Background WavePink WaveYellow Wave

NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) (00174853)

NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) (00174853) is an active UK company. incorporated on 24 May 1921. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) has been registered for 104 years. Current directors include CAIN, Susan Jane, FOLEY, Heather Maxine, Dr, FOXON, John Charles and 7 others.

Company Number
00174853
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1921
Age
104 years
Address
12 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAIN, Susan Jane, FOLEY, Heather Maxine, Dr, FOXON, John Charles, HEALEY, Julian, JUDGE, David Barrie, KIRK, Geoffrey Eric, Professor, LEWIS, Peter Michael, MARSHALL, Edward Hugh Tatham, TOWNSEND, Harry Peter, TREASE, Philip Geoffrey
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE)

NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) is an active company incorporated on 24 May 1921 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) was registered 104 years ago.(SIC: 94990)

Status

active

Active since 104 years ago

Company No

00174853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 24 May 1921

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

12 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

Newdigate House, Castle Gate Nottingham NG1 6AF
From: 24 May 1921To: 12 December 2024
Timeline

27 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CAIN, Susan Jane

Active
Rydale Road, NottinghamNG5 3GS
Secretary
Appointed 01 Apr 2025

CAIN, Susan Jane

Active
Melton Road, NottinghamNG2 6EP
Born August 1965
Director
Appointed 25 Mar 2013

FOLEY, Heather Maxine, Dr

Active
Bridgford Road, NottinghamNG2 6AB
Born December 1963
Director
Appointed 24 Oct 2023

FOXON, John Charles

Active
Bridgford Road, NottinghamNG2 6AB
Born July 1943
Director
Appointed 20 Aug 2001

HEALEY, Julian

Active
Bridgford Road, NottinghamNG2 6AB
Born December 1955
Director
Appointed 25 Mar 2013

JUDGE, David Barrie

Active
Bridgford Road, NottinghamNG2 6AB
Born May 1973
Director
Appointed 16 Dec 2014

KIRK, Geoffrey Eric, Professor

Active
Bridgford Road, NottinghamNG2 6AB
Born February 1945
Director
Appointed 22 Jan 2025

LEWIS, Peter Michael

Active
Bridgford Road, NottinghamNG2 6AB
Born May 1955
Director
Appointed 02 Aug 2016

MARSHALL, Edward Hugh Tatham

Active
Bridgford Road, NottinghamNG2 6AB
Born November 1959
Director
Appointed 01 Jun 2025

TOWNSEND, Harry Peter

Active
Bridgford Road, NottinghamNG2 6AB
Born December 1994
Director
Appointed 18 Mar 2020

TREASE, Philip Geoffrey

Active
Bridgford Road, NottinghamNG2 6AB
Born August 1973
Director
Appointed 18 Mar 2020

BARNES, Christopher Goold

Resigned
South View Toad Lane, NottinghamNG14 6AJ
Secretary
Appointed 20 Dec 1993
Resigned 28 Nov 1996

BERWICK, Gerald Richard Gray

Resigned
Garden Lodge, SouthwellNG25 0ER
Secretary
Appointed 22 Nov 1999
Resigned 30 Jan 2001

FOXON, John Charles

Resigned
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 20 Aug 2001
Resigned 01 Apr 2025

GOODMAN, Keith

Resigned
59 Briar Gate, NottinghamNG10 4BQ
Secretary
Appointed 16 Dec 1996
Resigned 10 Aug 1998

READY, Andrew Charles

Resigned
Richmond House 3 Vicarage Lane, NottinghamNG12 2FB
Secretary
Appointed N/A
Resigned 20 Dec 1993

WILEMAN, Ronald

Resigned
73 Fairway, NottinghamNG12 5DW
Secretary
Appointed 10 Aug 1998
Resigned 22 Nov 1999

ADAMS, Christopher Michael

Resigned
Bridgford Road, NottinghamNG2 6AB
Born January 1960
Director
Appointed 25 May 2004
Resigned 19 Feb 2025

ALLEN, Dianne Lesley

Resigned
Newdigate House,, NottinghamNG1 6AF
Born June 1960
Director
Appointed 15 Dec 2009
Resigned 24 Mar 2020

BARNES, Christopher Goold

Resigned
South View Toad Lane, NottinghamNG14 6AJ
Born May 1957
Director
Appointed 20 Dec 1993
Resigned 28 Nov 1996

BARTSCH, Gareth David Anthony

Resigned
Valerian Way, NottinghamNG13 8UR
Born January 1983
Director
Appointed 20 Oct 2008
Resigned 21 Nov 2017

BERWICK, Gerald Richard Gray

Resigned
Garden Lodge, SouthwellNG25 0ER
Born June 1935
Director
Appointed 20 Jan 1997
Resigned 30 Jan 2001

BISHOP, Antony Edward

Resigned
Huggly House, NottinghamNG14 7EE
Born January 1959
Director
Appointed 15 Dec 1994
Resigned 15 May 1995

BRITTON, Andrew James

Resigned
New Brake House 70 Cow Lane, NottinghamNG9 3BB
Born September 1956
Director
Appointed 19 Apr 2005
Resigned 11 May 2007

COGGAN, George Christopher, Dr

Resigned
14 Cavendish Crescent North, NottinghamNG7 1BA
Born August 1936
Director
Appointed N/A
Resigned 31 Mar 1996

DODD, Philip

Resigned
Newdigate House,, NottinghamNG1 6AF
Born March 1951
Director
Appointed 07 Sept 1999
Resigned 02 May 2024

FISH, Charles Joseph

Resigned
The Hermitage, NottinghamNG14 7JA
Born October 1964
Director
Appointed 15 Sept 1997
Resigned 29 Nov 2016

FISH, George

Resigned
Manor Stables, NottinghamNG14 5GU
Born June 1928
Director
Appointed N/A
Resigned 15 Dec 1994

FOSTER, Timothy Nicholas

Resigned
Newdigate House,, NottinghamNG1 6AF
Born February 1971
Director
Appointed 01 Dec 2016
Resigned 25 Aug 2023

GODDARD, Brian Martin

Resigned
Dean Close, NottinghamNG8 2BX
Born June 1956
Director
Appointed 20 Oct 2008
Resigned 18 Aug 2013

GRANT, John Duncan

Resigned
Newdigate House,, NottinghamNG1 6AF
Born February 1962
Director
Appointed 18 Mar 2020
Resigned 02 May 2024

HALSTEAD, Clifford Peter

Resigned
Enderby Croft Road, NottinghamNG12 4BW
Born August 1924
Director
Appointed N/A
Resigned 20 Dec 1993

HALSTEAD, Michael Vaughan

Resigned
1 Valley Road, NottinghamNG2 6HG
Born December 1927
Director
Appointed N/A
Resigned 28 Mar 2014

HAMILTON, Andrew Ninian Roberts

Resigned
39 Wollaton Vale, NottinghamNG8 2PD
Born January 1947
Director
Appointed 28 Nov 1996
Resigned 20 Aug 2001

HARRINGTON, Geoffrey Beaumont

Resigned
Ravenshead Wood House, PapplewickNG15 8GB
Born June 1929
Director
Appointed 15 Sept 1997
Resigned 11 Jan 2004
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Resolution
2 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Resolution
11 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
7 February 2001
AUDAUD
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
7 February 1992
363b363b
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
24 October 1987
288288
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
288288
Incorporation Company
24 May 1921
NEWINCIncorporation