termination of appointment of Pavlina Parker as a director on 2020-02-29
dot icon26/03/2020
Termination of appointment of Marta Filipova as a director on 2020-02-12
dot icon10/12/2019
Micro company accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon19/07/2019
Registered office address changed from 244 Franklin Road Birmingham B30 2EJ to 61 Charles Street Warwick CV34 5LQ on 2019-07-19
dot icon13/05/2019
Termination of appointment of Dana Klamparova as a director on 2019-05-11
dot icon13/05/2019
Cessation of Dana Klamparova as a person with significant control on 2019-05-11
dot icon13/05/2019
Notification of Veronika Machalova as a person with significant control on 2019-05-11
dot icon11/05/2019
Appointment of Ms Veronika Machalova as a director on 2019-05-11
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/12/2018
Appointment of Mrs Pavlina Parker as a director on 2018-12-01
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/08/2015
Annual return made up to 2015-07-26 no member list
dot icon29/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/03/2015
Director's details changed for Dana Klamparoua on 2013-08-01
dot icon09/03/2015
Termination of appointment of Nash Dom C.I.C. as a director on 2015-03-02
dot icon09/03/2015
Director's details changed for Marta Filipoua on 2013-08-01
dot icon09/03/2015
Termination of appointment of Herwinder Kanth as a secretary on 2015-01-24
dot icon09/03/2015
Registered office address changed from Office 17 Elite House 70 Warwick Street Birmingham B12 0NL to 244 Franklin Road Birmingham B30 2EJ on 2015-03-09
dot icon18/09/2014
Annual return made up to 2014-07-26 no member list
dot icon26/07/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Machalova, Veronika
Director
11/05/2019 - Present
2
Mason, Lucie
Director
13/02/2020 - 29/09/2025
1
Kostialova, Karin
Director
01/06/2020 - 11/01/2026
2
Stepanova, Marie
Director
08/02/2026 - Present
-
Holloway, Daniela
Director
05/03/2026 - Present
-

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 CZECH & SLOVAK CLUB ENGLAND C.I.C.

CZECH & SLOVAK CLUB ENGLAND C.I.C. is an(a) Active company incorporated on 26/07/2013 with the registered office located at 4 Arden Close, Warwick CV34 5SN. There are currently 3 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 CZECH & SLOVAK CLUB ENGLAND C.I.C.?

toggle

CZECH & SLOVAK CLUB ENGLAND C.I.C. is currently Active. It was registered on 26/07/2013 .

Where is CZECH & SLOVAK CLUB ENGLAND C.I.C. located?

toggle

CZECH & SLOVAK CLUB ENGLAND C.I.C. is registered at 4 Arden Close, Warwick CV34 5SN.

What does CZECH & SLOVAK CLUB ENGLAND C.I.C. do?

toggle

CZECH & SLOVAK CLUB ENGLAND C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CZECH & SLOVAK CLUB ENGLAND C.I.C.?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-07-31.