CRANFORD SPORTS CLUB LIMITED - DEVON


Company Profile Company Filings

Overview

CRANFORD SPORTS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVON and has the status: Active.
CRANFORD SPORTS CLUB LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: 02675347. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CRANFORD SPORTS CLUB LIMITED - DEVON

This company is listed in the following categories:
93120 - Activities of sport clubs
93130 - Fitness facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

42 SALTERTON ROAD
DEVON
EX8 2EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JILL ANDERSON Feb 1955 British Director 2014-08-03 CURRENT
MR CHRISTOPHER JAMES ALLISON Feb 1950 British Director 2021-03-19 CURRENT
MR CHRISTOPHER CAWS Aug 1968 British Director 2019-06-04 CURRENT
MS JULIE CHANCE Aug 1958 British Director 2020-02-03 CURRENT
MRS CAROL HEATHER DORAN Sep 1952 British Director 2021-03-01 CURRENT
MRS MARY KNIGHT Sep 1946 British Director 2016-07-28 CURRENT
MRS LOUISE JANE GRIFFIN Nov 1970 British Director 2011-11-03 CURRENT
MR GEOFFREY JOHN EVANS Nov 1952 British Director 1998-12-21 UNTIL 2007-09-10 RESIGNED
MR JOHN DAVID FINDEL-HAWKINS Jun 1943 British Director 1992-01-06 UNTIL 1992-06-18 RESIGNED
MR GEOFFREY EVANS Jan 1952 British Director 2008-10-16 UNTIL 2009-01-15 RESIGNED
MR GEOFFREY EVANS Jan 1952 British Director 2011-01-03 UNTIL 2011-11-11 RESIGNED
MRS CAROL HEATHER DORAN Sep 1952 British Director 2012-03-06 UNTIL 2018-08-16 RESIGNED
MR JAMES STANLEY HALL DIBLEY Sep 1944 British Director 2002-09-19 UNTIL 2008-01-30 RESIGNED
MR JOSEPH DAVIES Jul 1978 United Kingdom Director 2012-10-09 UNTIL 2014-10-21 RESIGNED
MR CHRISTOPHER CAWS Aug 1968 British Director 2014-08-03 UNTIL 2016-07-28 RESIGNED
MARTIN CLOOK Aug 1945 British Director 1992-06-18 UNTIL 1994-09-08 RESIGNED
JULIA CORNISH Mar 1954 British Director 1998-01-21 UNTIL 1999-04-01 RESIGNED
ANTHONY MICHAEL COWEY Apr 1943 British Director 1993-06-17 UNTIL 1995-09-07 RESIGNED
JAMES DALLEY Sep 1980 British Director 2005-11-12 UNTIL 2006-10-01 RESIGNED
CHARLES THOMAS EDBROOKE Sep 1942 British Director 2002-09-19 UNTIL 2006-11-23 RESIGNED
MR MICHAEL JAMES ANDERTON Secretary 2017-04-27 UNTIL 2018-08-16 RESIGNED
MR STEPHEN DAVID BUCKELL Secretary 2016-11-11 UNTIL 2017-03-09 RESIGNED
DERRICK STUART HOUGH Jan 1949 British Secretary 1999-11-25 UNTIL 2016-11-11 RESIGNED
CAROLINE EDNA LOUISE MAGNE May 1951 Secretary 1995-09-07 UNTIL 1998-01-21 RESIGNED
JEFFREY PHILIP OSBORNE Jan 1943 British Secretary 1992-02-25 UNTIL 1993-06-17 RESIGNED
JANET EILEEN ROLF Feb 1935 British Secretary 1998-02-09 UNTIL 1999-11-25 RESIGNED
GRAHAM JOHN DENIS DEASY Aug 1952 British Secretary 1992-01-06 UNTIL 1992-02-22 RESIGNED
JANET EILEEN ROLF Feb 1935 British Secretary 1993-07-12 UNTIL 1995-09-07 RESIGNED
MR CHRISTOPHER ALLISON Feb 1950 British Director 2011-08-03 UNTIL 2017-03-09 RESIGNED
MR DAVID CHRISTOPHER BULLER Oct 1951 British Director 2017-04-01 UNTIL 2019-10-28 RESIGNED
MR NICHOLAS LEWIS BREADING Feb 1956 British Director 2002-09-19 UNTIL 2006-11-09 RESIGNED
MR NICHOLAS LEWIS BREADING Feb 1956 British Director 2011-01-08 UNTIL 2013-03-20 RESIGNED
MRS JACQUI BREADING Nov 1960 British Director 2008-02-19 UNTIL 2009-03-20 RESIGNED
MRS JACQUI BREADING Nov 1960 British Director 2011-09-07 UNTIL 2012-11-22 RESIGNED
MR GERALD ANTHONY BOLT Mar 1946 British Director 2014-09-23 UNTIL 2015-11-18 RESIGNED
MR THOMAS RICHARD BICKLEY Jan 1941 British Director 1993-06-17 UNTIL 1995-07-31 RESIGNED
MR CARL GWYN BURNETT Feb 1965 British Director 2010-06-29 UNTIL 2011-03-01 RESIGNED
DONALD RICHARD ARSCOTT Jan 1956 British Director 1992-01-06 UNTIL 2005-11-12 RESIGNED
MR HOWARD ALLISON Oct 1958 British Director 2010-11-15 UNTIL 2011-09-14 RESIGNED
NEIL EDWARD CANNON Jul 1954 British Director 2006-11-22 UNTIL 2010-06-29 RESIGNED
JOHN WILLIAM ACKLAND Apr 1935 British Director 1994-09-08 UNTIL 1999-11-25 RESIGNED
