Background WavePink WaveYellow Wave

STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY (07025221)

STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY (07025221) is an active UK company. incorporated on 21 September 2009. with registered office in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include FISHER, Craig James, SMITH, Mandy, WARD, Gareth James.

Company Number
07025221
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2009
Age
16 years
Address
Stowmarket Town Community Sports & Social Club Cic, Stowmarket, IP14 1JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FISHER, Craig James, SMITH, Mandy, WARD, Gareth James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY

STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY is an active company incorporated on 21 September 2009 with the registered office located in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. STOWMARKET COMMUNITY SPORTS & SOCIAL CLUB COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07025221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 September 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Stowmarket Town Community Sports & Social Club Cic Bury Road Stowmarket, IP14 1JQ,

Previous Addresses

Stowmarket Town Football Club Greens Meadow Bury Road Stowmarket Suffolk IP14 1SH
From: 21 September 2009To: 7 November 2014
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jun 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FISHER, Craig James

Active
Bury Road, StowmarketIP14 1JQ
Born September 1982
Director
Appointed 18 Jan 2026

SMITH, Mandy

Active
Bury Road, StowmarketIP14 1JQ
Born March 1975
Director
Appointed 19 Jan 2026

WARD, Gareth James

Active
Bury Road, StowmarketIP14 1JQ
Born March 1981
Director
Appointed 18 Jan 2026

BLUNDELL, Kevin John

Resigned
Bury Road, StowmarketIP14 1JQ
Secretary
Appointed 22 Jan 2024
Resigned 29 Jun 2025

DAVIES, Colin George, Dr

Resigned
Winchester Close, StowmarketIP14 1SH
Secretary
Appointed 21 Sept 2009
Resigned 09 Jan 2012

GRIFFIN, John William

Resigned
Swallow Drive, StowmarketIP14 5BY
Secretary
Appointed 09 Jan 2012
Resigned 20 Jul 2013

MOYES, Ian Brian

Resigned
Bury Road, StowmarketIP14 1JQ
Secretary
Appointed 04 Dec 2013
Resigned 13 Sept 2023

BLUNDELL, Kevin John

Resigned
Bury Road, StowmarketIP14 1JQ
Born May 1973
Director
Appointed 01 Oct 2022
Resigned 29 Jun 2025

BUTTERWORTH, Thomas Roxborough

Resigned
Bury Road, StowmarketIP14 1JQ
Born July 1988
Director
Appointed 29 Jun 2025
Resigned 18 Jan 2026

DAVIES, Colin George, Dr

Resigned
Winchester Close, StowmarketIP14 1SH
Born August 1944
Director
Appointed 30 Nov 2011
Resigned 07 Jan 2019

FRENCH, Douglas John

Resigned
Bury Road, StowmarketIP14 1JQ
Born September 1970
Director
Appointed 06 Oct 2022
Resigned 01 May 2023

GRAHAM, Maria Teresa

Resigned
Langford Close, StowmarketIP14 1TX
Born January 1956
Director
Appointed 30 Nov 2011
Resigned 15 Jun 2020

GREEN, Gary Michael

Resigned
Shakespeare Road, StowmarketIP14 1TU
Born February 1970
Director
Appointed 04 Dec 2013
Resigned 08 Oct 2018

GRIFFIN, John William

Resigned
Swallow Drive, StowmarketIP14 5BY
Born August 1970
Director
Appointed 21 Sept 2009
Resigned 17 Jan 2010

HILLS, Michael

Resigned
Potash Lane, WyverstoneIP14 4SL
Born October 1940
Director
Appointed 21 Sept 2009
Resigned 09 Aug 2010

HOBBS, Stephen

Resigned
Bury Road, StowmarketIP14 1JQ
Born March 1965
Director
Appointed 06 Oct 2022
Resigned 01 May 2023

JARVIS, Nigel

Resigned
Melford Rd, StowmarketIP14 2PP
Born September 1957
Director
Appointed 04 Oct 2010
Resigned 22 Jan 2024

LATHAM, Scott Paul

Resigned
Bury Road, StowmarketIP14 1JQ
Born August 1986
Director
Appointed 04 Aug 2025
Resigned 10 Dec 2025

LETTER, Cherelle

Resigned
Bury Road, StowmarketIP14 1JQ
Born October 1988
Director
Appointed 03 Aug 2025
Resigned 18 Jan 2026

LETTER, Jeffrey James

Resigned
Bury Road, StowmarketIP14 1JQ
Born June 1971
Director
Appointed 29 Jun 2025
Resigned 18 Jan 2026

LOFTUS, Stuart Shaun

Resigned
Lowry Way, StowmarketIP14 1UF
Born June 1971
Director
Appointed 21 Sept 2009
Resigned 19 Sept 2023

MERRITT, Nick Colin

Resigned
Rose Close, StowmarketIP14 1FT
Born September 1974
Director
Appointed 01 Sept 2023
Resigned 30 Jun 2025

PRENTICE, Michael Robert

Resigned
Station Road West, StowmarketIP14 1EF
Born June 1963
Director
Appointed 30 Nov 2011
Resigned 03 Sept 2012

RUDLAND, Paul Simon

Resigned
Bury Road, StowmarketIP14 1JQ
Born September 1984
Director
Appointed 06 Oct 2022
Resigned 03 Aug 2025

SHARP, Neil Stewart

Resigned
Bury Road, StowmarketIP14 1JQ
Born December 1960
Director
Appointed 01 May 2023
Resigned 29 Aug 2023

SHARP, Neil Stewart

Resigned
50 Wordsworth Road, StowmarketIP14 1TT
Born December 1960
Director
Appointed 21 Sept 2009
Resigned 01 Oct 2022

SMITH, Daniel Morgan

Resigned
Bury Road, StowmarketIP14 1PD
Born August 1974
Director
Appointed 04 Dec 2013
Resigned 12 Nov 2014

SMITH, Daniel Morgan

Resigned
Bury Road, StowmarketIP14 1PD
Born August 1974
Director
Appointed 30 Nov 2011
Resigned 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Sail Address Company With Old Address
9 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Change Sail Address Company With Old Address
24 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Incorporation Community Interest Company
21 September 2009
CICINCCICINC