Background WavePink WaveYellow Wave

THE INDOOR NETBALL ASSOCIATION (06417794)

THE INDOOR NETBALL ASSOCIATION (06417794) is an active UK company. incorporated on 5 November 2007. with registered office in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE INDOOR NETBALL ASSOCIATION has been registered for 18 years. Current directors include CONNOLLY, Frances Rebecca.

Company Number
06417794
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2007
Age
18 years
Address
Sportpark, Loughborough, LE11 3QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CONNOLLY, Frances Rebecca
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDOOR NETBALL ASSOCIATION

THE INDOOR NETBALL ASSOCIATION is an active company incorporated on 5 November 2007 with the registered office located in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE INDOOR NETBALL ASSOCIATION was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06417794

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

Age

18 Years

Incorporated 5 November 2007

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

Sportpark 3 Oakwood Drive Loughborough, LE11 3QF,

Previous Addresses

Netball House 1-12 Old Park Road Hitchin Hertfordshire SG5 2JR
From: 19 December 2014To: 22 May 2018
66 Nantes Close London SW18 1JL
From: 9 May 2012To: 19 December 2014
2 Teignmouth Road Bristol BS4 1BG United Kingdom
From: 5 November 2007To: 9 May 2012
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 18
Director Left
May 18
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Left
Sept 23
Director Left
May 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DEFROAND, Naomi

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 18 Oct 2017

CONNOLLY, Frances Rebecca

Active
3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1979
Director
Appointed 05 Dec 2019

MISTRY, Naresh

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Secretary
Appointed 09 Dec 2016
Resigned 18 Oct 2017

TUCKER, Julie

Resigned
Old Park Road, HitchinSG5 2JR
Secretary
Appointed 19 Sept 2015
Resigned 09 Dec 2016

WHITE, Christopher Duncan

Resigned
1 Copley Court, BristolBS15 3SH
Secretary
Appointed 05 Nov 2007
Resigned 01 Jan 2010

ADAMS, Joanna

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born November 1966
Director
Appointed 04 Jan 2015
Resigned 22 Oct 2019

ANNIS, Vicky

Resigned
Old Park Road, HitchinSG5 2JR
Born May 1969
Director
Appointed 19 Sept 2015
Resigned 09 Dec 2016

ARMSTRONG, David James

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born December 1964
Director
Appointed 01 Apr 2022
Resigned 29 Mar 2023

BLOW, Bridget

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born June 1949
Director
Appointed 19 Sept 2015
Resigned 23 Jan 2025

CLARK, Paul

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born April 1952
Director
Appointed 26 Sept 2014
Resigned 04 Jan 2015

DANSON, Cheryl Linda

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born February 1951
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

DAVEY, Lisa Ann

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born January 1960
Director
Appointed 18 Jul 2012
Resigned 26 Sept 2014

HORROX, Sally Ann

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born November 1967
Director
Appointed 26 Sept 2014
Resigned 22 May 2018

JONES, Kerrie Elizabeth

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born December 1961
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

LAUN, Gregory Henry Van

Resigned
12 Ashdown Road, BristolBS20 8DP
Born April 1960
Director
Appointed 05 Nov 2007
Resigned 18 Jul 2012

MOON, Julie Matilda

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born March 1979
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

NAVIN, Anita Louise, Dr

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born June 1965
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

POVEY, Colin

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born December 1960
Director
Appointed 19 Sept 2015
Resigned 31 Mar 2022

QUERIPEL, Gillian Margaret

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born March 1952
Director
Appointed 18 Jul 2012
Resigned 26 Sept 2014

ROSE, Charlotte

Resigned
Old Park Road, HitchinSG5 2JR
Born May 1991
Director
Appointed 19 Sept 2015
Resigned 22 May 2018

RYAN, Debbie

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born January 1965
Director
Appointed 19 Sept 2015
Resigned 16 Sept 2023

SARTORI, Lindsay Marguerite Ann

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born March 1957
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

SCOTT-BAYFIELD, Alexandra Caroline Miranda

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born July 1974
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2015

STEELE, Frances

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born June 1964
Director
Appointed 26 Sept 2014
Resigned 09 Dec 2016

TAAFFE, Sarah

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born September 1981
Director
Appointed 18 Jul 2012
Resigned 26 Sept 2014

VAUGHAN, Catherine Elinor

Resigned
1-12 Old Park Road, HitchinSG5 2JR
Born November 1974
Director
Appointed 26 Sept 2014
Resigned 09 Dec 2016

WILKS, Martyn Kevin

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born February 1958
Director
Appointed 26 Sept 2014
Resigned 19 Sept 2020
Fundings
Financials
Latest Activities

Filing History

108

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 December 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
6 December 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 December 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Change Sail Address Company With Old Address
28 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Resolution
8 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Legacy
15 January 2008
225Change of Accounting Reference Date
Incorporation Company
5 November 2007
NEWINCIncorporation