Background WavePink WaveYellow Wave

KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED (05731575)

KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED (05731575) is an active UK company. incorporated on 6 March 2006. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED has been registered for 20 years. Current directors include DING, Robert Douglas, HETHERINGTON, Ian Robert, JUBB, Martin Stuart and 4 others.

Company Number
05731575
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2006
Age
20 years
Address
Kingsmead Station Road, Peterborough, PE8 6YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DING, Robert Douglas, HETHERINGTON, Ian Robert, JUBB, Martin Stuart, LATTIMORE, Richard William, RAITT, Catherine Ann, VARTY, Guy John, WOORE, Nicolette Ann
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED

KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KINGS CLIFFE AND AREA COMMUNITY SPORTS PROJECT LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05731575

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Kingsmead Station Road Kings Cliffe Peterborough, PE8 6YH,

Previous Addresses

Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ
From: 6 March 2006To: 29 January 2021
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

O'CONNOR, Lee Paul

Active
Station Road, PeterboroughPE8 6YH
Secretary
Appointed 14 Jan 2026

DING, Robert Douglas

Active
Station Road, PeterboroughPE8 6YH
Born July 1971
Director
Appointed 27 Jan 2026

HETHERINGTON, Ian Robert

Active
Station Road, PeterboroughPE8 6YH
Born October 1949
Director
Appointed 10 Dec 2018

JUBB, Martin Stuart

Active
Station Road, PeterboroughPE8 6YH
Born December 1974
Director
Appointed 04 Mar 2019

LATTIMORE, Richard William

Active
Station Road, PeterboroughPE8 6YH
Born October 1952
Director
Appointed 06 Mar 2006

RAITT, Catherine Ann

Active
Station Road, PeterboroughPE8 6YH
Born November 1983
Director
Appointed 22 Jan 2018

VARTY, Guy John

Active
Station Road, PeterboroughPE8 6YH
Born May 1979
Director
Appointed 05 Dec 2024

WOORE, Nicolette Ann

Active
Station Road, PeterboroughPE8 6YH
Born September 1960
Director
Appointed 27 Sept 2021

HETHERINGTON, Ian Robert

Resigned
Kingsmead, Kings CliffePE8 6YH
Secretary
Appointed 04 Mar 2019
Resigned 14 Jan 2026

PICK, Andrew James

Resigned
Kings Cliffe, PeterboroughPE8 6XF
Secretary
Appointed 25 Mar 2014
Resigned 04 Mar 2019

URQUHART, Adrian Clive

Resigned
Headway Business Park, 3 Saxon Way West, CorbyNN18 9EZ
Secretary
Appointed 06 Mar 2006
Resigned 25 Mar 2014

BALMER, Deborah Ruth

Resigned
16 Bridge Street, Kings CliffePE8 6XH
Born December 1963
Director
Appointed 05 Jan 2009
Resigned 23 Dec 2014

BURTON, Margaret Anne

Resigned
Station Road, PeterboroughPE8 6YH
Born July 1958
Director
Appointed 16 Sept 2014
Resigned 04 Dec 2023

CLOSE, Jade Marie

Resigned
Station Road, PeterboroughPE8 6YH
Born November 1989
Director
Appointed 04 Dec 2023
Resigned 14 Jan 2026

COOKE, Ian Ernest, Dr

Resigned
West Street, PeterboroughPE8 6XA
Born May 1948
Director
Appointed 22 Jul 2015
Resigned 10 Dec 2018

DAY, Michael George

Resigned
Glebe Farm, Kings CliffePE8 6XN
Born June 1945
Director
Appointed 06 Mar 2006
Resigned 05 Jul 2007

DING, Robert Douglas

Resigned
Station Road, PeterboroughPE8 6YH
Born July 1971
Director
Appointed 01 Mar 2020
Resigned 27 Jan 2026

FAIRHALL, Simon Rupert

Resigned
Station Road, PeterboroughPE8 6YH
Born January 1967
Director
Appointed 24 Oct 2011
Resigned 15 Jan 2025

GROUT, Sheila Lesley

Resigned
Station Road, PeterboroughPE8 6YH
Born October 1958
Director
Appointed 04 Dec 2023
Resigned 14 Jan 2026

GROUT, Sheila Lesley

Resigned
47 Bridge Street, PeterboroughPE8 6XH
Born October 1958
Director
Appointed 06 Mar 2006
Resigned 24 Nov 2008

HELLARD, David Andrew

Resigned
The Wheatsheaf 56 Park Street, PeterboroughPE8 6XN
Born November 1944
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2014

HERRING, Michael Thomas Arthur

Resigned
72 Park Street, PeterboroughPE8 6XN
Born October 1940
Director
Appointed 06 Sept 2007
Resigned 29 Nov 2016

HOWELLS, Stephen David

Resigned
49 Oak Lane, Kings CliffePE8 6YY
Born April 1970
Director
Appointed 06 Jul 2015
Resigned 01 Jun 2016

LATTIMORE, Steven Alexander

Resigned
Station Road, PeterboroughPE8 6YH
Born July 1989
Director
Appointed 06 Jan 2016
Resigned 04 Dec 2023

LUMSDON, Paul Desmond

Resigned
Wood Road, Kings CliffePE8 6XF
Born April 1958
Director
Appointed 19 Apr 2014
Resigned 29 Nov 2016

MARTIN, David Jon

Resigned
Station Road, PeterboroughPE8 6YH
Born February 1990
Director
Appointed 27 Sept 2021
Resigned 15 Jan 2023

MILFORD, David

Resigned
Oak Lane, PeterboroughPE8 6YY
Born October 1970
Director
Appointed 19 Apr 2014
Resigned 04 Dec 2023

NELSON, Ciaran James

Resigned
Kings Cliffe, PeterboroughPE8 6YY
Born December 1977
Director
Appointed 14 Mar 2016
Resigned 10 Dec 2018

OWEN, Nicholas Mark

Resigned
109 Wood Road, PeterboroughPE8 6XR
Born March 1960
Director
Appointed 06 Mar 2006
Resigned 08 Jul 2009

PICK, Andrew James

Resigned
Wood Road, Kings CliffePE8 6XF
Born October 1956
Director
Appointed 06 Mar 2006
Resigned 10 Dec 2018

TURLEY, Madeline

Resigned
Station Road, PeterboroughPE8 6YH
Born July 1989
Director
Appointed 10 Dec 2018
Resigned 04 Dec 2023

URQUHART, Adrian Clive

Resigned
Headway Business Park, 3 Saxon Way West, CorbyNN18 9EZ
Born May 1962
Director
Appointed 06 Mar 2006
Resigned 25 Mar 2014

WEEKS, Katy

Resigned
Wood Road, PeterboroughPE8 6XZ
Born January 1979
Director
Appointed 12 Jan 2010
Resigned 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Resolution
24 July 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Resolution
7 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
20 March 2006
288aAppointment of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation