Cockleshell Community Sports Club Limited SOUTHSEA


Founded in 2010, Cockleshell Community Sports Club, classified under reg no. 07447106 is an active company. Currently registered at 35/37 St Simons Road PO5 2PE, Southsea the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely John C., Jennifer V. and Joanna H. and others. Of them, Rebecca P. has been with the company the longest, being appointed on 19 August 2019 and John C. and Jennifer V. have been with the company for the least time - from 10 November 2023. As of 19 March 2024, there were 9 ex directors - Jennifer V., Stuart S. and others listed below. There were no ex secretaries.

Cockleshell Community Sports Club Limited Address / Contact

Office Address 35/37 St Simons Road
Town Southsea
Post code PO5 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07447106
Date of Incorporation Mon, 22nd Nov 2010
Industry Operation of sports facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

John C.

Position: Director

Appointed: 10 November 2023

Jennifer V.

Position: Director

Appointed: 10 November 2023

Joanna H.

Position: Director

Appointed: 06 November 2023

Jayne M.

Position: Director

Appointed: 29 June 2020

Rebecca P.

Position: Director

Appointed: 19 August 2019

Jennifer V.

Position: Director

Appointed: 10 November 2023

Resigned: 13 November 2023

Stuart S.

Position: Director

Appointed: 23 June 2023

Resigned: 06 November 2023

John D.

Position: Director

Appointed: 19 June 2020

Resigned: 03 February 2023

Robin K.

Position: Director

Appointed: 09 March 2019

Resigned: 16 July 2019

Sharon H.

Position: Director

Appointed: 08 March 2019

Resigned: 29 June 2020

Lansdowne Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2019

Resigned: 30 September 2021

Joyce S.

Position: Director

Appointed: 08 March 2019

Resigned: 19 June 2020

Clive H.

Position: Director

Appointed: 19 April 2011

Resigned: 20 November 2019

Michael B.

Position: Director

Appointed: 22 November 2010

Resigned: 31 August 2019

Robin K.

Position: Director

Appointed: 22 November 2010

Resigned: 08 March 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 11 names. As we established, there is John C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jennifer V. This PSC has significiant influence or control over the company,. Moving on, there is Joanna H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John C.

Notified on 10 November 2023
Nature of control: significiant influence or control

Jennifer V.

Notified on 10 November 2023
Nature of control: significiant influence or control

Joanna H.

Notified on 6 November 2023
Nature of control: significiant influence or control

Jayne M.

Notified on 29 June 2020
Nature of control: significiant influence or control

Rebecca P.

Notified on 19 August 2019
Nature of control: significiant influence or control

John D.

Notified on 19 June 2020
Ceased on 23 June 2023
Nature of control: significiant influence or control

Sharon H.

Notified on 8 March 2019
Ceased on 29 June 2020
Nature of control: significiant influence or control

Joyce S.

Notified on 8 March 2019
Ceased on 19 June 2020
Nature of control: significiant influence or control

Clive H.

Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Robin K.

Notified on 6 April 2016
Ceased on 16 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand25 13021 87125 15525 410
Current Assets26 64426 95226 76027 180
Debtors1 5145 0811 6051 770
Net Assets Liabilities19 50919 12619 37024 807
Property Plant Equipment95 29489 82184 43777 882
Other
Charity Funds19 50919 12619 37024 807
Charity Registration Number England Wales 1 143 0541 143 0541 143 054
Average Number Employees During Period   2
Cost Charitable Activity31 63834 55336 22640 648
Expenditure31 63834 55336 226 
Expenditure Material Fund 34 55336 22640 648
Income Endowments32 13534 17036 47046 085
Income From Charitable Activity32 13534 17036 47036 085
Income Material Fund 34 17036 47046 085
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4973832445 437
Accrued Liabilities Deferred Income4 1006305 152735
Accumulated Depreciation Impairment Property Plant Equipment58 62068 83574 56481 381
Creditors11 66112 87913 0597 487
Depreciation Expense Property Plant Equipment8 10610 2158 1236 817
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 394 
Disposals Property Plant Equipment  2 494 
Gain Loss On Disposals Property Plant Equipment  100 
Increase From Depreciation Charge For Year Property Plant Equipment 10 2158 1236 817
Net Current Assets Liabilities14 98314 07313 70119 693
Other Creditors6 5056 0006 1006 148
Other Taxation Social Security Payable126 7347
Prepayments1 5141 3061 605270
Property Plant Equipment Gross Cost153 914158 656159 001159 263
Total Additions Including From Business Combinations Property Plant Equipment 4 7422 839262
Total Assets Less Current Liabilities110 277103 89498 13897 575
Trade Creditors Trade Payables9306 2491 734557
Trade Debtors Trade Receivables 3 775 1 500

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
Free Download (16 pages)

Company search

Advertisements