NOVA SPORTS AND COACHING C.I.C.

Register to unlock more data on OkredoRegister

NOVA SPORTS AND COACHING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10996225

Incorporation date

04/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 22, Rockhaven Business Centre, Malthouse Lane, Frome, Somerset BA11 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/07/2025
Director's details changed for Mrs Lara Eleanor Latchem on 2025-06-28
dot icon30/07/2025
Change of details for Mrs Lara Eleanor Latchem as a person with significant control on 2025-06-28
dot icon30/07/2025
Change of details for Mr Robert William Steven Pickup as a person with significant control on 2025-06-28
dot icon30/07/2025
Registered office address changed from Unit 22 Unit 22, Rockhaven Business Centre Malthouse Lane, Commerce Park Frome Somerset BA11 2FS United Kingdom to Unit 22, Rockhaven Business Centre Malthouse Lane Frome Somerset BA11 2FS on 2025-07-30
dot icon28/06/2025
Registered office address changed from 17 Great Dunns Close Beckington Frome BA11 6AF England to Unit 22 Unit 22, Rockhaven Business Centre Malthouse Lane, Commerce Park Frome Somerset BA11 2FS on 2025-06-28
dot icon02/05/2025
Micro company accounts made up to 2024-10-31
dot icon25/07/2024
Change of details for Alexander James Johnson as a person with significant control on 2024-07-18
dot icon25/07/2024
Change of details for Mrs Jennifer Tuedene Johnson as a person with significant control on 2024-07-18
dot icon24/07/2024
Change of details for Mr Robert William Steven Pickup as a person with significant control on 2024-07-18
dot icon24/07/2024
Director's details changed for Mr Robert William Steven Pickup on 2024-07-18
dot icon24/07/2024
Change of details for Alexander James Johnson as a person with significant control on 2024-07-18
dot icon24/07/2024
Director's details changed for Mrs Jennifer Tuedene Johnson on 2024-07-18
dot icon24/07/2024
Change of details for Mrs Jennifer Tuedene Johnson as a person with significant control on 2024-07-18
dot icon24/07/2024
Director's details changed for Alexander James Johnson on 2024-07-18
dot icon24/07/2024
Director's details changed for Mr Robert William Steven Pickup on 2024-07-18
dot icon24/07/2024
Director's details changed for Alexander James Johnson on 2024-07-18
dot icon24/07/2024
Director's details changed for Mrs Jennifer Tuedene Johnson on 2024-07-18
dot icon24/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/06/2024
Change of details for Jennifer Tuedene Rutter as a person with significant control on 2024-06-20
dot icon20/06/2024
Director's details changed for Jennifer Tuedene Rutter on 2024-06-20
dot icon25/04/2024
Registered office address changed from 69 Bloomfield Avenue Bath BA2 3AA England to 17 Great Dunns Close Beckington Frome BA11 6AF on 2024-04-25
dot icon19/04/2024
Micro company accounts made up to 2023-10-31
dot icon11/04/2024
Change of details for Mrs Lara Eleanor Latchem as a person with significant control on 2023-08-28
dot icon11/04/2024
Change of details for Alexander James Johnson as a person with significant control on 2023-08-28
dot icon11/04/2024
Change of details for Mr Robert William Steven Pickup as a person with significant control on 2023-08-28
dot icon11/04/2024
Change of details for Jennifer Tuedene Rutter as a person with significant control on 2023-08-28
dot icon29/08/2023
Appointment of Mrs Lara Eleanor Latchem as a director on 2023-08-28
dot icon29/08/2023
Notification of Lara Eleanor Latchem as a person with significant control on 2023-08-28
dot icon01/08/2023
Notification of Robert William Steven Pickup as a person with significant control on 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/07/2023
Change of details for Alexander James Johnson as a person with significant control on 2023-07-01
dot icon12/07/2023
Change of details for Jennifer Tuedene Rutter as a person with significant control on 2023-07-01
dot icon12/07/2023
Director's details changed for Mr Robert William Steven Pickup on 2023-07-10
dot icon06/07/2023
Termination of appointment of Aled Thomas Watkins as a director on 2023-07-01
dot icon06/07/2023
Cessation of Aled Thomas Watkins as a person with significant control on 2023-07-01
dot icon24/04/2023
Micro company accounts made up to 2022-10-31
dot icon03/01/2023
Appointment of Mr Robert William Steven Pickup as a director on 2023-01-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Johnson, Alexander James
Director
04/10/2017 - Present
3
Watkins, Aled Thomas
Director
09/03/2018 - 01/07/2023
-
Rutter, Jennifer Tuedene
Director
04/10/2017 - Present
-
Pickup, Robert William Steven
Director
03/01/2023 - Present
-
Latchem, Lara Eleanor
Director
28/08/2023 - Present
-

Persons with Significant Control

6
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 NOVA SPORTS AND COACHING C.I.C.

NOVA SPORTS AND COACHING C.I.C. is an(a) Active company incorporated on 04/10/2017 with the registered office located at Unit 22, Rockhaven Business Centre, Malthouse Lane, Frome, Somerset BA11 2FS. 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 NOVA SPORTS AND COACHING C.I.C.?

toggle

NOVA SPORTS AND COACHING C.I.C. is currently Active. It was registered on 04/10/2017 .

Where is NOVA SPORTS AND COACHING C.I.C. located?

toggle

NOVA SPORTS AND COACHING C.I.C. is registered at Unit 22, Rockhaven Business Centre, Malthouse Lane, Frome, Somerset BA11 2FS.

What does NOVA SPORTS AND COACHING C.I.C. do?

toggle

NOVA SPORTS AND COACHING C.I.C. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for NOVA SPORTS AND COACHING C.I.C.?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-18 with no updates.