Background WavePink WaveYellow Wave

GRANTHAM TENNIS CLUB MEMBERS LIMITED (07814546)

GRANTHAM TENNIS CLUB MEMBERS LIMITED (07814546) is an active UK company. incorporated on 18 October 2011. with registered office in Grantham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GRANTHAM TENNIS CLUB MEMBERS LIMITED has been registered for 14 years. Current directors include FIRTH, Lianne Estelle, HOOPER, Glenn Griffin, PATTON, Sarah Jane.

Company Number
07814546
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
Grantham Tennis Club Gonerby Road, Grantham, NG31 8HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FIRTH, Lianne Estelle, HOOPER, Glenn Griffin, PATTON, Sarah Jane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM TENNIS CLUB MEMBERS LIMITED

GRANTHAM TENNIS CLUB MEMBERS LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Grantham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GRANTHAM TENNIS CLUB MEMBERS LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07814546

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

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

Grantham Tennis Club Gonerby Road Gonerby Hill Foot Grantham, NG31 8HU,

Previous Addresses

C/O Moorhead James Llp Kildare House 3 Dorset Rise London EC4Y 8EN
From: 18 October 2011To: 13 November 2014
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FIRTH, Lianne Estelle

Active
Little Humby, GranthamNG33 4HW
Born December 1966
Director
Appointed 18 Oct 2011

HOOPER, Glenn Griffin

Active
Casthorpe Road, GranthamNG32 1DW
Born August 1949
Director
Appointed 18 Oct 2011

PATTON, Sarah Jane

Active
Beacon Lane, GranthamNG31 9DL
Born April 1969
Director
Appointed 18 Oct 2011

EDGLEY, Richard Paul

Resigned
Huntingtown Road, GranthamNG31 7AY
Born April 1958
Director
Appointed 18 Oct 2011
Resigned 04 Jun 2017

Persons with significant control

1

Gonerby Road, GranthamNG31 8HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Resolution
15 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Incorporation Company
18 October 2011
NEWINCIncorporation