The Canoe Slalom And The 8th Earl Spencer Centre For Young People Limited NORTHAMPTON


Founded in 1997, The Canoe Slalom And The 8th Earl Spencer Centre For Young People, classified under reg no. 03315033 is an active company. Currently registered at 49 Floribunda Drive NN4 8TY, Northampton the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Samantha B., Claire E. and James M. and others. Of them, Alan A. has been with the company the longest, being appointed on 17 January 2007 and Samantha B. has been with the company for the least time - from 16 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert G. who worked with the the firm until 23 January 2015.

The Canoe Slalom And The 8th Earl Spencer Centre For Young People Limited Address / Contact

Office Address 49 Floribunda Drive
Office Address2 Roselands
Town Northampton
Post code NN4 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315033
Date of Incorporation Fri, 7th Feb 1997
Industry Operation of sports facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Samantha B.

Position: Director

Appointed: 16 September 2021

Claire E.

Position: Director

Appointed: 23 January 2020

James M.

Position: Director

Appointed: 24 June 2014

Steven B.

Position: Director

Appointed: 05 November 2013

Tony P.

Position: Director

Appointed: 05 November 2013

Alan A.

Position: Director

Appointed: 17 January 2007

Timothy B.

Position: Director

Appointed: 15 August 2019

Resigned: 16 September 2021

Rachel C.

Position: Director

Appointed: 01 February 2017

Resigned: 15 August 2019

Timothy B.

Position: Director

Appointed: 04 September 2014

Resigned: 16 November 2017

Adrian W.

Position: Director

Appointed: 16 January 2014

Resigned: 19 November 2015

Neville P.

Position: Director

Appointed: 05 November 2013

Resigned: 12 July 2018

David A.

Position: Director

Appointed: 17 January 2007

Resigned: 05 November 2013

Paul D.

Position: Director

Appointed: 22 November 2006

Resigned: 15 May 2014

Mark H.

Position: Director

Appointed: 23 December 2005

Resigned: 16 January 2014

Keith F.

Position: Director

Appointed: 23 December 2005

Resigned: 17 January 2007

Mark D.

Position: Director

Appointed: 14 December 2004

Resigned: 21 December 2005

David F.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Edward P.

Position: Director

Appointed: 07 February 1997

Resigned: 31 January 2001

Paul S.

Position: Director

Appointed: 07 February 1997

Resigned: 20 September 1999

Robert G.

Position: Director

Appointed: 07 February 1997

Resigned: 22 November 2006

Robert G.

Position: Secretary

Appointed: 07 February 1997

Resigned: 23 January 2015

Michael S.

Position: Director

Appointed: 07 February 1997

Resigned: 05 November 2013

David L.

Position: Director

Appointed: 07 February 1997

Resigned: 21 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth692 814607 090      
Balance Sheet
Current Assets3 1533 6814 9566 6619 33513 36419 15313 573
Net Assets Liabilities 607 090521 304435 392351 977271 707190 61899 366
Cash Bank In Hand3 1533 681      
Net Assets Liabilities Including Pension Asset Liability692 814607 090      
Tangible Fixed Assets689 911603 672      
Reserves/Capital
Shareholder Funds692 814607 090      
Other
Creditors 2631 0852 4632 3133731 012445
Fixed Assets689 911603 672517 433431 194344 955258 716172 47786 238
Net Current Assets Liabilities2 9033 4183 8714 1987 02212 99118 14113 128
Total Assets Less Current Liabilities692 814607 090521 304435 392351 977271 707190 61899 366
Creditors Due Within One Year250263      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements