Background WavePink WaveYellow Wave

MAIDSTONE HOCKEY CLUB LIMITED (03346527)

MAIDSTONE HOCKEY CLUB LIMITED (03346527) is an active UK company. incorporated on 7 April 1997. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MAIDSTONE HOCKEY CLUB LIMITED has been registered for 28 years. Current directors include BOURNE, Nicola Jane, BROWN, Fiona Katharine, CHRISTMAS, James Michael and 5 others.

Company Number
03346527
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1997
Age
28 years
Address
21 Sheppey Road, Maidstone, ME15 9SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOURNE, Nicola Jane, BROWN, Fiona Katharine, CHRISTMAS, James Michael, COLLIE, Graeme Alexander, EMERY, Wendy Jill, EVANS, Matthew James, LOWE, Ian Robin, MURPHY BELLCHAMBERS, Tracey Bridget
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE HOCKEY CLUB LIMITED

MAIDSTONE HOCKEY CLUB LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MAIDSTONE HOCKEY CLUB LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03346527

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

21 Sheppey Road Maidstone, ME15 9SL,

Previous Addresses

Wootton Manor Farm Westwell Lane Charing Ashford Kent TN27 0DU
From: 7 April 1997To: 29 October 2019
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Nov 16
Director Left
May 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BOURNE, Nicola Jane

Active
Sheppey Road, MaidstoneME15 9SL
Secretary
Appointed 01 Jul 2019

BOURNE, Nicola Jane

Active
21 Sheppey Road, MaidstoneME15 9SL
Born August 1970
Director
Appointed 07 Apr 1997

BROWN, Fiona Katharine

Active
Sheppey Road, MaidstoneME15 9SL
Born April 1969
Director
Appointed 01 Aug 2025

CHRISTMAS, James Michael

Active
Sheppey Road, MaidstoneME15 9SL
Born June 1985
Director
Appointed 21 May 2014

COLLIE, Graeme Alexander

Active
Sheppey Road, MaidstoneME15 9SL
Born September 1970
Director
Appointed 17 Nov 2023

EMERY, Wendy Jill

Active
Warnford Gardens, MaidstoneME15 6PH
Born March 1964
Director
Appointed 16 May 2024

EVANS, Matthew James

Active
Sheppey Road, MaidstoneME15 9SL
Born February 1964
Director
Appointed 14 Jan 2025

LOWE, Ian Robin

Active
Sheppey Road, MaidstoneME15 9SL
Born September 1971
Director
Appointed 01 Aug 2025

MURPHY BELLCHAMBERS, Tracey Bridget

Active
Sheppey Road, MaidstoneME15 9SL
Born September 1976
Director
Appointed 01 Jul 2025

RAWLINGS, Stephen Bruce

Resigned
Wootton Manor Farm, AshfordTN27 0DU
Secretary
Appointed 07 Apr 1997
Resigned 01 Jul 2019

BRETT, Ian Roy

Resigned
16 Eddington Close, MaidstoneME15 9XG
Born December 1960
Director
Appointed 07 Apr 1997
Resigned 07 Apr 2005

BRINN, Christopher James

Resigned
Sheppey Road, MaidstoneME15 9SL
Born October 1976
Director
Appointed 21 May 2014
Resigned 31 Jan 2020

BUSS, George Barton

Resigned
27 Manor Rise, MaidstoneME14 4DB
Born March 1923
Director
Appointed 07 Apr 1997
Resigned 15 May 2006

DANIELS, Roger

Resigned
21 Lancet Lane, MaidstoneME15 9RY
Born March 1950
Director
Appointed 15 May 2006
Resigned 01 Jul 2025

EMERY, Michael Robert

Resigned
Sheppey Road, MaidstoneME15 9SL
Born January 1962
Director
Appointed 21 May 2014
Resigned 14 Jan 2025

EMERY, Wendy Jill

Resigned
Sheppey Road, MaidstoneME15 9SL
Born March 1964
Director
Appointed 21 May 2014
Resigned 28 Nov 2020

EVANS, Matthew James

Resigned
Sheppey Road, MaidstoneME15 9SL
Born February 1964
Director
Appointed 21 May 2014
Resigned 16 May 2024

EVANS, Michael Gwyn

Resigned
Sheppey Road, MaidstoneME15 9SL
Born October 1949
Director
Appointed 21 May 2014
Resigned 03 Mar 2025

HOTSON, Kirsty

Resigned
Flat 11, LondonE2 8PB
Born January 1972
Director
Appointed 15 May 2006
Resigned 12 May 2014

RAWLINGS, Stephen Bruce

Resigned
Sheppey Road, MaidstoneME15 9SL
Born March 1957
Director
Appointed 24 Apr 2004
Resigned 21 Apr 2024

SHALDERS, Donna Diane

Resigned
St. Anthony, UlcombeME17 1EX
Born December 1968
Director
Appointed 07 Apr 1997
Resigned 31 May 2019

SOUTHON, David John Ross

Resigned
21 Roseacre Lane, MaidstoneME14 4HZ
Born August 1965
Director
Appointed 07 Apr 1997
Resigned 12 May 2014

SWAFFER, Nigel Geoffrey

Resigned
Knights Meadow, BattleTN33 0EW
Born March 1953
Director
Appointed 15 May 2006
Resigned 16 May 2024

WOOD, Simon David

Resigned
Chaffinch Drive, MaidstoneME17 4FF
Born August 1968
Director
Appointed 07 Apr 1997
Resigned 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Memorandum Articles
23 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
15 September 2004
AAMDAAMD
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Auditors Resignation Company
25 September 2000
AUDAUD
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
225Change of Accounting Reference Date
Incorporation Company
7 April 1997
NEWINCIncorporation