Cheshire Phoenix Basketball Club Community Interest Company NANTWICH


Founded in 2012, Cheshire Phoenix Basketball Club Community Interest Company, classified under reg no. 08301934 is an active company. Currently registered at 31 Wellington Road CW5 7ED, Nantwich the company has been in the business for twelve years. Its financial year was closed on Monday 29th July and its latest financial statement was filed on 2022/07/29. Since 2013/03/01 Cheshire Phoenix Basketball Club Community Interest Company is no longer carrying the name Cheshire Phoenix Basketball Club.

The firm has 4 directors, namely Gary T., Mark T. and Adam D. and others. Of them, Michael B. has been with the company the longest, being appointed on 21 November 2012 and Gary T. has been with the company for the least time - from 20 April 2017. As of 24 April 2024, there were 7 ex directors - Kevin W., Wendy C. and others listed below. There were no ex secretaries.

Cheshire Phoenix Basketball Club Community Interest Company Address / Contact

Office Address 31 Wellington Road
Town Nantwich
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08301934
Date of Incorporation Wed, 21st Nov 2012
Industry Sports and recreation education
End of financial Year 29th July
Company age 12 years old
Account next due date Mon, 29th Apr 2024 (5 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Gary T.

Position: Director

Appointed: 20 April 2017

Mark T.

Position: Director

Appointed: 25 May 2016

Adam D.

Position: Director

Appointed: 06 June 2015

Michael B.

Position: Director

Appointed: 21 November 2012

Kevin W.

Position: Director

Appointed: 21 November 2016

Resigned: 20 December 2018

Wendy C.

Position: Director

Appointed: 06 June 2015

Resigned: 21 May 2016

John L.

Position: Director

Appointed: 10 September 2014

Resigned: 23 May 2016

Deborah N.

Position: Director

Appointed: 14 April 2013

Resigned: 20 April 2015

Andrew D.

Position: Director

Appointed: 21 November 2012

Resigned: 20 April 2015

Andrew G.

Position: Director

Appointed: 21 November 2012

Resigned: 21 May 2016

Terrence H.

Position: Director

Appointed: 21 November 2012

Resigned: 14 March 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Michael B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark T. This PSC has significiant influence or control over the company,. Then there is Adam D., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 21 November 2016
Nature of control: significiant influence or control

Mark T.

Notified on 21 November 2016
Nature of control: significiant influence or control

Adam D.

Notified on 21 November 2016
Nature of control: significiant influence or control

Gary T.

Notified on 20 April 2017
Nature of control: right to appoint and remove directors

Kevin W.

Notified on 21 November 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Company previous names

Cheshire Phoenix Basketball Club March 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-29
Balance Sheet
Cash Bank On Hand8 47517 791
Current Assets56 87317 791
Debtors48 398 
Net Assets Liabilities1 895-50 396
Other Debtors48 398 
Property Plant Equipment7 3505 461
Other
Accumulated Depreciation Impairment Property Plant Equipment5 5187 407
Average Number Employees During Period912
Called Up Share Capital Not Paid Not Expressed As Current Asset88
Creditors19 05812 953
Fixed Assets7 3705 481
Increase From Depreciation Charge For Year Property Plant Equipment 1 889
Investments Fixed Assets2020
Net Current Assets Liabilities37 8154 838
Other Creditors18 4259 434
Property Plant Equipment Gross Cost12 86812 868
Taxation Social Security Payable6333 519
Total Assets Less Current Liabilities45 19310 327

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/29
filed on: 29th, April 2023
Free Download (13 pages)

Company search

Advertisements