Background WavePink WaveYellow Wave

TASBURGH SPORTS AND SOCIAL CLUB CIC (08006556)

TASBURGH SPORTS AND SOCIAL CLUB CIC (08006556) is an active UK company. incorporated on 26 March 2012. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TASBURGH SPORTS AND SOCIAL CLUB CIC has been registered for 14 years. Current directors include BULL, Martin Carey, BULL, Sally, HANTON, James Edward and 2 others.

Company Number
08006556
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2012
Age
14 years
Address
Tasburgh Village Hall Grove Lane, Norwich, NR15 1LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BULL, Martin Carey, BULL, Sally, HANTON, James Edward, SCOTT, Charles Simon, WINTER, Andrew Mccartney
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASBURGH SPORTS AND SOCIAL CLUB CIC

TASBURGH SPORTS AND SOCIAL CLUB CIC is an active company incorporated on 26 March 2012 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TASBURGH SPORTS AND SOCIAL CLUB CIC was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

08006556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Tasburgh Village Hall Grove Lane Tasburgh Norwich, NR15 1LR,

Timeline

47 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Sept 21
Owner Exit
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BULL, Sally

Active
Grove Lane, NorwichNR15 1LR
Secretary
Appointed 02 Sept 2024

BULL, Martin Carey

Active
Grove Lane, NorwichNR15 1LR
Born February 1975
Director
Appointed 06 Oct 2025

BULL, Sally

Active
Grove Lane, NorwichNR15 1LR
Born July 1981
Director
Appointed 12 Aug 2024

HANTON, James Edward

Active
Grove Lane, NorwichNR15 1LR
Born January 1967
Director
Appointed 26 Mar 2012

SCOTT, Charles Simon

Active
Grove Lane, NorwichNR15 1LR
Born April 1979
Director
Appointed 02 Sept 2024

WINTER, Andrew Mccartney

Active
Grove Lane, NorwichNR15 1LR
Born January 1976
Director
Appointed 15 Apr 2024

MACLENNAN, Iain George

Resigned
Riches Close, NorwichNR15 1NX
Secretary
Appointed 04 May 2015
Resigned 31 Mar 2024

PROUDFOOT, Oliver James

Resigned
Grove Lane, NorwichNR15 1LR
Secretary
Appointed 26 Mar 2012
Resigned 29 Nov 2016

BARBER, Ronald William

Resigned
Grove Lane, NorwichNR15 1LR
Born May 1942
Director
Appointed 01 May 2013
Resigned 29 Nov 2016

BARBER, Valerie

Resigned
Grove Lane, NorwichNR15 1LR
Born June 1943
Director
Appointed 26 Mar 2012
Resigned 13 Apr 2015

BERRY, Mell

Resigned
Curson Road, NorwichNR15 1NH
Born February 1976
Director
Appointed 13 Jan 2020
Resigned 25 Jul 2023

BEST, Thomas Nigel

Resigned
Chestnut Road, NorwichNR15 1UH
Born June 1961
Director
Appointed 04 Jul 2022
Resigned 02 Sept 2024

BOWMAN, Garry Paul

Resigned
Broaden Lane, NorwichNR15 2LU
Born October 1972
Director
Appointed 02 Mar 2015
Resigned 09 Sept 2019

CASSON, David Alan

Resigned
Grove Lane, NorwichNR15 1LR
Born March 1958
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

COOK, Amanda Emma

Resigned
Grove Lane, NorwichNR15 1LR
Born October 1974
Director
Appointed 11 Jun 2021
Resigned 01 Oct 2025

COOK, Edward

Resigned
Harvey Close, NorwichNR15 1LS
Born March 1965
Director
Appointed 13 Jan 2020
Resigned 13 Nov 2024

DEAR, Hazel Janice

Resigned
Grove Lane, NorwichNR15 1LR
Born September 1958
Director
Appointed 26 Mar 2012
Resigned 02 Mar 2015

DEAR, Raymond Christopher

Resigned
Grove Lane, NorwichNR15 1LR
Born October 1964
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

DICKERSON, David Peter John

Resigned
Grove Lane, NorwichNR15 1LR
Born February 1964
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

FORD, Kerry Lynn

Resigned
Grove Lane, NorwichNR15 1LR
Born December 1971
Director
Appointed 29 Nov 2016
Resigned 09 Sept 2019

FORD, Stephen Richard

Resigned
St. Michaels View, NorwichNR15 1RR
Born July 1971
Director
Appointed 02 Mar 2015
Resigned 01 Jul 2017

HARLOW, Samantha

Resigned
Hastings Close, NorwichNR15 1NY
Born January 1992
Director
Appointed 11 May 2018
Resigned 08 Apr 2019

HOWELL, Dennis Stephen

Resigned
Grove Lane, NorwichNR15 1LR
Born December 1936
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

MACLENNAN, Iain

Resigned
Riches Close, NorwichNR15 1NX
Born April 1953
Director
Appointed 01 Aug 2013
Resigned 02 May 2022

MAUND, Donna

Resigned
St. Michaels View, NorwichNR15 1RR
Born August 1982
Director
Appointed 04 Apr 2022
Resigned 06 Oct 2025

PROUDFOOT, Donald William

Resigned
Grove Lane, NorwichNR15 1LR
Born December 1940
Director
Appointed 26 Mar 2012
Resigned 04 Apr 2022

PROUDFOOT, Oliver James

Resigned
Grove Lane, NorwichNR15 1LR
Born June 1985
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

SCHUG, Gerald

Resigned
Grove Lane, NorwichNR15 1LR
Born February 1966
Director
Appointed 01 May 2013
Resigned 31 Jul 2013

SCHUG, Gerald Richard

Resigned
Grove Lane, NorwichNR15 1LR
Born February 1966
Director
Appointed 26 Mar 2012
Resigned 10 May 2018

SCOTT, Simon

Resigned
Lammas Road, NorwichNR15 1NZ
Born April 1979
Director
Appointed 13 Jan 2020
Resigned 31 Jul 2020

SIMMONS, Rachel Ann

Resigned
Grove Lane, NorwichNR15 1LR
Born January 1974
Director
Appointed 29 Nov 2016
Resigned 13 Sept 2021

VAN ZANTEN, Harold Charles

Resigned
Grove Lane, NorwichNR15 1LR
Born December 1951
Director
Appointed 26 Mar 2012
Resigned 29 Nov 2016

WATTS, Nicholas

Resigned
Harvey Close, NorwichNR15 1LS
Born April 1987
Director
Appointed 13 Apr 2015
Resigned 09 Jul 2020

WHITING, Chris

Resigned
Grove Lane, NorwichNR15 1LR
Born December 1967
Director
Appointed 08 Aug 2022
Resigned 01 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Donald William Proudfoot

Ceased
Grove Lane, NorwichNR15 1LR
Born December 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Legacy
2 June 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Incorporation Community Interest Company
26 March 2012
CICINCCICINC