Background WavePink WaveYellow Wave

STUBBERS ADVENTURE CENTRE (03193408)

STUBBERS ADVENTURE CENTRE (03193408) is an active UK company. incorporated on 1 May 1996. with registered office in Chelmsford. The company operates in the Education sector, engaged in sports and recreation education. STUBBERS ADVENTURE CENTRE has been registered for 29 years. Current directors include BAKER, John Melville, DRAKE, Andrew James, Rev, HOLDSWORTH, Amy Elizabeth and 2 others.

Company Number
03193408
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 1996
Age
29 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BAKER, John Melville, DRAKE, Andrew James, Rev, HOLDSWORTH, Amy Elizabeth, HOOPER, Abigail Jane, HOOPER, John Elliott
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBERS ADVENTURE CENTRE

STUBBERS ADVENTURE CENTRE is an active company incorporated on 1 May 1996 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in sports and recreation education. STUBBERS ADVENTURE CENTRE was registered 29 years ago.(SIC: 85510)

Status

active

Active since 29 years ago

Company No

03193408

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

169 New London Road Chelmsford Essex CM2 0AE
From: 21 February 2014To: 28 September 2020
C/O Mha Macintyre Hudson Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom
From: 19 June 2012To: 21 February 2014
Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY
From: 1 May 1996To: 19 June 2012
Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Aug 15
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
May 21
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HOOPER, John Elliott

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 05 Oct 2019

BAKER, John Melville

Active
New London Road, ChelmsfordCM2 0AW
Born February 1950
Director
Appointed 22 Jan 2026

DRAKE, Andrew James, Rev

Active
New London Road, ChelmsfordCM2 0AW
Born January 1971
Director
Appointed 19 Aug 2020

HOLDSWORTH, Amy Elizabeth

Active
New London Road, ChelmsfordCM2 0AW
Born August 1979
Director
Appointed 22 Jan 2026

HOOPER, Abigail Jane

Active
New London Road, ChelmsfordCM2 0AW
Born March 1990
Director
Appointed 03 Oct 2019

HOOPER, John Elliott

Active
New London Road, ChelmsfordCM2 0AW
Born May 1961
Director
Appointed 03 Oct 2019

DOUGLAS HUGHES, Jonathan Peter

Resigned
The Old Rectory, HalsteadCO9 3BB
Secretary
Appointed 01 May 1996
Resigned 03 Oct 2019

DOUGLAS HUGHES, Jonathan Peter

Resigned
The Old Rectory, HalsteadCO9 3BB
Born March 1944
Director
Appointed 01 May 1996
Resigned 03 Oct 2019

DYER, Michael John

Resigned
18 Cornwall Close, HornchurchRM11 3HA
Born October 1946
Director
Appointed 01 May 2002
Resigned 03 Oct 2019

EDWARDS, Robert Terence

Resigned
New London Road, ChelmsfordCM2 0AW
Born October 1961
Director
Appointed 03 Oct 2019
Resigned 16 Dec 2020

SOLDER, Martin Denis

Resigned
36 Wickets Way, HainaultIG6 3DF
Born June 1960
Director
Appointed 01 May 1996
Resigned 03 Oct 2019

WOODWARD, Leslie Brian

Resigned
38 Osborne Road, HornchurchRM11 1HA
Born July 1945
Director
Appointed 01 May 2002
Resigned 21 Aug 2015

Persons with significant control

8

3 Active
5 Ceased

Rev Andrew James Drake

Active
New London Road, ChelmsfordCM2 0AW
Born January 1971

Nature of Control

Significant influence or control
Notified 19 Aug 2020

Mr Robert Terence Edwards

Ceased
New London Road, ChelmsfordCM2 0AW
Born October 1961

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 16 Dec 2020

Ms Abigail Jane Hooper

Active
New London Road, ChelmsfordCM2 0AW
Born March 1990

Nature of Control

Significant influence or control
Notified 03 Oct 2019

Mr John Elliott Hooper

Active
New London Road, ChelmsfordCM2 0AW
Born May 1961

Nature of Control

Significant influence or control
Notified 03 Oct 2019

Mr Jonathan Peter Douglas Hughes

Ceased
New London Road, ChelmsfordCM2 0AE
Born March 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019

Mr Michael John Dyer

Ceased
New London Road, ChelmsfordCM2 0AE
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019

Mr Martin Denis Solder

Ceased
New London Road, ChelmsfordCM2 0AE
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019

Mr David Springett

Ceased
New London Road, ChelmsfordCM2 0AE
Born November 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

96

Resolution
20 March 2026
RESOLUTIONSResolutions
Memorandum Articles
20 March 2026
MAMA
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
18 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Auditors Resignation Company
4 December 2016
AUDAUD
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Incorporation Company
1 May 1996
NEWINCIncorporation