Founded in 2016, Creighton Rugby Union Football Club, classified under reg no. 10071993 is an active company. Currently registered at Sterling House Wavell Drive CA1 2SA, Carlisle the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.
The firm has 9 directors, namely Scott D., James M. and William R. and others. Of them, John R., Nicola W., Eric M., Ian L., Matthew L. have been with the company the longest, being appointed on 18 March 2016 and Scott D. and James M. have been with the company for the least time - from 12 July 2023. As of 27 April 2024, there were 7 ex directors - David H., Richard L. and others listed below. There were no ex secretaries.
Office Address | Sterling House Wavell Drive |
Office Address2 | Rosehill |
Town | Carlisle |
Post code | CA1 2SA |
Country of origin | United Kingdom |
Registration Number | 10071993 |
Date of Incorporation | Fri, 18th Mar 2016 |
Industry | Activities of sport clubs |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Fri, 28th Feb 2025 (307 days left) |
Account last made up date | Wed, 31st May 2023 |
Next confirmation statement due date | Mon, 1st Apr 2024 (2024-04-01) |
Last confirmation statement dated | Sat, 18th Mar 2023 |
The list of PSCs who own or control the company is made up of 15 names. As BizStats found, there is Scott D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. Moving on, there is Ian L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Scott D.
Notified on | 12 July 2023 |
Nature of control: |
significiant influence or control |
James M.
Notified on | 12 July 2023 |
Nature of control: |
significiant influence or control |
Ian L.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Matthew L.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Eric M.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
John R.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Nicola W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Andrew S.
Notified on | 1 July 2016 |
Nature of control: |
significiant influence or control |
William R.
Notified on | 28 October 2020 |
Nature of control: |
significiant influence or control |
David H.
Notified on | 27 July 2021 |
Ceased on | 12 July 2023 |
Nature of control: |
significiant influence or control |
Richard B.
Notified on | 6 April 2016 |
Ceased on | 12 July 2023 |
Nature of control: |
significiant influence or control |
Christopher S.
Notified on | 6 April 2016 |
Ceased on | 5 October 2022 |
Nature of control: |
significiant influence or control |
Richard L.
Notified on | 27 July 2021 |
Ceased on | 28 June 2022 |
Nature of control: |
significiant influence or control |
Karen D.
Notified on | 6 April 2016 |
Ceased on | 28 October 2020 |
Nature of control: |
significiant influence or control |
Steven R.
Notified on | 1 August 2016 |
Ceased on | 31 May 2019 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on Wed, 12th Jul 2023 filed on: 13th, September 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy