King's Heath Cricket & Sports Club Limited BIRMINGHAM.


Founded in 1927, King's Heath Cricket & Sports Club, classified under reg no. 00221331 is an active company. Currently registered at 247,alcester Road South, B14 6DT, Birmingham. the company has been in the business for 97 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 6 directors, namely Neil P., Chris B. and Lynda B. and others. Of them, Mark R. has been with the company the longest, being appointed on 27 April 1999 and Neil P. and Chris B. have been with the company for the least time - from 16 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

King's Heath Cricket & Sports Club Limited Address / Contact

Office Address 247,alcester Road South,
Office Address2 Kings Heath,
Town Birmingham.
Post code B14 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00221331
Date of Incorporation Wed, 20th Apr 1927
Industry Activities of sport clubs
End of financial Year 31st December
Company age 97 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Neil P.

Position: Director

Appointed: 16 January 2024

Chris B.

Position: Director

Appointed: 16 January 2024

Lynda B.

Position: Director

Appointed: 14 September 2021

Alan H.

Position: Director

Appointed: 14 September 2021

Andrew M.

Position: Director

Appointed: 08 June 2010

Mark R.

Position: Director

Appointed: 27 April 1999

Adam W.

Position: Director

Appointed: 21 June 2021

Resigned: 16 January 2024

Mark D.

Position: Director

Appointed: 10 July 2017

Resigned: 16 January 2024

Kathryn H.

Position: Director

Appointed: 05 June 2013

Resigned: 12 April 2016

Ian R.

Position: Director

Appointed: 25 May 2011

Resigned: 23 October 2019

Rachel W.

Position: Secretary

Appointed: 06 July 2009

Resigned: 10 July 2017

Rachel W.

Position: Director

Appointed: 11 June 2008

Resigned: 10 July 2017

Keith J.

Position: Director

Appointed: 11 June 2008

Resigned: 08 June 2010

Jeffrey R.

Position: Director

Appointed: 23 May 2005

Resigned: 31 December 2010

Ian B.

Position: Director

Appointed: 23 May 2005

Resigned: 11 June 2008

Terris H.

Position: Director

Appointed: 22 May 2002

Resigned: 30 May 2012

Ann P.

Position: Director

Appointed: 10 May 2000

Resigned: 23 May 2005

David L.

Position: Director

Appointed: 10 May 2000

Resigned: 23 May 2005

Paul I.

Position: Secretary

Appointed: 17 April 1997

Resigned: 06 July 2009

Keith J.

Position: Director

Appointed: 17 April 1997

Resigned: 10 May 2000

Raymond F.

Position: Director

Appointed: 09 May 1996

Resigned: 11 October 1999

Paul I.

Position: Director

Appointed: 09 May 1996

Resigned: 14 September 2021

John B.

Position: Director

Appointed: 09 May 1996

Resigned: 22 May 2002

Christopher H.

Position: Director

Appointed: 22 July 1994

Resigned: 01 May 1996

Maurice S.

Position: Director

Appointed: 04 June 1994

Resigned: 11 June 2008

Jeffrey C.

Position: Secretary

Appointed: 28 April 1994

Resigned: 17 April 1997

Julia W.

Position: Director

Appointed: 14 May 1992

Resigned: 01 October 1995

Jeffrey C.

Position: Director

Appointed: 14 May 1992

Resigned: 19 April 1999

Beverley P.

Position: Director

Appointed: 04 June 1991

Resigned: 28 April 1994

Stephen L.

Position: Director

Appointed: 04 June 1991

Resigned: 28 April 1998

Paul S.

Position: Director

Appointed: 04 June 1991

Resigned: 14 May 1992

Gail V.

Position: Director

Appointed: 04 June 1991

Resigned: 14 May 1992

Howard C.

Position: Director

Appointed: 04 June 1991

Resigned: 12 August 1996

Colin P.

Position: Director

Appointed: 04 June 1991

Resigned: 01 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  10 6485 68621 841  
Current Assets18 67523 46420 75521 21053 24324 76541 080
Debtors  10 3097 19029 217  
Net Assets Liabilities153 391173 512192 801156 630157 298110 345 
Other Debtors  1 58083025 847  
Property Plant Equipment  204 519194 927187 835  
Total Inventories  7 0618 3342 185  
Other
Accumulated Depreciation Impairment Property Plant Equipment  720 373740 359764 651  
Additions Other Than Through Business Combinations Property Plant Equipment   10 39417 200  
Average Number Employees During Period  1718171717
Bank Borrowings    50 000  
Bank Overdrafts  8 471    
Creditors31 37152 31934 31059 50733 78039 96734 399
Fixed Assets208 910218 943204 518 187 834190 129186 477
Increase From Depreciation Charge For Year Property Plant Equipment   19 98624 292  
Net Current Assets Liabilities10 88322 6543 246-38 29719 464-39 817 
Other Creditors  18 12539 76429 528  
Property Plant Equipment Gross Cost  924 892935 286952 486  
Taxation Social Security Payable  5 5633 6022 233  
Total Assets Less Current Liabilities198 027213 368201 272156 630207 298150 312 
Trade Creditors Trade Payables  10 62416 1412 019  
Trade Debtors Trade Receivables  8 7296 3603 370  
Accrued Liabilities Not Expressed Within Creditors Subtotal25 31031 302     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8133 12410 309    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements