Creighton Rugby Union Football Club Limited CARLISLE


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.

Creighton Rugby Union Football Club Limited Address / Contact

Office Address Sterling House Wavell Drive
Office Address2 Rosehill
Town Carlisle
Post code CA1 2SA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Scott D.

Position: Director

Appointed: 12 July 2023

James M.

Position: Director

Appointed: 12 July 2023

William R.

Position: Director

Appointed: 28 October 2020

Andrew S.

Position: Director

Appointed: 01 July 2016

John R.

Position: Director

Appointed: 18 March 2016

Nicola W.

Position: Director

Appointed: 18 March 2016

Eric M.

Position: Director

Appointed: 18 March 2016

Ian L.

Position: Director

Appointed: 18 March 2016

Matthew L.

Position: Director

Appointed: 18 March 2016

David H.

Position: Director

Appointed: 27 July 2021

Resigned: 12 July 2023

Richard L.

Position: Director

Appointed: 27 July 2021

Resigned: 28 June 2022

Joseph O.

Position: Director

Appointed: 31 May 2019

Resigned: 06 July 2021

Steven R.

Position: Director

Appointed: 01 August 2016

Resigned: 31 May 2019

Richard B.

Position: Director

Appointed: 18 March 2016

Resigned: 12 July 2023

Karen D.

Position: Director

Appointed: 18 March 2016

Resigned: 28 October 2020

Christopher S.

Position: Director

Appointed: 18 March 2016

Resigned: 05 October 2022

People with significant control

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

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 12th Jul 2023
filed on: 13th, September 2023
Free Download (1 page)

Company search

Advertisements