Background WavePink WaveYellow Wave

UFFCULME SPORT AND FITNESS LIMITED (07594043)

UFFCULME SPORT AND FITNESS LIMITED (07594043) is an active UK company. incorporated on 6 April 2011. with registered office in Cullompton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. UFFCULME SPORT AND FITNESS LIMITED has been registered for 14 years. Current directors include GRAESSER, Max Ainley, HEATH, Lorraine Margaret, LLOYD-RICHARDS, Veronica.

Company Number
07594043
Status
active
Type
ltd
Incorporated
6 April 2011
Age
14 years
Address
Uffculme School Chapel Hill, Cullompton, EX15 3AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GRAESSER, Max Ainley, HEATH, Lorraine Margaret, LLOYD-RICHARDS, Veronica
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UFFCULME SPORT AND FITNESS LIMITED

UFFCULME SPORT AND FITNESS LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Cullompton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. UFFCULME SPORT AND FITNESS LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07594043

LTD Company

Age

14 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Uffculme School Chapel Hill Uffculme Cullompton, EX15 3AG,

Previous Addresses

16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 6 April 2011To: 30 September 2011
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Apr 15
Director Left
May 19
Director Joined
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GREGORY, Julie Lynn

Active
Chapel Hill, CullomptonEX15 3AG
Secretary
Appointed 16 Jun 2025

GRAESSER, Max Ainley

Active
Chapel Hill, CullomptonEX15 3AG
Born September 1957
Director
Appointed 01 Jul 2024

HEATH, Lorraine Margaret

Active
Chapel Hill, CullomptonEX15 3AG
Born February 1966
Director
Appointed 01 Sept 2020

LLOYD-RICHARDS, Veronica

Active
Chapel Hill, CullomptonEX15 3AG
Born February 1978
Director
Appointed 19 Mar 2026

BROOK, Ben

Resigned
Chapel Hill, CullomptonEX15 3AG
Secretary
Appointed 01 Sept 2020
Resigned 15 Jun 2025

ASPDEN, Anthony Lyndell

Resigned
Chapel Hill, CullomptonEX15 3AG
Born December 1959
Director
Appointed 12 Apr 2011
Resigned 20 May 2019

BATCHELOR, Jeremy David

Resigned
Chapel Hill, CullomptonEX15 3AG
Born July 1954
Director
Appointed 12 Apr 2011
Resigned 01 Sept 2020

FARRIER, Wendy Jane

Resigned
Chapel Hill, CullomptonEX15 3AG
Born December 1969
Director
Appointed 20 May 2019
Resigned 01 Sept 2020

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 06 Apr 2011
Resigned 06 Apr 2011

WHELLER, Diane Ruth

Resigned
Chapel Hill, CullomptonEX15 3AG
Born March 1965
Director
Appointed 28 Apr 2011
Resigned 31 Aug 2014

WOODWARD, Amanda Jane

Resigned
Chapel Hill, CullomptonEX15 3AG
Born April 1965
Director
Appointed 01 Sept 2020
Resigned 01 Jul 2024

Persons with significant control

1

Uffculme, CullomptonEX15 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Auditors Resignation Company
4 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Incorporation Company
6 April 2011
NEWINCIncorporation