Background WavePink WaveYellow Wave

NORTH STAFFORD HOCKEY CLUB LIMITED (06176824)

NORTH STAFFORD HOCKEY CLUB LIMITED (06176824) is an active UK company. incorporated on 21 March 2007. with registered office in Newcastle Under Lyme. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTH STAFFORD HOCKEY CLUB LIMITED has been registered for 19 years. Current directors include CRUXTON, Thomas, CURTIS, Anthony Dennis Michael, Dr, KENNEDY-REARDON, Joanne and 1 others.

Company Number
06176824
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2007
Age
19 years
Address
12 Eleanor View, Newcastle Under Lyme, ST5 3SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CRUXTON, Thomas, CURTIS, Anthony Dennis Michael, Dr, KENNEDY-REARDON, Joanne, WASHINGTON, David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAFFORD HOCKEY CLUB LIMITED

NORTH STAFFORD HOCKEY CLUB LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Newcastle Under Lyme. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTH STAFFORD HOCKEY CLUB LIMITED was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

06176824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

12 Eleanor View Newcastle Under Lyme, ST5 3SD,

Previous Addresses

44 Abbots Way Westands Newcastle Under Lyme Staffordshire ST5 2EZ
From: 21 March 2007To: 5 August 2015
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Jul 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DURBER, Lee

Active
Eleanor View, Newcastle Under LymeST5 3SD
Secretary
Appointed 01 Sept 2010

CRUXTON, Thomas

Active
Eleanor View, Newcastle Under LymeST5 3SD
Born August 1993
Director
Appointed 20 Jul 2023

CURTIS, Anthony Dennis Michael, Dr

Active
Eleanor View, Newcastle Under LymeST5 3SD
Born April 1966
Director
Appointed 05 Jul 2025

KENNEDY-REARDON, Joanne

Active
Eleanor View, Newcastle Under LymeST5 3SD
Born December 1968
Director
Appointed 20 Jul 2023

WASHINGTON, David

Active
Eleanor View, Newcastle Under LymeST5 3SD
Born November 1992
Director
Appointed 20 Jul 2023

MORCROFT, William James

Resigned
1 Station Road, StoneST15 8JP
Secretary
Appointed 21 Mar 2007
Resigned 31 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

DYKE, Nicola Julie

Resigned
Beresford Crescent, NewcastleST5 3RQ
Born June 1960
Director
Appointed 21 Mar 2007
Resigned 20 Jul 2023

GOUGH, Andrew Terah

Resigned
23 Priory Road, NewcastleST5 2EL
Born April 1962
Director
Appointed 21 Mar 2007
Resigned 20 Jul 2023

GRAHAM, Stuart George Martin

Resigned
44 Abbots Way, NewcastleST5 2EZ
Born December 1961
Director
Appointed 21 Mar 2007
Resigned 20 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

4

0 Active
4 Ceased

Ms Nicola Dyke

Ceased
Eleanor View, Newcastle Under LymeST5 3SD
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mr Lee John Durber

Ceased
Eleanor View, Newcastle Under LymeST5 3SD
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mr Andrew Terah Gough

Ceased
Eleanor View, Newcastle Under LymeST5 3SD
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mr Stuart George Martin Graham

Ceased
Eleanor View, Newcastle Under LymeST5 3SD
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Memorandum Articles
29 October 2025
MAMA
Resolution
29 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Resolution
5 October 2023
RESOLUTIONSResolutions
Memorandum Articles
5 October 2023
MAMA
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Memorandum Articles
5 August 2015
MAMA
Resolution
5 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
353353
Legacy
1 April 2008
288cChange of Particulars
Legacy
25 February 2008
287Change of Registered Office
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 March 2007
NEWINCIncorporation