RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363191

Incorporation date

16/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9 St. Johns Avenue, Ryde PO33 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/01/2026
Termination of appointment of Steven Mark Deakin as a director on 2026-01-31
dot icon31/01/2026
Termination of appointment of Jack Thomas Bradley as a director on 2026-01-31
dot icon31/01/2026
Termination of appointment of Nicholas James Johnson as a director on 2026-01-31
dot icon31/01/2026
Termination of appointment of Kevin Robert Nunns as a director on 2026-01-31
dot icon31/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon29/01/2026
Termination of appointment of Andrew James O'brien as a director on 2026-01-27
dot icon21/01/2026
Termination of appointment of Andrew Brown as a director on 2026-01-20
dot icon10/07/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2025
Appointment of Mr Ellis Lomas as a director on 2025-06-23
dot icon17/06/2025
Secretary's details changed for Mr James Alexander Benn Humm on 2025-06-16
dot icon17/06/2025
Notification of Ellis Lomas as a person with significant control on 2025-06-17
dot icon16/06/2025
Withdrawal of a person with significant control statement on 2025-06-16
dot icon16/06/2025
Notification of James Alexander Benn Humm as a person with significant control on 2025-06-16
dot icon16/06/2025
Notification of Jayden Frankling as a person with significant control on 2025-06-16
dot icon10/06/2025
Termination of appointment of Henry James Albert Wollweber as a director on 2025-06-10
dot icon10/06/2025
Termination of appointment of Aidan Callum Mcmahon as a director on 2025-06-10
dot icon07/06/2025
Termination of appointment of David James Sweet as a director on 2025-06-07
dot icon07/06/2025
Termination of appointment of Desmond Liam Murphy as a director on 2025-06-07
dot icon14/04/2025
Registered office address changed from Swaylands Swaylands Close Ryde PO33 1FA England to 9 st. Johns Avenue Ryde PO33 1ER on 2025-04-14
dot icon21/03/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon16/03/2025
Registered office address changed from 113a Landguard Road Shanklin Isle of Wight PO37 7HT to Swaylands Swaylands Close Ryde PO33 1FA on 2025-03-16
dot icon16/03/2025
Termination of appointment of Anthony Cecil Wood as a secretary on 2025-03-16
dot icon16/03/2025
Appointment of Mr James Alexander Benn Humm as a secretary on 2025-03-16
dot icon16/03/2025
Termination of appointment of Anthony Cecil Wood as a director on 2025-03-16
dot icon16/03/2025
Appointment of Mr Jayden Jack Frankling as a secretary on 2025-03-16
dot icon17/05/2024
Appointment of Mr Jack Thomas Bradley as a director on 2024-05-12
dot icon15/05/2024
Appointment of Mr Henry James Albert Wollweber as a director on 2024-05-12
dot icon30/04/2024
Appointment of Mr Aidan Callum Mcmahon as a director on 2024-04-21
dot icon18/03/2024
Termination of appointment of Jacob Joseph Richard Aldric as a director on 2024-03-15
dot icon17/02/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon25/10/2023
Termination of appointment of Lee Thomas Baker as a director on 2023-10-21
dot icon25/10/2023
Termination of appointment of James Peter Williams as a director on 2023-10-21
dot icon22/08/2023
Appointment of Mr James Peter Williams as a director on 2023-08-13
dot icon21/08/2023
Termination of appointment of Samuel Peter Howard as a director on 2023-08-13
dot icon21/08/2023
Termination of appointment of Danny Cowburn as a director on 2023-08-13
dot icon31/05/2023
Termination of appointment of Jordan Paul Lewis Smith as a director on 2023-05-30
dot icon24/04/2023
Appointment of Mr Nicholas James Johnson as a director on 2023-04-24
dot icon22/04/2023
Appointment of Mr Lee Thomas Baker as a director on 2023-04-16
dot icon24/01/2023
Micro company accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon11/01/2023
Appointment of Mr Steven Mark Deakin as a director on 2022-12-17
dot icon23/12/2022
Appointment of Mr Nick Cross as a director on 2022-12-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Nicholas James
Director
17/08/2014 - 21/09/2022
1
Johnson, Nicholas James
Director
24/04/2023 - 31/01/2026
1
Brown, Andrew
Director
17/08/2014 - 20/01/2026
3
Nunns, Kevin Robert
Director
19/02/2023 - 31/01/2026
3
Baxter, Darren James
Director
01/06/2013 - 22/01/2015
1

Persons with Significant Control

4
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 RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY

RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 16/01/2013 with the registered office located at 9 St. Johns Avenue, Ryde PO33 1ER. There are currently 9 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 RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY is currently Active. It was registered on 16/01/2013 .

Where is RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY located?

toggle

RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY is registered at 9 St. Johns Avenue, Ryde PO33 1ER.

What does RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY do?

toggle

RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for RYDE SAINTS FOOTBALL CLUB COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.