Background WavePink WaveYellow Wave

FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC (07528469)

FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC (07528469) is an active UK company. incorporated on 14 February 2011. with registered office in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC has been registered for 15 years. Current directors include PENDLETON-BRIERS, Lewis Edward.

Company Number
07528469
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2011
Age
15 years
Address
Stoke Ski Centre Festival Way, Stoke On Trent, ST1 5PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PENDLETON-BRIERS, Lewis Edward
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC

FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC is an active company incorporated on 14 February 2011 with the registered office located in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FESTIVAL PARK SKI AND SNOWBOARD CLUB CIC was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07528469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Stoke Ski Centre Festival Way Festival Park Stoke On Trent, ST1 5PU,

Previous Addresses

Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
From: 14 February 2011To: 8 May 2013
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Nov 24
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PENDLETON-BRIERS, Lewis Edward

Active
Festival Way, Stoke On TrentST1 5PU
Born January 1993
Director
Appointed 01 Nov 2024

BOULTON, Russell Mark

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born February 1984
Director
Appointed 24 Jul 2011
Resigned 29 Feb 2012

FROGGATT, Elizabeth Margaret

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born April 1976
Director
Appointed 24 Jul 2011
Resigned 31 Dec 2020

GREEN, Nicholas Trevor

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born July 1975
Director
Appointed 01 Mar 2012
Resigned 01 Apr 2013

HACKNEY, Robert Lee Paul

Resigned
Festival Way, Stoke On TrentST1 5PU
Born October 1982
Director
Appointed 01 Apr 2013
Resigned 31 Oct 2019

WARD, Stephen Mark

Resigned
Festival Way, Stoke-On-TrentST1 5PU
Born August 1969
Director
Appointed 14 Feb 2011
Resigned 28 May 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Feb 2011
Resigned 14 Feb 2011
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Memorandum Articles
17 February 2014
MEM/ARTSMEM/ARTS
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Incorporation Community Interest Company
14 February 2011
CICINCCICINC