Background WavePink WaveYellow Wave

GRANTHAM TENNIS CLUB LIMITED (07827640)

GRANTHAM TENNIS CLUB LIMITED (07827640) is an active UK company. incorporated on 28 October 2011. with registered office in Grantham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GRANTHAM TENNIS CLUB LIMITED has been registered for 14 years. Current directors include FIRTH, Lianne Estelle, PATTON, Sarah Jane, PITCHER, Isabelle Kate and 1 others.

Company Number
07827640
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2011
Age
14 years
Address
Grantham Tennis Club Gonerby Road, Grantham, NG31 8HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FIRTH, Lianne Estelle, PATTON, Sarah Jane, PITCHER, Isabelle Kate, ROYS, Michael John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM TENNIS CLUB LIMITED

GRANTHAM TENNIS CLUB LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Grantham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GRANTHAM TENNIS CLUB LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07827640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 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 2 October 2025 (5 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 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Previous Addresses

Kildare House 3 Dorset Rise London EC4Y 8EN
From: 28 October 2011To: 18 November 2014
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Jul 13
Director Left
Oct 15
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Aug 19
New Owner
May 23
New Owner
May 23
Director Joined
Aug 23
New Owner
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Owner Exit
Oct 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FIRTH, Lianne Estelle

Active
Little Humby, GranthamNG33 4HW
Born December 1966
Director
Appointed 28 Oct 2011

PATTON, Sarah Jane

Active
Beacon Lane, GranthamNG31 9DL
Born April 1969
Director
Appointed 28 Oct 2011

PITCHER, Isabelle Kate

Active
Gonerby Road, GranthamNG31 8HU
Born March 1980
Director
Appointed 17 May 2024

ROYS, Michael John

Active
Gonerby Road, GranthamNG31 8HU
Born July 1962
Director
Appointed 17 May 2024

CHICK, Derek Michael

Resigned
Occupation Lane, East BridgfordNG13 8LD
Born August 1954
Director
Appointed 28 Oct 2011
Resigned 13 Apr 2015

EDGLEY, Richard Paul

Resigned
Huntingtower Road, GranthamNG31 7AY
Born August 1958
Director
Appointed 28 Oct 2011
Resigned 07 Jun 2017

HOOPER, Glenn Griffin

Resigned
Gonerby Road, GranthamNG31 8HU
Born August 1949
Director
Appointed 14 Apr 2023
Resigned 31 May 2024

KELK, Terence Michael

Resigned
Gonerby Road, GranthamNG31 8HU
Born March 1958
Director
Appointed 14 Sept 2018
Resigned 16 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Glenn Griffin Hooper

Ceased
Gonerby Road, GranthamNG31 8HU
Born August 1949

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 May 2024
Ceased 28 Oct 2024

Mrs Sarah Jane Patton

Active
Gonerby Road, GranthamNG31 8HU
Born April 1969

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 Apr 2023

Mrs Lianne Estelle Firth

Active
Gonerby Road, GranthamNG31 8HU
Born December 1966

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
15 May 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 May 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Memorandum Articles
7 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Memorandum Articles
23 January 2012
MEM/ARTSMEM/ARTS
Resolution
23 January 2012
RESOLUTIONSResolutions
Incorporation Company
28 October 2011
NEWINCIncorporation