Background WavePink WaveYellow Wave

HAVERHILL COMMUNITY SPORTS ASSOCIATION (06949957)

HAVERHILL COMMUNITY SPORTS ASSOCIATION (06949957) is an active UK company. incorporated on 1 July 2009. with registered office in Haverhill. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HAVERHILL COMMUNITY SPORTS ASSOCIATION has been registered for 16 years. Current directors include BADCOCK, Bruce Anderson, BETTS, Peter, BROWN, Stephen Frederick and 6 others.

Company Number
06949957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 2009
Age
16 years
Address
The New Croft, Haverhill, CB9 0BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BADCOCK, Bruce Anderson, BETTS, Peter, BROWN, Stephen Frederick, COOK, Howard, HARRISON, Tom Broughton, HERBERT, Richard James, MCGERTY, Terence Paul, PRATLETT, Melanie Fiona, SHULVER, Alastair
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVERHILL COMMUNITY SPORTS ASSOCIATION

HAVERHILL COMMUNITY SPORTS ASSOCIATION is an active company incorporated on 1 July 2009 with the registered office located in Haverhill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HAVERHILL COMMUNITY SPORTS ASSOCIATION was registered 16 years ago.(SIC: 93110, 93199)

Status

active

Active since 16 years ago

Company No

06949957

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

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The New Croft Chalkstone Way Haverhill, CB9 0BW,

Previous Addresses

52a, High Street Haverhill Suffolk CB9 8AR
From: 1 July 2009To: 24 January 2018
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Oct 12
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Aug 16
Director Left
Jul 18
Director Joined
Nov 19
Director Left
Jan 24
Loan Secured
Jun 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BADCOCK, Bruce Anderson

Active
Calford Drive, HaverhillCB9 7WQ
Born October 1945
Director
Appointed 01 Jun 2015

BETTS, Peter

Active
Chalkstone Way, HaverhillCB9 0BW
Born November 1984
Director
Appointed 18 Dec 2025

BROWN, Stephen Frederick

Active
Barsey Close, HaverhillCB9 7TS
Born October 1954
Director
Appointed 25 Aug 2009

COOK, Howard

Active
The Limes, HorringerIP29 5SQ
Born December 1957
Director
Appointed 24 Feb 2014

HARRISON, Tom Broughton

Active
West Wickham Road, CambridgeCB21 4QA
Born February 1950
Director
Appointed 25 Aug 2009

HERBERT, Richard James

Active
Hovells 10 Frogge Street, Saffron WaldenCB10 1SH
Born November 1949
Director
Appointed 25 Aug 2009

MCGERTY, Terence Paul

Active
Brooke Close, SudburyCO10 8SD
Born September 1946
Director
Appointed 01 Jul 2009

PRATLETT, Melanie Fiona

Active
Queens Close, CambridgeCB21 4HL
Born May 1963
Director
Appointed 25 Nov 2019

SHULVER, Alastair

Active
Bailey Close, HaverhillCB9 0LH
Born August 1970
Director
Appointed 20 Jun 2016

AGER, Leslie John

Resigned
Roman Way, HaverhillCB9 0NG
Born July 1938
Director
Appointed 20 Aug 2012
Resigned 20 May 2014

BROWN, Gary Andrew

Resigned
Cornish Hall End, BraintreeCM7 4UD
Born June 1968
Director
Appointed 25 Aug 2009
Resigned 20 May 2014

DILLOWAY, Larry David

Resigned
Hamlet Road, HaverhillCB9 8EE
Born September 1959
Director
Appointed 29 Jun 2010
Resigned 01 Aug 2023

DUNSDAN, Gaynor Margaret

Resigned
Tern Close, HaverhillCB9 0JN
Born October 1964
Director
Appointed 25 Aug 2009
Resigned 20 Jun 2016

LINNANE, John Gerard

Resigned
Bailey Close, HaverhillCB9 0LH
Born February 1961
Director
Appointed 30 Mar 2010
Resigned 01 Jul 2014

MASON, James Anthony

Resigned
Chalkstone Way, HaverhillCB9 0LD
Born February 1983
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2018

PAGE, Graham David

Resigned
Business Centre, Bury St. EdmundsIP28 6JY
Born June 1966
Director
Appointed 19 Feb 2010
Resigned 14 May 2010
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation