Background WavePink WaveYellow Wave

PAINSWICK RUGBY FOOTBALL CLUB (07964061)

PAINSWICK RUGBY FOOTBALL CLUB (07964061) is an active UK company. incorporated on 24 February 2012. with registered office in Stroud. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PAINSWICK RUGBY FOOTBALL CLUB has been registered for 14 years. Current directors include BARNARD, Dominic, COOMBS, Christopher John, GABB, Samuel Frederic and 2 others.

Company Number
07964061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2012
Age
14 years
Address
2 Carlton Gardens, Stroud, GL5 2AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARNARD, Dominic, COOMBS, Christopher John, GABB, Samuel Frederic, MAYO, Craig Anthony, MORGAN, Andrew Timothy Colwell
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINSWICK RUGBY FOOTBALL CLUB

PAINSWICK RUGBY FOOTBALL CLUB is an active company incorporated on 24 February 2012 with the registered office located in Stroud. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PAINSWICK RUGBY FOOTBALL CLUB was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07964061

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

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Carlton Gardens London Road Stroud, GL5 2AH,

Previous Addresses

C/O Meadowhill Meadowhill Lower Washwell Lane Painswick Stroud Gloucestershire GL6 6XW
From: 1 July 2012To: 30 September 2024
Painswick Rfc Broadham Fields, Stroud Road Painswick Stroud Gloucestershire GL6 6RS United Kingdom
From: 24 February 2012To: 1 July 2012
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 13
Director Left
Jan 15
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COOMBS, Christopher

Active
London Road, StroudGL5 2AH
Secretary
Appointed 30 Oct 2018

BARNARD, Dominic

Active
London Road, StroudGL5 2AH
Born October 1983
Director
Appointed 26 Feb 2024

COOMBS, Christopher John

Active
Gilbert Young Close, StonehouseGL10 3FL
Born August 1980
Director
Appointed 30 Oct 2018

GABB, Samuel Frederic

Active
London Road, StroudGL5 2AH
Born October 1982
Director
Appointed 05 Jul 2024

MAYO, Craig Anthony

Active
Adelaide Gardens, StonehouseGL10 2PZ
Born April 1983
Director
Appointed 22 Mar 2024

MORGAN, Andrew Timothy Colwell

Active
Cheltenham Road, StroudGL6 6SJ
Born April 1959
Director
Appointed 24 Feb 2012

GABB, Samuel

Resigned
Lower Washwell Lane, StroudGL6 6XW
Secretary
Appointed 01 Jun 2014
Resigned 30 Oct 2018

MITCHELL, Julian Paul

Resigned
The Wordens, StroudGL5 4RX
Secretary
Appointed 24 Feb 2012
Resigned 01 Jun 2014

GABB, Samuel

Resigned
Jack Russell Close, StroudGL5 4EJ
Born October 1982
Director
Appointed 01 Aug 2013
Resigned 30 Oct 2018

HAINES, Peter John

Resigned
Church Road, StroudGL5 4JE
Born January 1947
Director
Appointed 24 Feb 2012
Resigned 12 Jun 2025

HALL, Christopher Charles

Resigned
Lower Washwell Lane, StroudGL6 6XW
Born April 1964
Director
Appointed 24 Feb 2012
Resigned 21 Jan 2026

MITCHELL, Julian Paul

Resigned
The Wordens, StroudGL5 4RX
Born April 1964
Director
Appointed 24 Feb 2012
Resigned 30 Oct 2018

TURLEY, Roger Sidney

Resigned
Westrip, StroudGL6 6HA
Born October 1948
Director
Appointed 24 Feb 2012
Resigned 17 Dec 2014
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 July 2012
AD01Change of Registered Office Address
Incorporation Company
24 February 2012
NEWINCIncorporation