ROGER JOHN ANNISS Sep 1938 British Director 1998-01-21 UNTIL 1998-04-01 RESIGNED
MRS KATRINA CANNON Mar 1981 British Director 2009-12-14 UNTIL 2011-01-03 RESIGNED
MR NICHOLAS LEWIS BREADING Feb 1956 British Director 2008-10-16 UNTIL 2009-01-15 RESIGNED
DR TIM CAUDRELIER Dec 1981 British Director 2009-04-28 UNTIL 2010-05-31 RESIGNED
MR SIMON GIBBS Jul 1982 British Director 2008-10-16 UNTIL 2010-03-05 RESIGNED
MR PAUL FOX Jun 1966 British Director 2009-03-24 UNTIL 2010-11-19 RESIGNED
CHARLES HALL DONALD Feb 1945 British Director 1993-06-17 UNTIL 1998-01-21 RESIGNED
MR JOHN DAVID FINDEL-HAWKINS Jun 1943 British Director 1999-11-25 UNTIL 2002-06-21 RESIGNED
BENJAMIN PAUL FINDEL-HAWKINS Feb 1972 British Director 1994-09-08 UNTIL 2006-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Knight 2020-02-24 9/1946 Significant influence or control
Mr Christopher Caws 2020-02-24 8/1968 Significant influence or control
Mrs Louise Jane Griffin 2020-02-24 11/1970 Significant influence or control
Mrs Julie Dawn Chance 2020-02-24 8/1958 Significant influence or control
Mrs Jill Anderson 2019-12-11 2/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAY ASSOCIATES LIMITED BROMSGROVE ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FRESH START (EIRE) LTD NEWTON ABBOT Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
WESTWARD TRAINING AND PERSONNEL LIMITED BARNSTAPLE Dissolved... DORMANT 85590 - Other education n.e.c.
ENTHEOS COACHING LIMITED EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
J R CARPETS LIMITED EXETER Active UNAUDITED ABRIDGED 46470 - Wholesale of furniture, carpets and lighting equipment
CRANFORD HILLS PROPERTY MANAGEMENT COMPANY LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
GO GREEN DEVON LIMITED CHUDLEIGH Active MICRO ENTITY 38110 - Collection of non-hazardous waste
VILLA MAISON MANAGEMENT COMPANY LIMITED EXETER Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
FERMAIN INVESTMENTS LIMITED EXMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THISTLE FINANCIAL SOLUTIONS LIMITED EXMOUTH Dissolved... TOTAL EXEMPTION SMALL 66110 - Administration of financial markets
SOLIDS INJECTION DESIGN LIMITED EXMOUTH Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
G3 PROMOTIONS SOUTH WEST LIMITED HONITON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
EXMOUTH ELECTRICIAN LIMITED EXMOUTH Active MICRO ENTITY 43210 - Electrical installation
EXETER POUND C.I.C. EXETER ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CBGB LTD EXMOUTH ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
STREAM QOS LIMITED EXMOUTH UNITED KINGDOM Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
OPUS HR LTD EXMOUTH UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions

Free Reports Available

Report Date Filed Date of Report Assets
Cranford Sports Club Limited 2023-12-14 31-03-2023 £36,963 Cash
Cranford Sports Club Limited 2022-12-23 31-03-2022 £42,850 Cash £749,871 equity
Cranford Sports Club Limited 2021-12-09 31-03-2021 £546 Cash £747,627 equity
Cranford Sports Club Limited - Accounts 2020-09-19 31-03-2020 £2,484 Cash £786,133 equity
Cranford Sports Club Limited - Period Ending 2019-03-31 2019-10-04 31-03-2019 £13,662 Cash £783,054 equity
Cranford Sports Club Limited - Period Ending 2018-03-31 2018-12-25 31-03-2018 £5,165 Cash £790,581 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARTFIELD CONSTRUCTION LIMITED EXMOUTH ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
SANDREVIN COURT MANAGEMENT COMPANY LIMITED EXMOUTH Active DORMANT 98000 - Residents property management
53 SALTERTON ROAD RTM COMPANY LIMITED DEVON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALISTON HOUSE MANAGEMENT COMPANY LIMITED EXMOUTH ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
165 COFFEE & PROVISIONS LTD EXMOUTH ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands