Background WavePink WaveYellow Wave

RUGELEY OPEN SPACES ASSOCIATION (05860709)

RUGELEY OPEN SPACES ASSOCIATION (05860709) is an active UK company. incorporated on 28 June 2006. with registered office in Cannock. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. RUGELEY OPEN SPACES ASSOCIATION has been registered for 19 years. Current directors include DE RIDDER, Martin Edward, GAYE, George Ebrima, MORGAN, John Barry and 1 others.

Company Number
05860709
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2006
Age
19 years
Address
Martin Deridder, Ansons Solicitors Ltd Ridings Park, Cannock, WS11 7FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DE RIDDER, Martin Edward, GAYE, George Ebrima, MORGAN, John Barry, SWAINSTON, Joyce
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGELEY OPEN SPACES ASSOCIATION

RUGELEY OPEN SPACES ASSOCIATION is an active company incorporated on 28 June 2006 with the registered office located in Cannock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. RUGELEY OPEN SPACES ASSOCIATION was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

05860709

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

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Martin Deridder, Ansons Solicitors Ltd Ridings Park Eastern Way Cannock, WS11 7FJ,

Previous Addresses

C/O Martin De Ridder Ansons Llp Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ
From: 9 July 2012To: 30 June 2020
C/O Martin De Ridder Commerce House Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom
From: 23 February 2012To: 9 July 2012
20 Watkiss Drive Rugeley Staffordshire WS15 2PN
From: 28 June 2006To: 23 February 2012
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DE RIDDER, Martin

Active
Ridings Park, CannockWS11 7FJ
Secretary
Appointed 06 Jun 2009

DE RIDDER, Martin Edward

Active
Ridings Park, CannockWS11 7FJ
Born May 1978
Director
Appointed 18 Jun 2007

GAYE, George Ebrima

Active
Coalway Road, RugeleyWS15 1HJ
Born September 1962
Director
Appointed 21 Oct 2024

MORGAN, John Barry

Active
Ridings Park, CannockWS11 7FJ
Born September 1947
Director
Appointed 01 Jul 2015

SWAINSTON, Joyce

Active
Ridings Park, CannockWS11 7FJ
Born October 1958
Director
Appointed 28 Jun 2006

GARNER, David

Resigned
Portobello Corner, RugeleyWS15 2QR
Secretary
Appointed 28 Jun 2006
Resigned 10 Sept 2008

BLOUNT, Bryan

Resigned
80 The Beeches, RugeleyWS15 2QZ
Born April 1953
Director
Appointed 28 Jun 2006
Resigned 10 Dec 2007

BURGIN, Timothy Milo

Resigned
Chichester Close, RugeleyWS15 1GQ
Born July 1952
Director
Appointed 16 Jun 2009
Resigned 27 Jul 2010

GRANT, Gary

Resigned
Ridings Park, CannockWS11 7FJ
Born February 1944
Director
Appointed 28 Jun 2006
Resigned 09 Mar 2026

LINDLEY, Ian

Resigned
The Lindens, RugeleyWS15 1GR
Born September 1966
Director
Appointed 28 Jun 2006
Resigned 22 Jul 2010

MIDDLETON, Dale

Resigned
Seabrook Road, Nr RugeleyWS15 1HU
Born April 1966
Director
Appointed 28 Jun 2006
Resigned 16 Feb 2012

MIDDLETON, John

Resigned
Seabrook Road, Nr RugeleyWS15 1HU
Born September 1967
Director
Appointed 28 Jun 2006
Resigned 16 Feb 2012

RICHARDS, Glenys

Resigned
20 Penk Drive North, RugeleyWS15 2XY
Born September 1943
Director
Appointed 28 Jun 2006
Resigned 24 Jun 2008

SARGENT, Suzette Anita

Resigned
Delves Crescent, WalsallWS5 4LS
Born August 1959
Director
Appointed 18 Jun 2007
Resigned 28 Jun 2011

SMITH, David

Resigned
8 Wetherall Close, RugeleyWS15 2RS
Born January 1948
Director
Appointed 28 Jun 2006
Resigned 22 Jul 2010

STEVENSON, Jane

Resigned
30 Upper Way, RugeleyWS15 1QA
Born May 1954
Director
Appointed 28 Jun 2006
Resigned 29 Jul 2010

STEVENSON, Rex

Resigned
30 Upper Way, RugeleyWS15 1QA
Born May 1949
Director
Appointed 28 Jun 2006
Resigned 27 Jul 2010

SWAINSTON, Granville

Resigned
20 Watkiss Drive, RugeleyWS15 2PN
Born January 1957
Director
Appointed 30 Oct 2006
Resigned 01 Apr 2016

SWAINSTON, Luke

Resigned
20 Watkiss Drive, RugeleyWS15 2PN
Born May 1985
Director
Appointed 28 Jun 2006
Resigned 24 Jun 2008

WARNER, Graham

Resigned
1 Hollylodge Close, RugeleyWS15 2JG
Born September 1941
Director
Appointed 28 Jun 2006
Resigned 24 Jun 2008

ZAGRA, Francesco Scott

Resigned
Ridings Park, CannockWS11 7FJ
Born August 1976
Director
Appointed 08 May 2012
Resigned 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Person Secretary Company With Change Date
30 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
225Change of Accounting Reference Date
Incorporation Company
28 June 2006
NEWINCIncorporation