Plymouth City Roller Derby C.i.c. SALTASH


Founded in 2011, Plymouth City Roller Derby C.i.c, classified under reg no. 07610889 is an active company. Currently registered at 52a Berry Park PL12 6EN, Saltash the company has been in the business for 13 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since March 2, 2015 Plymouth City Roller Derby C.i.c. is no longer carrying the name Plymouth City Roller Girls C.i.c.

At present there are 2 directors in the the company, namely Hazel M. and Elizabeth W.. In addition one secretary - Rebecca P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plymouth City Roller Derby C.i.c. Address / Contact

Office Address 52a Berry Park
Town Saltash
Post code PL12 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07610889
Date of Incorporation Wed, 20th Apr 2011
Industry Activities of sport clubs
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Hazel M.

Position: Director

Appointed: 05 April 2023

Rebecca P.

Position: Secretary

Appointed: 22 December 2021

Elizabeth W.

Position: Director

Appointed: 09 December 2017

Sophie L.

Position: Secretary

Appointed: 10 October 2021

Resigned: 31 December 2021

Gina R.

Position: Secretary

Appointed: 03 September 2019

Resigned: 10 October 2021

Lara S.

Position: Secretary

Appointed: 08 September 2018

Resigned: 03 September 2019

Amy C.

Position: Director

Appointed: 09 December 2017

Resigned: 05 April 2022

Liseve F.

Position: Secretary

Appointed: 05 September 2017

Resigned: 08 September 2018

Lara S.

Position: Secretary

Appointed: 01 January 2017

Resigned: 03 September 2017

Ruth S.

Position: Director

Appointed: 27 September 2016

Resigned: 17 October 2018

Laura N.

Position: Director

Appointed: 01 September 2015

Resigned: 09 December 2017

Andrea L.

Position: Director

Appointed: 01 September 2015

Resigned: 09 December 2017

Anna N.

Position: Director

Appointed: 01 September 2015

Resigned: 27 September 2016

Siobhan F.

Position: Director

Appointed: 01 January 2015

Resigned: 09 December 2017

Beth P.

Position: Director

Appointed: 31 August 2014

Resigned: 01 September 2015

Lucy E.

Position: Director

Appointed: 31 August 2014

Resigned: 01 January 2017

Zoe L.

Position: Director

Appointed: 31 August 2014

Resigned: 01 April 2016

Kate S.

Position: Director

Appointed: 31 August 2014

Resigned: 01 September 2015

Hannah W.

Position: Director

Appointed: 10 August 2014

Resigned: 01 September 2015

Charlotte O.

Position: Director

Appointed: 21 July 2012

Resigned: 11 March 2013

Mary H.

Position: Director

Appointed: 20 April 2011

Resigned: 21 July 2012

Elizabeth C.

Position: Director

Appointed: 20 April 2011

Resigned: 15 April 2015

Elizabeth C.

Position: Secretary

Appointed: 20 April 2011

Resigned: 22 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Lucy E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Helen C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Norman B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy E.

Notified on 31 August 2016
Nature of control: 25-50% shares

Helen C.

Notified on 9 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Norman B.

Notified on 9 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katherine S.

Notified on 31 August 2016
Ceased on 9 December 2017
Nature of control: 25-50% shares

Company previous names

Plymouth City Roller Girls C.i.c March 2, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search