Background WavePink WaveYellow Wave

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED (03192858)

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED (03192858) is an active UK company. incorporated on 30 April 1996. with registered office in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED has been registered for 29 years. Current directors include HUNTLEY, Anita Roxanne, MULHOLLAND, Adam Cahal, RIDDLESTON, Robert James.

Company Number
03192858
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1996
Age
29 years
Address
The Laurels, Rickmansworth, WD3 7AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HUNTLEY, Anita Roxanne, MULHOLLAND, Adam Cahal, RIDDLESTON, Robert James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED

EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED is an active company incorporated on 30 April 1996 with the registered office located in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EASTCOTE HOCKEY AND BADMINTON CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03192858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Laurels 8a Cedars Avenue Rickmansworth, WD3 7AN,

Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HUNTLEY, Anita Roxanne

Active
Lawnswood, BeaconsfieldHP9 1AB
Born March 1968
Director
Appointed 25 Sept 2021

MULHOLLAND, Adam Cahal

Active
Hollowtree Mews, RickmansworthWD3 3FU
Born February 1979
Director
Appointed 25 Sept 2021

RIDDLESTON, Robert James

Active
The Laurels 8a Cedars Avenue, RickmansworthWD3 7AN
Born August 1954
Director
Appointed 30 Apr 1996

CARRASCO, Selwyn Amaro

Resigned
The Laurels, RickmansworthWD3 7AN
Secretary
Appointed 28 Sept 2019
Resigned 23 Sept 2023

HARDING, John

Resigned
33 Walford Road, UxbridgeUB8 2NG
Secretary
Appointed 30 Apr 1996
Resigned 04 Apr 1997

MATTICK, Richard David

Resigned
99 Moss Lane, PinnerHA5 3AT
Secretary
Appointed 18 Jan 1998
Resigned 28 Sept 2019

SCOTT, Michael

Resigned
154 Ramuz Drive, Westcliff On SeaSS0 9JL
Secretary
Appointed 01 May 1997
Resigned 15 Jan 1998

BARRACLIFFE, Fiona Mary

Resigned
Trevor Gardens, RuislipHA4 6PA
Born October 1965
Director
Appointed 15 Sept 2007
Resigned 25 Sept 2010

BECKETT, John William Stuart

Resigned
49 Southbourne Gardens, EastcoteHA4 9TY
Born April 1956
Director
Appointed 30 Apr 1996
Resigned 20 Sept 2008

FITZGERALD, Ian Patrick

Resigned
Eastcote Road, RuislipHA4 8BL
Born July 1930
Director
Appointed 30 Apr 1996
Resigned 10 Dec 2021

FRANCIS, Desmond Carlisle Joseph

Resigned
Greenfield End, Gerrards CrossSL9 0DW
Born March 1940
Director
Appointed 20 Sept 2008
Resigned 25 Sept 2021

JOHNSON, Helen Barbara

Resigned
17 Reginald Road, NorthwoodHA6 1EG
Born February 1966
Director
Appointed 30 Apr 1996
Resigned 15 Sept 2007

PILE, Graham Alan

Resigned
Graemar V, TringHP23 6HJ
Born February 1933
Director
Appointed 30 Apr 1996
Resigned 23 Sept 2023

TREVELYAN, Rachel Louise

Resigned
Swallow Street, IverSL0 0HR
Born December 1975
Director
Appointed 25 Sept 2010
Resigned 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 January 2025
AAMDAAMD
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Memorandum Articles
1 December 2010
MEM/ARTSMEM/ARTS
Resolution
1 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Memorandum Articles
12 July 2010
MEM/ARTSMEM/ARTS
Resolution
12 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Resolution
24 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288cChange of Particulars
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Resolution
25 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363b363b
Legacy
13 June 1997
288cChange of Particulars
Legacy
13 June 1997
288cChange of Particulars
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Incorporation Company
30 April 1996
NEWINCIncorporation