Inclusive Community Sports+ Limited

General information

Name:

Inclusive Community Sports+ Ltd

Office Address:

The Sports Centre 73 Heathcote Street CV6 3BL Coventry

Number: 08128912

Incorporation date: 2012-07-03

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2012 is the year of the start of Inclusive Community Sports+ Limited, the firm which is located at The Sports Centre, 73 Heathcote Street in Coventry. This means it's been thirteen years Inclusive Community Sports+ has existed in the United Kingdom, as the company was started on Tuesday 3rd July 2012. The firm Companies House Reg No. is 08128912 and its area code is CV6 3BL. It 's been three years since The firm's registered name is Inclusive Community Sports+ Limited, but until 2022 the business name was St Augustines Cube and before that, up till Wednesday 16th February 2022 this business was known as Radford Community Sports. It means this company used four other names. The enterprise's SIC and NACE codes are 93110: Operation of sports facilities. Inclusive Community Sports+ Ltd released its account information for the financial year up to 2022-09-30. The most recent annual confirmation statement was released on 2022-11-03.

At the moment, there’s a solitary managing director in the company: Timothy E. (since Tuesday 3rd July 2012). For nearly one year Mark J., had been responsible for a variety of tasks within the firm till the resignation in November 2022. In addition a different director, specifically Karen J. gave up the position on Thursday 17th November 2022.

  • Previous company's names
  • Inclusive Community Sports+ Limited 2022-11-21
  • St Augustines Cube Ltd 2022-02-16
  • Radford Community Sports Ltd 2012-11-13
  • Radford Community Sport Ltd 2012-07-03

Financial data based on annual reports

Company staff

Timothy E.

Role: Director

Appointed: 03 July 2012

Latest update: 21 May 2025

People with significant control

Timothy E. is the individual who has control over this firm and has 1/2 or less of voting rights.

Timothy E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Karen J.
Notified on 16 September 2022
Ceased on 17 November 2022
Nature of control:
substantial control or influence
Allan K.
Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 03 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 March 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, January 2025
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Trinity Accountants Limited

Address:

8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
12
Company Age

Similar companies nearby

Closest companies