DRAYCOTT SPORTS CENTRE LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
DRAYCOTT SPORTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE-ON-TRENT and has the status: Active.
DRAYCOTT SPORTS CENTRE LIMITED was incorporated 51 years ago on 19/07/1972 and has the registered number: 01061919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
DRAYCOTT SPORTS CENTRE LIMITED was incorporated 51 years ago on 19/07/1972 and has the registered number: 01061919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
DRAYCOTT SPORTS CENTRE LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
CRESSWELL LANE
STOKE-ON-TRENT
STAFFS
ST11 9AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HEATH | Sep 1958 | British | Director | 2012-06-08 | CURRENT |
MR ANDREW DAVID BURKITT | Apr 1978 | British | Director | 2017-11-23 | CURRENT |
MRS PAULA RHONWEN GWINNETT WEBB | Aug 1964 | British | Director | 2022-06-11 | CURRENT |
MRS VALERIE ANN RIDLINGTON | May 1955 | British | Director | 2022-06-11 | CURRENT |
DAVID LESTER HORTON | Feb 1952 | Director | 2007-01-18 UNTIL 2011-03-25 | RESIGNED | |
MR ROY TRANTER | Feb 1946 | English | Director | RESIGNED | |
JAMES DAVID SHAW | Jan 1974 | British | Director | 2000-11-16 UNTIL 2002-11-07 | RESIGNED |
MR STEVEN REEVES | Jun 1976 | British | Director | 2011-05-18 UNTIL 2012-05-25 | RESIGNED |
MR ANTHONY STATON | Jul 1948 | English | Director | RESIGNED | |
MR DARREN JOHN REEVES | Dec 1973 | British | Director | 2009-03-12 UNTIL 2013-02-23 | RESIGNED |
JACK TERRY REDFERN | Mar 1992 | British | Director | 2015-10-18 UNTIL 2021-06-23 | RESIGNED |
MRS ROSEMARY PENDLETON | Jun 1936 | British | Director | RESIGNED | |
MR JOHN OWEN | Apr 1940 | English | Director | RESIGNED | |
ELAINE OWEN | Nov 1943 | British | Director | 1994-10-26 UNTIL 2001-11-08 | RESIGNED |
JAMES O'NEILL | Jul 1946 | British | Director | 1992-12-09 UNTIL 2004-04-26 | RESIGNED |
MR ROBERT PERCY MATTHEWS | May 1941 | English | Director | RESIGNED | |
MICHAEL KING | Mar 1956 | British | Director | 1994-10-26 UNTIL 1997-09-01 | RESIGNED |
MR MALCOLM JOHN REEVES | Feb 1948 | English | Director | 1993-10-20 UNTIL 1997-04-10 | RESIGNED |
JOHN WATTS | Dec 1947 | Secretary | 1998-04-20 UNTIL 2011-03-28 | RESIGNED | |
CHRISTINE JEAN SNAPE | Secretary | 1994-10-27 UNTIL 1998-02-09 | RESIGNED | ||
MRS ROSEMARY PENDLETON | Jun 1936 | British | Secretary | RESIGNED | |
HELEN DAWN BOTT | Secretary | 2011-03-31 UNTIL 2011-09-08 | RESIGNED | ||
MARK ANDREW FORRESTER | Nov 1959 | British | Director | 2003-11-06 UNTIL 2005-10-25 | RESIGNED |
MR ROBERT GODWIN | Jul 1958 | British | Director | 2007-01-18 UNTIL 2008-09-04 | RESIGNED |
MR ROBERT GODWIN | Jul 1958 | British | Director | 2003-11-06 UNTIL 2006-03-08 | RESIGNED |
