Background WavePink WaveYellow Wave

ALL STARS SPORT LTD (07922437)

ALL STARS SPORT LTD (07922437) is an active UK company. incorporated on 24 January 2012. with registered office in Chester Le Street. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. ALL STARS SPORT LTD has been registered for 14 years. Current directors include BROWN, Joseph Louis, CLARKE, Rhys Lee.

Company Number
07922437
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
8 Broadleaf Walk, Chester Le Street, DH3 1FB
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROWN, Joseph Louis, CLARKE, Rhys Lee
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL STARS SPORT LTD

ALL STARS SPORT LTD is an active company incorporated on 24 January 2012 with the registered office located in Chester Le Street. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. ALL STARS SPORT LTD was registered 14 years ago.(SIC: 85510, 93199)

Status

active

Active since 14 years ago

Company No

07922437

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ALL STARS RUGBY LTD
From: 23 June 2017To: 18 November 2022
NORTH EAST RUGBY LEAGUE MULTI-SKILLS LIMITED
From: 24 January 2012To: 23 June 2017
Contact
Address

8 Broadleaf Walk Birtley Chester Le Street, DH3 1FB,

Previous Addresses

8 8 Broadleaf Walk Birtley Chester-Le-Street Co Duham DH3 1FB United Kingdom
From: 30 July 2015To: 27 January 2016
46 Bowes Gardens Springwell Village Gateshead Tyne and Wear NE9 7NZ United Kingdom
From: 23 April 2015To: 30 July 2015
27 Matlock Gardens Westerhope Newcastle NE5 5HX
From: 24 January 2012To: 23 April 2015
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Joseph Louis

Active
Birtley, Chester Le StreetDH3 1FB
Born April 1987
Director
Appointed 24 Jan 2012

CLARKE, Rhys Lee

Active
Broadleaf Walk, Chester Le StreetDH3 1FB
Born March 1991
Director
Appointed 03 Aug 2012

RAVEN, Sandra Elaine

Resigned
Highmead, PlumsteadSE18 2DL
Born August 1960
Director
Appointed 24 Jan 2012
Resigned 08 Jan 2018

Persons with significant control

2

Mr Joseph Louis Brown

Active
Broadleaf Walk, Chester Le StreetDH3 1FB
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Rhys Lee Clarke

Active
Broadleaf Walk, Chester Le StreetDH3 1FB
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Resolution
23 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Incorporation Company
24 January 2012
NEWINCIncorporation