Background WavePink WaveYellow Wave

EVESHAM SPORTS CLUB LIMITED (03410034)

EVESHAM SPORTS CLUB LIMITED (03410034) is an active UK company. incorporated on 28 July 1997. with registered office in Evesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EVESHAM SPORTS CLUB LIMITED has been registered for 28 years. Current directors include BAILEY, Robert Ian, GOULD, Nigel Patrick, NETTELL, Jonathan David and 1 others.

Company Number
03410034
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1997
Age
28 years
Address
Sparrows Nest, Evesham, WR11 4TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BAILEY, Robert Ian, GOULD, Nigel Patrick, NETTELL, Jonathan David, PAYNE, Douglas Roger
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM SPORTS CLUB LIMITED

EVESHAM SPORTS CLUB LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Evesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EVESHAM SPORTS CLUB LIMITED was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03410034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Sparrows Nest Wood Norton Evesham, WR11 4TE,

Timeline

30 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAILEY, Robert Ian

Active
Wood Norton, EveshamWR11 4TE
Secretary
Appointed 15 Jul 2020

BAILEY, Robert Ian

Active
Sparrows Nest, EveshamWR11 4TE
Born April 1957
Director
Appointed 28 Jul 1997

GOULD, Nigel Patrick

Active
Four Pools Road, EveshamWR11 1EE
Born October 1957
Director
Appointed 07 Feb 2018

NETTELL, Jonathan David

Active
Abbey Lane, EveshamWR11 4BY
Born May 1971
Director
Appointed 20 Oct 2021

PAYNE, Douglas Roger

Active
Worcester Road, EveshamWR11 4TA
Born October 1961
Director
Appointed 25 Sept 2023

ROBINSON, Catherine Virginia

Resigned
The Hollows, EveshamWR11 7UX
Secretary
Appointed 28 Jul 1997
Resigned 15 Jul 2020

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 28 Jul 1997

BADGER, Simon Albert

Resigned
Brock House Low Road, EveshamWR11 4UH
Born October 1957
Director
Appointed 12 Sept 1997
Resigned 01 Aug 2001

BARRETT, John

Resigned
Station Road, EveshamWR11 8NJ
Born December 1947
Director
Appointed 20 May 2009
Resigned 05 Feb 2020

BRADSHAW, Edward

Resigned
82 Croft Road, EveshamWR11 4NE
Born June 1933
Director
Appointed 12 Jan 1999
Resigned 14 Mar 2000

BRISTER, Andrew

Resigned
7 Laurel Avenue, EveshamWR11 1YQ
Born October 1948
Director
Appointed 11 May 2004
Resigned 04 Nov 2005

BROTHERTON, David Charles

Resigned
1b Elm Road, EveshamWR11 5DJ
Born January 1949
Director
Appointed 15 Jan 2001
Resigned 01 May 2002

CAPALDI, Dominic Carlo

Resigned
1 The Hollows, EveshamWR11 7UX
Born September 1965
Director
Appointed 13 Jan 2004
Resigned 14 Sept 2005

CAPALDI, Richard Paul

Resigned
2 The Hollows, EveshamWR11 7UX
Born December 1956
Director
Appointed 17 May 2005
Resigned 20 Oct 2021

CAPALDI, Richard Paul

Resigned
2 The Hollows, EveshamWR11 7UX
Born December 1956
Director
Appointed 09 Sept 1997
Resigned 14 Jul 1998

CARR, Peter Thomas

Resigned
Froglands Lane, EveshamWR11 8LB
Born December 1985
Director
Appointed 19 Mar 2015
Resigned 07 Feb 2018

CHURCH, Edward

Resigned
EveshamWR11 4BQ
Born June 1938
Director
Appointed 08 Jan 2014
Resigned 07 Feb 2018

DAVIDSON, Peter Keightley

Resigned
Berroyne, PershoreWR10 3LY
Born August 1948
Director
Appointed 14 Mar 2000
Resigned 07 Feb 2018

GOULD, Nigel Patrick

Resigned
7 Four Pools Road, EveshamWR11 6EE
Born October 1957
Director
Appointed 09 Sept 1997
Resigned 04 Nov 2005

GRINNELL, Colin

Resigned
29 Tyne Drive, EveshamWR11 3FG
Born July 1947
Director
Appointed 04 Nov 2005
Resigned 12 Sept 2007

HADLEY, William

Resigned
4 Hamilton Road, EveshamWR11 2XE
Born November 1939
Director
Appointed 01 May 2002
Resigned 09 Mar 2004

HALE, Thomas Allen

Resigned
14 Masters Close, EveshamWR11 6EL
Born March 1924
Director
Appointed 09 Sept 1997
Resigned 14 Sept 2005

HARTLEY, Joe Patrick

Resigned
Nightingale House, PershoreWR10 2NH
Born February 1941
Director
Appointed 01 Aug 2001
Resigned 20 May 2009

HIGSON, William Warren

Resigned
Charlton Close, EveshamWR11 2QE
Born August 1935
Director
Appointed 09 Mar 2011
Resigned 08 Jan 2014

HILL, Stephen James

Resigned
Stratford Road, EveshamWR11 7PP
Born March 1953
Director
Appointed 12 Sept 2007
Resigned 18 Sept 2011

HUNT, Jeanette

Resigned
Fairfield Road, EveshamWR11 1HD
Born October 1952
Director
Appointed 10 Mar 2010
Resigned 09 Mar 2011

HURLEY, William Patrick

Resigned
Woodville Coopers Lane, EveshamWR11 6EA
Born May 1940
Director
Appointed 14 Jul 1998
Resigned 13 Jan 2004

JENKINS, Terence Alan

Resigned
25 Evendene Road, EveshamWR11 6PZ
Born November 1939
Director
Appointed 09 Sept 1997
Resigned 15 Jan 2001

JOHNSON, Pauline

Resigned
Charlton Close, EveshamWR11 2QE
Born September 1937
Director
Appointed 05 Dec 2011
Resigned 07 Feb 2018

MATTHEWS, Luke Stafford

Resigned
EveshamWR11 2AR
Born May 1981
Director
Appointed 20 May 2008
Resigned 15 Jul 2020

MORETON, Ian Denison

Resigned
Frensham, EveshamWR11 4TG
Born November 1953
Director
Appointed 14 Sept 2005
Resigned 15 Jul 2020

NEWBURY, Maurice

Resigned
7 Croft Road, EveshamWR11 4NE
Born December 1933
Director
Appointed 09 Sept 1997
Resigned 12 Jan 1999

ROBINSON, Catherine Virginia

Resigned
The Hollows, EveshamWR11 7UX
Born August 1958
Director
Appointed 28 Jul 1997
Resigned 15 Jul 2020

SANDS, Alastair John

Resigned
Lavender Walk, EveshamWR11 2JR
Born September 1966
Director
Appointed 11 May 2012
Resigned 05 Feb 2020

SHAW, Robert, Dr

Resigned
Springlea, BroadwayWR12 7BT
Born June 1936
Director
Appointed 13 Jan 2004
Resigned 05 Dec 2008
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Move Registers To Sail Company
6 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Legacy
4 October 2005
288aAppointment of Director or Secretary
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
363aAnnual Return
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
287Change of Registered Office
Legacy
19 September 1997
225Change of Accounting Reference Date
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Incorporation Company
28 July 1997
NEWINCIncorporation