MR RICHARD JOSEPH WINTON | Dec 1961 | British | Director | 2013-06-02 UNTIL 2017-07-31 | RESIGNED |
MR ROBERT NICHOLAS BATH | Jan 1963 | British | Director | 2012-06-08 UNTIL 2013-11-22 | RESIGNED |
IAIN MCLEAN CUMMING | Dec 1936 | British | Director | 1995-11-30 UNTIL 2007-01-11 | RESIGNED |
DONALD COWBURN | Nov 1931 | British | Director | 1997-12-08 UNTIL 2003-11-06 | RESIGNED |
DANIEL RONALD COLLINS | Aug 1944 | British | Director | 2013-11-22 UNTIL 2022-06-11 | RESIGNED |
MR JOHN CHESTER | Jul 1941 | English | Director | RESIGNED | |
GEORGE HAVILL | Aug 1954 | British | Director | 1993-10-20 UNTIL 1999-12-29 | RESIGNED |
MALCOLM CHAPPELL | Oct 1951 | British | Director | 2002-01-16 UNTIL 2007-11-22 | RESIGNED |
KEITH NICHOLAS CARDER | Jul 1981 | British | Director | 2011-03-18 UNTIL 2022-06-11 | RESIGNED |
MR JOHN BOURNE | Apr 1942 | British | Director | RESIGNED | |
JEFFREY GEORGE BOURNE | Nov 1958 | British | Director | 2017-11-23 UNTIL 2020-09-30 | RESIGNED |
MR DAVID PETER BOTT | Feb 1962 | British | Director | 2008-12-11 UNTIL 2011-09-06 | RESIGNED |
GRAHAM BOSTOCK | Sep 1943 | British | Director | 1994-10-26 UNTIL 2006-02-18 | RESIGNED |
GEOFFREY WILLIAM TALBOT | Feb 1946 | British | Director | 1994-10-26 UNTIL 1999-02-19 | RESIGNED |
MRS LOUISE MICHELLE CHANDLER | Aug 1973 | British | Director | 2012-06-11 UNTIL 2017-11-23 | RESIGNED |
MR ANTHONY JOHN HOLLIS | Mar 1950 | English | Director | RESIGNED | |
JAMES CHRISTOPHER GRAHAM | Jul 1959 | British | Director | 2011-03-31 UNTIL 2011-09-06 | RESIGNED |
NEIL HUGHES | Sep 1954 | British | Director | 1992-12-09 UNTIL 1994-10-26 | RESIGNED |
JOHN WATTS | Dec 1947 | Director | 1999-11-29 UNTIL 2011-03-28 | RESIGNED | |
CHARLES RICHARD WATTS | May 1953 | British | Director | 1997-12-08 UNTIL 2011-03-22 | RESIGNED |
SIMON RICHARD WARREN | May 1957 | British | Director | 2007-01-18 UNTIL 2010-11-22 | RESIGNED |
ANTHONY PHILLIP WALLEY | May 1963 | British | Director | 2003-11-06 UNTIL 2006-09-09 | RESIGNED |
MRS JUDITH MARY TRINER | Mar 1950 | English | Director | RESIGNED | |
MARK FINNEY | Sep 1974 | British | Director | 2022-06-11 UNTIL 2023-05-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Draycott Sports Centre Limited 30/06/2023 iXBRL | 2023-11-07 | 30-06-2023 | £73,835 Cash £79,453 equity |
Draycott Sports Centre Limited 30/06/2022 iXBRL | 2023-03-30 | 30-06-2022 | £38,016 Cash £67,424 equity |
Draycott Sports Centre Limited 30/06/2021 iXBRL | 2022-03-26 | 30-06-2021 | £56,519 Cash £77,481 equity |
Draycott Sports Centre Limited 30/06/2020 iXBRL | 2021-06-29 | 30-06-2020 | £50,071 Cash £75,771 equity |
Draycott Sports Centre Limited 30/06/2019 iXBRL | 2020-02-14 | 30-06-2019 | £27,545 Cash £19,572 equity |
Draycott Sports Centre Limited 30/06/2018 iXBRL | 2019-03-28 | 30-06-2018 | £30,938 Cash £16,224 equity |