Background WavePink WaveYellow Wave

STAFFORDSHIRE WINTER SPORTS CLUB LIMITED (08059470)

STAFFORDSHIRE WINTER SPORTS CLUB LIMITED (08059470) is an active UK company. incorporated on 8 May 2012. with registered office in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. STAFFORDSHIRE WINTER SPORTS CLUB LIMITED has been registered for 13 years. Current directors include FIFE, Timothy James, GREEN, Darren John, LLOYD, Matthew Burman and 1 others.

Company Number
08059470
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2012
Age
13 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FIFE, Timothy James, GREEN, Darren John, LLOYD, Matthew Burman, RHODES, Heath Stephen David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE WINTER SPORTS CLUB LIMITED

STAFFORDSHIRE WINTER SPORTS CLUB LIMITED is an active company incorporated on 8 May 2012 with the registered office located in Lichfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. STAFFORDSHIRE WINTER SPORTS CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08059470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 May 2012

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CANNOCK WINTER SPORTS CLUB
From: 8 May 2012To: 29 October 2012
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Unit 8-10 Walkmill Way Cannock WS11 0XE
From: 8 May 2012To: 9 May 2018
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Mar 17
Director Joined
Jul 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FIFE, Timothy James

Active
Walsall Road, LichfieldWS14 0BG
Born May 1967
Director
Appointed 28 Mar 2014

GREEN, Darren John

Active
Walsall Road, LichfieldWS14 0BG
Born September 1972
Director
Appointed 28 Mar 2014

LLOYD, Matthew Burman

Active
Walsall Road, LichfieldWS14 0BG
Born May 1972
Director
Appointed 27 Jun 2018

RHODES, Heath Stephen David

Active
Walsall Road, LichfieldWS14 0BG
Born January 1966
Director
Appointed 28 Mar 2014

HART, Christopher

Resigned
Walkmill Way, CannockWS11 0XE
Born January 1954
Director
Appointed 01 Aug 2012
Resigned 28 Mar 2014

LLOYD, Matthew

Resigned
Walkmill Way, CannockWS11 0XE
Born May 1972
Director
Appointed 08 May 2012
Resigned 14 Mar 2017

NEVILLE, Simon John

Resigned
Walkmill Way, CannockWS11 0XE
Born January 1969
Director
Appointed 08 May 2012
Resigned 01 Apr 2015
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Statement Of Companys Objects
13 May 2025
CC04CC04
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Statement Of Companys Objects
9 November 2012
CC04CC04
Resolution
9 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Incorporation Company
8 May 2012
NEWINCIncorporation