Background WavePink WaveYellow Wave

KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY (04255882)

KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY (04255882) is an active UK company. incorporated on 20 July 2001. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education. KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY has been registered for 24 years. Current directors include BROOKS, Raymend, DAVIES, John, HART, Marcus John and 3 others.

Company Number
04255882
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2001
Age
24 years
Address
61 Macrae Road, Bristol, BS20 0DD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROOKS, Raymend, DAVIES, John, HART, Marcus John, JORDAN, Lee James, KNOWLTON, David Philip, SEDDON, David Andrew
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY

KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY is an active company incorporated on 20 July 2001 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education. KIDDERMINSTER HARRIERS F.C. FOOTBALL IN THE COMMUNITY was registered 24 years ago.(SIC: 85510)

Status

active

Active since 24 years ago

Company No

04255882

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

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

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

61 Macrae Road Pill Bristol, BS20 0DD,

Previous Addresses

571 Fishponds Road Fishponds Bristol BS16 3AF
From: 20 July 2001To: 11 September 2019
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
Director Joined
Oct 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

DAVIES, John

Active
Macrae Road, BristolBS20 0DD
Secretary
Appointed 05 Mar 2008

BROOKS, Raymend

Active
Macrae Road, BristolBS20 0DD
Born August 1955
Director
Appointed 31 Jan 2017

DAVIES, John

Active
Macrae Road, BristolBS20 0DD
Born May 1950
Director
Appointed 31 Jan 2017

HART, Marcus John

Active
Macrae Road, BristolBS20 0DD
Born February 1978
Director
Appointed 31 Jan 2017

JORDAN, Lee James

Active
Berry Lane, BromsgroveB61 9EW
Born February 1976
Director
Appointed 28 Jan 2025

KNOWLTON, David Philip

Active
Macrae Road, BristolBS20 0DD
Born March 1956
Director
Appointed 18 Oct 2022

SEDDON, David Andrew

Active
Macrae Road, BristolBS20 0DD
Born April 1951
Director
Appointed 31 Jan 2017

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 20 Jul 2001
Resigned 05 Feb 2008

FOSTER, Fraser Peter

Resigned
Belinda House, PilsleySH5 8BQ
Born January 1972
Director
Appointed 18 Feb 2002
Resigned 02 Feb 2005

JONES, Rhys

Resigned
Macrae Road, BristolBS20 0DD
Born August 1981
Director
Appointed 17 Jun 2024
Resigned 17 Jun 2024

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 11 Jan 2002
Resigned 18 Oct 2007

MANSHIP, Jill

Resigned
Macrae Road, BristolBS20 0DD
Born October 1968
Director
Appointed 01 Sept 2023
Resigned 01 Sept 2023

PAINTER, John Richard

Resigned
Macrae Road, BristolBS20 0DD
Born November 1946
Director
Appointed 12 Nov 2003
Resigned 01 Sept 2024

ROSE, Karl Christopher

Resigned
12 Great Western Way, Stourport On SevernDY13 8AG
Born February 1961
Director
Appointed 27 Nov 2007
Resigned 28 Jun 2016

WINTER, Julian

Resigned
73 Norton Park Road, SheffieldS8 8GR
Born September 1965
Director
Appointed 20 Jul 2001
Resigned 11 Jan 2002

Persons with significant control

6

4 Active
2 Ceased

Mr John Richard Painter

Ceased
Macrae Road, BristolBS20 0DD
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 01 Sept 2024

Mr Karl Christopher Rose

Ceased
571 Fishponds Road, BristolBS16 3AF
Born February 1961

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr John Davies

Active
Macrae Road, BristolBS20 0DD
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016

Mr David Andrew Seddon

Active
Macrae Road, BristolBS20 0DD
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016

Mr Ray Brooks

Active
Macrae Road, BristolBS20 0DD
Born August 1955

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016

Mr Marcus Hart

Active
Macrae Road, BristolBS20 0DD
Born February 1978

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Legacy
29 August 2024
ANNOTATIONANNOTATION
Legacy
29 August 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
244244
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
20 July 2001
NEWINCIncorporation