Background WavePink WaveYellow Wave

EUROPEAN HEALTHY STADIA NETWORK CIC (08162275)

EUROPEAN HEALTHY STADIA NETWORK CIC (08162275) is an active UK company. incorporated on 31 July 2012. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EUROPEAN HEALTHY STADIA NETWORK CIC has been registered for 13 years. Current directors include CLARKE, