Tulse Hill & Dulwich Hockey Club Limited LONDON


Tulse Hill & Dulwich Hockey Club started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04589104. The Tulse Hill & Dulwich Hockey Club company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 14 Martell Road. Postal code: SE21 8EE.

The firm has 7 directors, namely Fergus N., Edward T. and Anna R. and others. Of them, Nicholas H., Gordon N. have been with the company the longest, being appointed on 13 November 2002 and Fergus N. has been with the company for the least time - from 11 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tulse Hill & Dulwich Hockey Club Limited Address / Contact

Office Address 14 Martell Road
Town London
Post code SE21 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589104
Date of Incorporation Wed, 13th Nov 2002
Industry Activities of sport clubs
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Fergus N.

Position: Director

Appointed: 11 February 2024

Edward T.

Position: Director

Appointed: 13 March 2023

Anna R.

Position: Director

Appointed: 25 September 2022

Roman S.

Position: Director

Appointed: 11 October 2021

Clare B.

Position: Director

Appointed: 08 May 2013

Nicholas H.

Position: Director

Appointed: 13 November 2002

Gordon N.

Position: Director

Appointed: 13 November 2002

Gregor R.

Position: Director

Appointed: 29 July 2019

Resigned: 25 September 2022

Charis H.

Position: Director

Appointed: 29 July 2019

Resigned: 25 September 2022

Remy O.

Position: Director

Appointed: 18 July 2017

Resigned: 14 August 2023

Lucy M.

Position: Director

Appointed: 17 May 2015

Resigned: 16 June 2019

Hamza B.

Position: Director

Appointed: 07 May 2014

Resigned: 18 July 2017

Matthew G.

Position: Director

Appointed: 30 April 2012

Resigned: 01 June 2016

Alanna M.

Position: Director

Appointed: 20 June 2011

Resigned: 08 May 2013

Christopher S.

Position: Director

Appointed: 20 June 2011

Resigned: 07 May 2014

Stephen P.

Position: Director

Appointed: 01 April 2010

Resigned: 16 June 2019

Lindsey M.

Position: Director

Appointed: 20 October 2008

Resigned: 16 October 2010

Gemma N.

Position: Director

Appointed: 20 October 2008

Resigned: 20 June 2011

Claire P.

Position: Director

Appointed: 20 October 2008

Resigned: 16 October 2010

William P.

Position: Director

Appointed: 01 October 2007

Resigned: 20 October 2008

Joanna M.

Position: Director

Appointed: 03 July 2006

Resigned: 20 October 2008

Lucy H.

Position: Secretary

Appointed: 10 April 2005

Resigned: 19 October 2009

Julia I.

Position: Director

Appointed: 09 May 2004

Resigned: 17 January 2005

Mark J.

Position: Director

Appointed: 09 May 2004

Resigned: 20 June 2011

Elizabeth B.

Position: Director

Appointed: 09 May 2004

Resigned: 01 October 2007

Aidan B.

Position: Director

Appointed: 12 May 2003

Resigned: 16 October 2010

Michael C.

Position: Director

Appointed: 12 May 2003

Resigned: 09 May 2004

Guy H.

Position: Director

Appointed: 13 November 2002

Resigned: 09 May 2004

Alexandra H.

Position: Director

Appointed: 13 November 2002

Resigned: 09 May 2004

Julian T.

Position: Director

Appointed: 13 November 2002

Resigned: 12 May 2003

James T.

Position: Director

Appointed: 13 November 2002

Resigned: 03 July 2006

Charlotte W.

Position: Director

Appointed: 13 November 2002

Resigned: 03 July 2006

Marilyn W.

Position: Director

Appointed: 13 November 2002

Resigned: 10 September 2023

Joanna R.

Position: Director

Appointed: 13 November 2002

Resigned: 19 October 2009

Lee T.

Position: Secretary

Appointed: 13 November 2002

Resigned: 10 April 2005

People with significant control

The register of PSCs who own or have control over the company consists of 11 names. As BizStats established, there is Roman S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gordon N. This PSC has significiant influence or control over the company,. Moving on, there is Keith H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roman S.

Notified on 11 October 2021
Ceased on 2 November 2023
Nature of control: significiant influence or control

Gordon N.

Notified on 14 November 2018
Ceased on 2 November 2023
Nature of control: significiant influence or control

Keith H.

Notified on 14 March 2018
Ceased on 2 November 2023
Nature of control: significiant influence or control

Clare B.

Notified on 14 November 2018
Ceased on 2 November 2023
Nature of control: significiant influence or control

Marilyn W.

Notified on 18 December 2018
Ceased on 10 September 2023
Nature of control: significiant influence or control

Remy O.

Notified on 18 December 2018
Ceased on 14 August 2023
Nature of control: significiant influence or control

Charis H.

Notified on 29 July 2019
Ceased on 25 September 2022
Nature of control: significiant influence or control

Gregor R.

Notified on 29 July 2019
Ceased on 25 September 2022
Nature of control: significiant influence or control

Stephen P.

Notified on 14 November 2018
Ceased on 16 June 2019
Nature of control: significiant influence or control

Lucy M.

Notified on 14 November 2018
Ceased on 16 June 2019
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 10th, April 2024
Free Download (18 pages)

Company search