ROSS TENNIS CENTRE CIC

Register to unlock more data on OkredoRegister

ROSS TENNIS CENTRE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10586013

Incorporation date

26/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire HR9 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon25/11/2025
Termination of appointment of Patricia Mary Walker as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of June Elizabeth Savidge as a director on 2025-11-25
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of William Marshall Fulp as a director on 2025-08-04
dot icon24/03/2025
Director's details changed for Mrs Paula Caroline Hartley on 2025-03-24
dot icon22/03/2025
Appointment of Mrs Paula Caroline Hartley as a director on 2025-03-22
dot icon21/03/2025
Appointment of Mr Gordon Charles Drake as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Shaun Anthony Cavanagh as a director on 2025-03-21
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon09/12/2024
Termination of appointment of Daniel James Horrocks as a director on 2024-12-06
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Mr William Marshall Fulp as a director on 2024-05-23
dot icon05/04/2024
Appointment of Mr James Andrew Mason as a secretary on 2024-04-01
dot icon31/03/2024
Termination of appointment of Trevor John Pelly as a secretary on 2024-03-31
dot icon31/03/2024
Termination of appointment of Trevor John Pelly as a director on 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon18/10/2023
Appointment of Mr James Andrew Mason as a director on 2023-10-18
dot icon09/09/2023
Termination of appointment of Murray Mitchell Alston as a director on 2023-09-07
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Appointment of Mr Trevor John Pelly as a secretary on 2023-02-01
dot icon07/02/2023
Termination of appointment of June Elizabeth Savidge as a secretary on 2023-02-01
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon07/12/2022
Appointment of Mr Daniel James Horrocks as a director on 2022-11-24
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+25.60 % *

* during past year

Cash in Bank

£56,555.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.35K
-
0.00
45.03K
-
2022
0
45.20K
-
0.00
56.56K
-
2022
0
45.20K
-
0.00
56.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.20K £Ascended54.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.56K £Ascended25.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayell, Sarah
Director
20/12/2017 - 10/05/2022
3
Snow, David Wallace Ballintine
Director
26/01/2017 - 10/05/2022
30
Friend, Christopher Paul
Director
26/01/2017 - 21/05/2018
-
Walker, Patricia Mary
Director
10/05/2022 - 25/11/2025
5
Pelly, Trevor John
Director
20/12/2017 - 31/03/2024
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSS TENNIS CENTRE CIC

ROSS TENNIS CENTRE CIC is an(a) Active company incorporated on 26/01/2017 with the registered office located at Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire HR9 5AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ROSS TENNIS CENTRE CIC?

toggle

ROSS TENNIS CENTRE CIC is currently Active. It was registered on 26/01/2017 .

Where is ROSS TENNIS CENTRE CIC located?

toggle

ROSS TENNIS CENTRE CIC is registered at Ross Tennis Centre, Walford Road, Ross On Wye, Herefordshire HR9 5AR.

What does ROSS TENNIS CENTRE CIC do?

toggle

ROSS TENNIS CENTRE CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ROSS TENNIS CENTRE CIC?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with no updates.