Sport For Confidence C.i.c. CHELMSFORD


Founded in 2015, Sport For Confidence C.i.c, classified under reg no. 09694705 is an active company. Currently registered at Patch Chelmsford 5-6 Grays Yard CM2 6QR, Chelmsford the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 12th Oct 2018 Sport For Confidence C.i.c. is no longer carrying the name Sport For Confidence.

The firm has 7 directors, namely Jake T., Jamie H. and Julia S. and others. Of them, Stephen M. has been with the company the longest, being appointed on 20 July 2015 and Jake T. has been with the company for the least time - from 1 February 2021. As of 19 April 2024, there were 3 ex directors - Amy-Jo L., Victoria W. and others listed below. There were no ex secretaries.

Sport For Confidence C.i.c. Address / Contact

Office Address Patch Chelmsford 5-6 Grays Yard
Office Address2 Springfield Road
Town Chelmsford
Post code CM2 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09694705
Date of Incorporation Mon, 20th Jul 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Jake T.

Position: Director

Appointed: 01 February 2021

Jamie H.

Position: Director

Appointed: 01 December 2020

Julia S.

Position: Director

Appointed: 01 December 2020

Stuart P.

Position: Director

Appointed: 01 December 2020

Daniel B.

Position: Director

Appointed: 04 July 2019

Lyndsey B.

Position: Director

Appointed: 04 July 2019

Stephen M.

Position: Director

Appointed: 20 July 2015

Amy-Jo L.

Position: Director

Appointed: 01 December 2020

Resigned: 06 December 2023

Victoria W.

Position: Director

Appointed: 01 December 2020

Resigned: 06 December 2023

James H.

Position: Director

Appointed: 01 December 2020

Resigned: 05 December 2022

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats discovered, there is Stephen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lyndsey B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Lyndsey B.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Essex Sports Enterprise Limited

1st Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 08043099
Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sport For Confidence October 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-31
Net Worth2 864 
Balance Sheet
Cash Bank On Hand2 129176
Current Assets9 16919 501
Debtors7 04019 325
Net Assets Liabilities2 8641 907
Other Debtors 18 975
Property Plant Equipment5851 006
Cash Bank In Hand2 129 
Net Assets Liabilities Including Pension Asset Liability2 864 
Tangible Fixed Assets585 
Reserves/Capital
Called Up Share Capital1 
Profit Loss Account Reserve2 863 
Shareholder Funds2 864 
Other
Accrued Liabilities 1 200
Accumulated Depreciation Impairment Property Plant Equipment195530
Additions Other Than Through Business Combinations Property Plant Equipment 756
Average Number Employees During Period14
Creditors6 89018 409
Increase From Depreciation Charge For Year Property Plant Equipment 335
Loans From Directors3 67412 638
Net Current Assets Liabilities2 2791 092
Property Plant Equipment Gross Cost7801 536
Taxation Including Deferred Taxation Balance Sheet Subtotal 191
Taxation Social Security Payable3 2164 571
Total Assets Less Current Liabilities2 8642 098
Trade Debtors Trade Receivables7 040350
Advances Credits Directors-3 673-12 638
Advances Credits Made In Period Directors 726
Advances Credits Repaid In Period Directors 9 691
Amount Specific Advance Or Credit Directors-3 673-12 638
Amount Specific Advance Or Credit Made In Period Directors 726
Amount Specific Advance Or Credit Repaid In Period Directors 9 691
Creditors Due Within One Year6 890 
Number Shares Allotted1 
Par Value Share1 
Share Capital Allotted Called Up Paid1 
Tangible Fixed Assets Additions780 
Tangible Fixed Assets Cost Or Valuation780 
Tangible Fixed Assets Depreciation195 
Tangible Fixed Assets Depreciation Charged In Period195 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 6th Dec 2023 - the day director's appointment was terminated
filed on: 20th, December 2023
Free Download (1 page)

Company search