Bishops Itchington Sports Association Ltd SOUTHAM


Founded in 2003, Bishops Itchington Sports Association, classified under reg no. 04997082 is an active company. Currently registered at 56 Old Road CV47 2RX, Southam the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely James C., Matthew H. and Thomas C. and others. In addition one secretary - Pamela R. - is with the firm. As of 29 April 2024, there were 15 ex directors - Keyvan F., Adam S. and others listed below. There were no ex secretaries.

Bishops Itchington Sports Association Ltd Address / Contact

Office Address 56 Old Road
Office Address2 Bishops Itchington
Town Southam
Post code CV47 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04997082
Date of Incorporation Tue, 16th Dec 2003
Industry Operation of sports facilities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James C.

Position: Director

Appointed: 18 May 2021

Matthew H.

Position: Director

Appointed: 24 November 2020

Thomas C.

Position: Director

Appointed: 28 November 2019

Linda H.

Position: Director

Appointed: 26 November 2015

Judith C.

Position: Director

Appointed: 01 November 2006

Pamela R.

Position: Secretary

Appointed: 16 December 2003

Pamela R.

Position: Director

Appointed: 16 December 2003

Keyvan F.

Position: Director

Appointed: 27 November 2013

Resigned: 31 July 2015

Adam S.

Position: Director

Appointed: 27 November 2013

Resigned: 19 January 2023

Charlotte S.

Position: Director

Appointed: 27 November 2013

Resigned: 24 November 2020

Cyril G.

Position: Director

Appointed: 30 November 2011

Resigned: 22 April 2019

Michelle T.

Position: Director

Appointed: 29 November 2007

Resigned: 29 November 2015

Thomas M.

Position: Director

Appointed: 24 May 2005

Resigned: 27 November 2013

Helen R.

Position: Director

Appointed: 24 May 2005

Resigned: 21 November 2012

Amanda W.

Position: Director

Appointed: 24 May 2005

Resigned: 24 November 2020

Alan F.

Position: Director

Appointed: 16 December 2003

Resigned: 29 November 2007

Stephen R.

Position: Director

Appointed: 16 December 2003

Resigned: 21 October 2004

William S.

Position: Director

Appointed: 16 December 2003

Resigned: 24 November 2020

Rachel A.

Position: Director

Appointed: 16 December 2003

Resigned: 29 November 2007

Paul M.

Position: Director

Appointed: 16 December 2003

Resigned: 28 November 2019

Colin B.

Position: Director

Appointed: 16 December 2003

Resigned: 24 May 2005

Gemma C.

Position: Director

Appointed: 16 December 2003

Resigned: 25 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 28711 617
Current Assets10 28711 617
Net Assets Liabilities10 28711 617
Other
Cost Sales131 531
Gross Profit Loss5191 330
Net Current Assets Liabilities10 28711 617
Operating Profit Loss5191 330
Profit Loss On Ordinary Activities After Tax5191 330
Profit Loss On Ordinary Activities Before Tax5191 330
Total Assets Less Current Liabilities10 28711 617
Turnover Revenue5322 861

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 14th, January 2024
Free Download (9 pages)

Company search

Advertisements