Background WavePink WaveYellow Wave

RATCLIFFE ROAD SPORTS (07191883)

RATCLIFFE ROAD SPORTS (07191883) is an active UK company. incorporated on 16 March 2010. with registered office in Atherstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RATCLIFFE ROAD SPORTS has been registered for 16 years. Current directors include CLEMENTS, Victor, DOUGLAS, Julie, OLDHAM, Paul Anthony.

Company Number
07191883
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2010
Age
16 years
Address
C/O Atherstone Sports Club, Atherstone, CV9 1LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLEMENTS, Victor, DOUGLAS, Julie, OLDHAM, Paul Anthony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATCLIFFE ROAD SPORTS

RATCLIFFE ROAD SPORTS is an active company incorporated on 16 March 2010 with the registered office located in Atherstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RATCLIFFE ROAD SPORTS was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07191883

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

Age

16 Years

Incorporated 16 March 2010

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 26 September 2025 (6 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/O Atherstone Sports Club Ratcliffe Road Atherstone, CV9 1LX,

Previous Addresses

19 the Coppice Mancetter Atherstone Warwickshire CV9 1RT
From: 9 June 2013To: 6 February 2024
19 the Coppice Mancetter Atherstone Warwickshire CV9 1RT England
From: 9 June 2013To: 9 June 2013
the Old Rectory 19 Church Road Witherley Atherstone Warwickshire CV9 3NA
From: 16 March 2010To: 9 June 2013
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLEMENTS, Victor

Active
Ratcliffe Road, AtherstoneCV9 1LX
Born June 1963
Director
Appointed 16 Mar 2010

DOUGLAS, Julie

Active
Ratcliffe Road, AtherstoneCV9 1LX
Born July 1962
Director
Appointed 17 Oct 2019

OLDHAM, Paul Anthony

Active
Ratcliffe Road, AtherstoneCV9 1LX
Born March 1965
Director
Appointed 16 Mar 2010

CRAIG, John Stephen

Resigned
The Coppice, AtherstoneCV9 1RT
Secretary
Appointed 16 Mar 2010
Resigned 01 Feb 2024

ARNOLD, Richard Christopher

Resigned
Kettlebrook Road, TamworthB77 1AA
Born August 1946
Director
Appointed 01 Jan 2011
Resigned 22 Jun 2012

CRAIG, John Stephen

Resigned
Church Road, AtherstoneCV9 3NA
Born March 1941
Director
Appointed 16 Mar 2010
Resigned 28 Feb 2011

HORTON, Christopher James

Resigned
Northcote Walk, AtherstoneCV9 3SL
Born January 1975
Director
Appointed 01 Jan 2011
Resigned 16 Oct 2019

JEFFS, Paul

Resigned
Flint Close, AtherstoneCV9 3AN
Born October 1967
Director
Appointed 01 Jan 2011
Resigned 16 Oct 2019

MOORE, Gary Andrew

Resigned
The Coppice, AtherstoneCV9 1RT
Born November 1963
Director
Appointed 16 Mar 2010
Resigned 16 Oct 2019

OLIVER, Alfred William

Resigned
Fenn Lane, Upton NuneatonCV13 6BL
Born June 1958
Director
Appointed 01 Jan 2011
Resigned 16 Oct 2019

SMITH, Charles

Resigned
Watery Lane, AtherstoneCV9 3RG
Born October 1965
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2013

TRIVEDI, Minesh

Resigned
Abbotsbury Way, NuneatonCV11 4GB
Born May 1966
Director
Appointed 01 Jan 2011
Resigned 16 Oct 2019

VAUGHAN, Mark Jonathan

Resigned
Didcott Way, SwadlincoteDE12 7AS
Born July 1966
Director
Appointed 01 Jan 2011
Resigned 16 Oct 2019

WORDSWORTH, Simon

Resigned
The Coppice, AtherstoneCV9 1RT
Born July 1968
Director
Appointed 16 Mar 2010
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Clements

Active
Ratcliffe Road, AtherstoneCV9 1LX
Born June 1963

Nature of Control

Significant influence or control
Notified 01 Feb 2024

Mr Simon Wordsworth

Ceased
Ratcliffe Road, AtherstoneCV9 1LX
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
3 June 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation