EVESHAM RUGBY FOOTBALL CLUB C.I.C.

Register to unlock more data on OkredoRegister

EVESHAM RUGBY FOOTBALL CLUB C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704122

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Abbey Lane, Evesham WR11 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Termination of appointment of Geoffrey David Summerfield as a director on 2026-01-01
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/09/2023
Appointment of Mr Douglas Roger Payne as a director on 2023-09-25
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Registered office address changed from Almswood Street 93 High Street Evesham Worcestershire WR11 4DU to Unit 7 Abbey Lane Evesham WR11 4BY on 2022-12-12
dot icon12/12/2022
Termination of appointment of Jonathan Nettell as a director on 2022-07-06
dot icon12/12/2022
Appointment of Mrs Nicola Jane Evis as a director on 2022-12-01
dot icon12/12/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon12/09/2022
Director's details changed for Mr David Summerfield on 2019-08-07
dot icon20/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon15/09/2020
Director's details changed for Mr Mark David Turpitt on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Jonathan Nettell on 2020-09-15
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon07/10/2019
Termination of appointment of Alastair John Sands as a director on 2019-08-07
dot icon07/10/2019
Appointment of Mr Jonathan Nettell as a director on 2019-08-07
dot icon07/10/2019
Termination of appointment of Luke Stafford Matthews as a director on 2019-08-07
dot icon07/10/2019
Appointment of Mr David Summerfield as a director on 2019-08-07
dot icon07/10/2019
Termination of appointment of Charles David Homer as a director on 2019-08-07
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/11/2018
Confirmation statement made on 2018-09-24 with updates
dot icon24/04/2018
Appointment of Mr Mark David Turpitt as a director on 2018-02-08
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon17/02/2017
Termination of appointment of Roland Edward Silverwood Holt as a director on 2017-02-06
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-24 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Annual return made up to 2014-09-24 no member list
dot icon04/06/2014
Director's details changed for Mr Luke Stafford Matthews on 2014-05-19
dot icon09/01/2014
Current accounting period shortened from 2014-09-30 to 2014-04-30
dot icon10/10/2013
Appointment of Mr Luke Stafford Matthews as a director
dot icon10/10/2013
Appointment of Mr Richard Andrews as a director
dot icon10/10/2013
Appointment of Mr Roland Edward Silverwood Holt as a director
dot icon24/09/2013
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
30/04/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerfield, Geoffrey David
Director
07/08/2019 - 01/01/2026
-
Payne, Douglas Roger
Director
25/09/2023 - Present
3
Turpitt, Mark David
Director
08/02/2018 - Present
4
Mr Jonathan David Nettell
Director
07/08/2019 - 06/07/2022
2
Evis, Nicola Jane
Director
01/12/2022 - Present
-

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 EVESHAM RUGBY FOOTBALL CLUB C.I.C.

EVESHAM RUGBY FOOTBALL CLUB C.I.C. is an(a) Active company incorporated on 24/09/2013 with the registered office located at Unit 7 Abbey Lane, Evesham WR11 4BY. There are currently 4 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 EVESHAM RUGBY FOOTBALL CLUB C.I.C.?

toggle

EVESHAM RUGBY FOOTBALL CLUB C.I.C. is currently Active. It was registered on 24/09/2013 .

Where is EVESHAM RUGBY FOOTBALL CLUB C.I.C. located?

toggle

EVESHAM RUGBY FOOTBALL CLUB C.I.C. is registered at Unit 7 Abbey Lane, Evesham WR11 4BY.

What does EVESHAM RUGBY FOOTBALL CLUB C.I.C. do?

toggle

EVESHAM RUGBY FOOTBALL CLUB C.I.C. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EVESHAM RUGBY FOOTBALL CLUB C.I.C.?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.