Rubery Community And Leisure Centre Ltd. BIRMINGHAM


Founded in 1984, Rubery Community And Leisure Centre, classified under reg no. 01801302 is an active company. Currently registered at Rubery Community And Leisure Centre Ltd Holywell Lane B45 9AD, Birmingham the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 15th December 2004 Rubery Community And Leisure Centre Ltd. is no longer carrying the name Rubery Leisure Centre Project (the).

The company has 4 directors, namely Susan P., Derek W. and Robert P. and others. Of them, John O. has been with the company the longest, being appointed on 1 December 1991 and Susan P. and Derek W. have been with the company for the least time - from 4 July 2014. 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.

Rubery Community And Leisure Centre Ltd. Address / Contact

Office Address Rubery Community And Leisure Centre Ltd Holywell Lane
Office Address2 Rubery, Rednal
Town Birmingham
Post code B45 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801302
Date of Incorporation Mon, 19th Mar 1984
Industry Other sports activities
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan P.

Position: Director

Appointed: 04 July 2014

Derek W.

Position: Director

Appointed: 04 July 2014

Robert P.

Position: Director

Appointed: 30 October 2006

John O.

Position: Director

Appointed: 01 December 1991

Susan B.

Position: Secretary

Appointed: 16 November 2007

Resigned: 09 May 2011

Susan B.

Position: Director

Appointed: 16 November 2007

Resigned: 09 May 2011

Susan P.

Position: Director

Appointed: 28 November 2005

Resigned: 16 November 2007

Susan P.

Position: Secretary

Appointed: 28 November 2005

Resigned: 16 November 2007

Stewart S.

Position: Director

Appointed: 16 September 2002

Resigned: 28 November 2005

Stewart S.

Position: Secretary

Appointed: 16 September 2002

Resigned: 28 November 2005

Barbara H.

Position: Director

Appointed: 21 January 2002

Resigned: 25 November 2004

Philip D.

Position: Director

Appointed: 21 January 2002

Resigned: 14 July 2006

Philip S.

Position: Director

Appointed: 19 January 1998

Resigned: 16 September 2002

Alice D.

Position: Secretary

Appointed: 20 January 1997

Resigned: 16 September 2002

Alice D.

Position: Director

Appointed: 20 January 1997

Resigned: 16 September 2002

Barry H.

Position: Director

Appointed: 20 January 1997

Resigned: 11 December 2001

Gillian B.

Position: Secretary

Appointed: 19 November 1993

Resigned: 20 January 1997

Gillian B.

Position: Director

Appointed: 19 November 1993

Resigned: 20 January 1997

Michael R.

Position: Director

Appointed: 30 November 1992

Resigned: 19 January 1998

Lesley P.

Position: Secretary

Appointed: 30 November 1992

Resigned: 19 November 1993

Trevor C.

Position: Director

Appointed: 01 December 1991

Resigned: 01 October 1992

Sheila D.

Position: Secretary

Appointed: 01 December 1991

Resigned: 27 January 1992

Philip D.

Position: Director

Appointed: 01 December 1991

Resigned: 30 November 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is John O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Susan P. This PSC has significiant influence or control over the company,. Then there is Robert P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rubery Leisure Centre Project (the) December 15, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (11 pages)

Company search

Advertisements