EVERSLEY SPORTS ASSOCIATION

Register to unlock more data on OkredoRegister

EVERSLEY SPORTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993949

Incorporation date

12/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon07/11/2025
Termination of appointment of Derek Paterson as a director on 2025-09-01
dot icon07/11/2025
Director's details changed for Mr Martin Richard Elcox on 2025-09-01
dot icon07/11/2025
Appointment of Mr Anthony Westacott as a director on 2025-09-01
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Termination of appointment of Martin Perkin as a secretary on 2024-08-05
dot icon13/11/2024
Appointment of Katie-Jayne Turner as a director on 2024-11-01
dot icon12/11/2024
Appointment of Mr Andrew James Bolt as a secretary on 2024-08-05
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Kirk Rice Llp the Court Yard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon06/08/2024
Secretary's details changed for Mr Martin Perkin on 2024-07-29
dot icon06/08/2024
Registered office address changed from C/O Kirk Rice Llp the Court Yard High Street Ascot Berkshire SL5 7HP England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06
dot icon19/01/2024
Appointment of Mr John Ellis as a director on 2024-01-01
dot icon17/11/2023
Termination of appointment of John Allan Spencer as a director on 2023-07-24
dot icon17/11/2023
Termination of appointment of Jon Frederick Ballard as a director on 2023-07-24
dot icon17/11/2023
Appointment of Mr Paul Morgan as a director on 2023-06-26
dot icon17/11/2023
Appointment of Mr Derek Paterson as a director on 2023-07-24
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolt, Andrew James
Director
01/10/2018 - Present
5
Ford, Gary David Charles
Director
02/05/2007 - Present
2
Ellis, John Henry
Director
01/12/2019 - 25/04/2022
3
Bland, David Frank
Director
06/05/2004 - 05/11/2010
6
Allen, Mark John Arthur
Director
21/10/2010 - 31/10/2012
-

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 EVERSLEY SPORTS ASSOCIATION

EVERSLEY SPORTS ASSOCIATION is an(a) Active company incorporated on 12/12/2003 with the registered office located at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP. There are currently 14 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 EVERSLEY SPORTS ASSOCIATION?

toggle

EVERSLEY SPORTS ASSOCIATION is currently Active. It was registered on 12/12/2003 .

Where is EVERSLEY SPORTS ASSOCIATION located?

toggle

EVERSLEY SPORTS ASSOCIATION is registered at C/O Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire SL5 7HP.

What does EVERSLEY SPORTS ASSOCIATION do?

toggle

EVERSLEY SPORTS ASSOCIATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for EVERSLEY SPORTS ASSOCIATION?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Derek Paterson as a director on 2025-09-01.