Background WavePink WaveYellow Wave

ISLINGTON COMMUNITY SPORTS ACADEMY (07844933)

ISLINGTON COMMUNITY SPORTS ACADEMY (07844933) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ISLINGTON COMMUNITY SPORTS ACADEMY has been registered for 14 years. Current directors include DOHERTY, Michael Patrick, HAGLAND, Lenny Ronald, HAGLAND, Reggie and 5 others.

Company Number
07844933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2011
Age
14 years
Address
20 Hazellville Road, London, N19 3LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DOHERTY, Michael Patrick, HAGLAND, Lenny Ronald, HAGLAND, Reggie, HOWARD, Alexander, ILAN SPIRO, Doron, O'NEILL, Steven Andrew, RICHARDS, John Andrew Stanley, SPENCER, Catherine Martina
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON COMMUNITY SPORTS ACADEMY

ISLINGTON COMMUNITY SPORTS ACADEMY is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ISLINGTON COMMUNITY SPORTS ACADEMY was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07844933

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

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

20 Hazellville Road London, N19 3LP,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Feb 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jun 17
Director Left
Jul 19
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

HAGLAND, Lenny Ronald

Active
Hazellville Road, LondonN19 3LP
Secretary
Appointed 15 Jul 2016

DOHERTY, Michael Patrick

Active
Hazellville Road, LondonN19 3LP
Born February 1967
Director
Appointed 11 Nov 2011

HAGLAND, Lenny Ronald

Active
Hazellville Road, LondonN19 3LP
Born January 1965
Director
Appointed 11 Nov 2011

HAGLAND, Reggie

Active
Hazellville Road, LondonN19 3LP
Born March 1991
Director
Appointed 11 Nov 2011

HOWARD, Alexander

Active
Hazellville Road, LondonN19 3LP
Born May 1982
Director
Appointed 27 Jan 2015

ILAN SPIRO, Doron

Active
Hazellville Road, LondonN19 3LP
Born August 1967
Director
Appointed 27 Jan 2015

O'NEILL, Steven Andrew

Active
Hazellville Road, LondonN19 3LP
Born April 1961
Director
Appointed 11 Nov 2011

RICHARDS, John Andrew Stanley

Active
Hazellville Road, LondonN19 3LP
Born May 1960
Director
Appointed 11 Nov 2011

SPENCER, Catherine Martina

Active
Hazellville Road, LondonN19 3LP
Born September 1962
Director
Appointed 29 Aug 2025

HAGLAND, Ronald Henry

Resigned
251 Halstead Road, Frinton-On-SeaCO13 0DX
Secretary
Appointed 01 Jun 2012
Resigned 14 Jul 2016

ALLEN, Bevis Wayne

Resigned
Hazellville Road, LondonN19 3LP
Born November 1966
Director
Appointed 11 Nov 2011
Resigned 17 Apr 2014

CALLAGHAN, Roy Anthony

Resigned
Hazellville Road, LondonN19 3LP
Born February 1963
Director
Appointed 09 Apr 2013
Resigned 29 Aug 2025

EMBERSON, John

Resigned
Hazellville Road, LondonN19 3LP
Born October 1973
Director
Appointed 15 Jul 2014
Resigned 11 Oct 2014

HADFIELD, Samuel Christopher

Resigned
Hazellville Road, LondonN19 3LP
Born May 1963
Director
Appointed 11 Nov 2011
Resigned 15 Dec 2011

HAGLAND, Ronald Henry

Resigned
Hazellville Road, LondonN19 3LP
Born January 1932
Director
Appointed 11 Nov 2011
Resigned 04 Jun 2017

HAMMICK, Paul

Resigned
Hazellville Road, LondonN19 3LP
Born May 1958
Director
Appointed 11 Nov 2011
Resigned 31 Mar 2013

HAMPSON, Spencer

Resigned
Hazellville Road, LondonN19 3LP
Born August 1972
Director
Appointed 27 Jan 2015
Resigned 23 Jul 2015

MITCHELL, Jeremiah Gregory

Resigned
Hazellville Road, LondonN19 3LP
Born January 1959
Director
Appointed 11 Nov 2011
Resigned 29 Aug 2025

PERRY, Klaus Dieter

Resigned
Hazellville Road, LondonN19 3LP
Born February 1967
Director
Appointed 15 Jul 2014
Resigned 11 Aug 2018

ROE, Andrew Dudley

Resigned
Hazellville Road, LondonN19 3LP
Born July 1974
Director
Appointed 11 Nov 2011
Resigned 28 Jun 2014

Persons with significant control

1

Mr Lenny Ronald Hagland

Active
Hazellville Road, LondonN19 3LP
Born January 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2012
AA01Change of Accounting Reference Date
Memorandum Articles
10 April 2012
MEM/ARTSMEM/ARTS
Resolution
10 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2012
CC04CC04
Termination Director Company With Name
19 February 2012
TM01Termination of Director
Incorporation Company
11 November 2011
NEWINCIncorporation