Background WavePink WaveYellow Wave

NAILSWORTH LAWN TENNIS CLUB (07411074)

NAILSWORTH LAWN TENNIS CLUB (07411074) is an active UK company. incorporated on 18 October 2010. with registered office in Nailsworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NAILSWORTH LAWN TENNIS CLUB has been registered for 15 years. Current directors include PEER, Mark John, WALLACE, David Sven.

Company Number
07411074
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2010
Age
15 years
Address
C/O Liz Mitchard, Mildwaters, Nailsworth, GL6 0AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PEER, Mark John, WALLACE, David Sven
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAILSWORTH LAWN TENNIS CLUB

NAILSWORTH LAWN TENNIS CLUB is an active company incorporated on 18 October 2010 with the registered office located in Nailsworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NAILSWORTH LAWN TENNIS CLUB was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07411074

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

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

C/O Liz Mitchard, Mildwaters Watledge Nailsworth, GL6 0AY,

Previous Addresses

C/O C/O Tim Maddocks Beggars Roost Bospin Lane South Woodchester Stroud Gloucestershire GL5 5EH
From: 29 October 2012To: 21 March 2024
Windrush Hay Lane Horsley Gloucestershire GL6 0QD
From: 18 October 2010To: 29 October 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 17
Director Left
Oct 18
Director Left
May 21
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PRICE, Gill

Active
Watledge, NailsworthGL6 0AY
Secretary
Appointed 22 Feb 2017

PEER, Mark John

Active
Bath Road, NailsworthGL6 0HH
Born February 1954
Director
Appointed 18 Oct 2010

WALLACE, David Sven

Active
Watledge, NailsworthGL6 0AY
Born April 1971
Director
Appointed 27 Feb 2023

RIND, Sarah

Resigned
Hay Lane Horsley, StroudGL6 0QD
Secretary
Appointed 18 Oct 2010
Resigned 22 Feb 2017

BATTYE, Philip John

Resigned
Bath Road, NailsworthGL6 0HH
Born June 1961
Director
Appointed 18 Oct 2010
Resigned 10 Apr 2013

CHARTERS, Andrew Roger Pemberton

Resigned
Bath Road, NailsworthGL6 0HH
Born November 1959
Director
Appointed 18 Oct 2010
Resigned 07 Feb 2013

CLUER, Peter

Resigned
Bath Road, NailsworthGL6 0HH
Born November 1943
Director
Appointed 18 Oct 2010
Resigned 27 Oct 2022

MADDOCKS, Timothy James

Resigned
Bath Road, NailsworthGL6 0HH
Born November 1964
Director
Appointed 18 Oct 2010
Resigned 18 Mar 2024

MAY, Martyn James, Mr.

Resigned
Bath Road, NailsworthGL6 0HH
Born June 1955
Director
Appointed 18 Oct 2010
Resigned 21 Feb 2018

RIND, Sarah

Resigned
Bath Road, NailsworthGL6 0HH
Born January 1949
Director
Appointed 18 Oct 2010
Resigned 05 Mar 2021

TAYLOR, Ann

Resigned
Bath Road, NailsworthGL6 0HH
Born September 1955
Director
Appointed 18 Oct 2010
Resigned 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Incorporation Company
18 October 2010
NEWINCIncorporation