Background WavePink WaveYellow Wave

CHURCHER'S COLLEGE ENTERPRISES LIMITED (05770329)

CHURCHER'S COLLEGE ENTERPRISES LIMITED (05770329) is an active UK company. incorporated on 5 April 2006. with registered office in Petersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CHURCHER'S COLLEGE ENTERPRISES LIMITED has been registered for 20 years. Current directors include BLOOMER, Joanne, MEDLEY, Neil Stephen, MOSES, Diane Marie and 2 others.

Company Number
05770329
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
Churcher's College, Petersfield, GU31 4AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLOOMER, Joanne, MEDLEY, Neil Stephen, MOSES, Diane Marie, STRICK, Charles Gordon, WILLIAMS, Simon Huw Llewelyn
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHER'S COLLEGE ENTERPRISES LIMITED

CHURCHER'S COLLEGE ENTERPRISES LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Petersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CHURCHER'S COLLEGE ENTERPRISES LIMITED was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05770329

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Churcher's College Ramshill Petersfield, GU31 4AS,

Previous Addresses

Churcher's College Ramshill Petersfield Hampshire GU31 4AS
From: 5 April 2006To: 5 October 2021
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MEDLEY, Neil Stephen

Active
Ramshill, PetersfieldGU31 4AS
Secretary
Appointed 01 Oct 2021

BLOOMER, Joanne

Active
Ramshill, PetersfieldGU31 4AS
Born November 1965
Director
Appointed 01 Sept 2012

MEDLEY, Neil Stephen

Active
Ramshill, PetersfieldGU31 4AS
Born February 1975
Director
Appointed 01 Oct 2021

MOSES, Diane Marie

Active
Ramshill, PetersfieldGU31 4AS
Born February 1967
Director
Appointed 10 Mar 2025

STRICK, Charles Gordon

Active
Ramshill, PetersfieldGU31 4AS
Born November 1962
Director
Appointed 22 Dec 2022

WILLIAMS, Simon Huw Llewelyn

Active
Heath Harrison House, PetersfieldGU31 4AS
Born October 1961
Director
Appointed 07 Jun 2006

ROBBINS, David Tremain

Resigned
17 Stoneham Close, PetersfieldGU32 3BX
Secretary
Appointed 05 Apr 2006
Resigned 30 Sept 2021

BARRETT, Stephen

Resigned
Ramshill, PetersfieldGU31 4AS
Born February 1948
Director
Appointed 28 Jan 2013
Resigned 10 Mar 2025

GALLAGHER, Michael John

Resigned
Oaklands Farm, HeadleyGU35 8ST
Born May 1945
Director
Appointed 07 Jun 2006
Resigned 08 Dec 2022

LEIGH, Mark Stephen

Resigned
Goodholding, LiphookGU30 7HR
Born August 1962
Director
Appointed 05 Apr 2006
Resigned 28 Jan 2013

PARVIN, Frank William

Resigned
33 Gossamer Lane, Bognor RegisPO21 3BX
Born February 1942
Director
Appointed 07 Jun 2006
Resigned 31 Aug 2012

ROBBINS, David Tremain

Resigned
17 Stoneham Close, PetersfieldGU32 3BX
Born September 1961
Director
Appointed 05 Apr 2006
Resigned 30 Sept 2021

Persons with significant control

1

Ramshill, PetersfieldGU31 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
12 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
190190
Legacy
31 July 2008
287Change of Registered Office
Accounts With Accounts Type Medium
11 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation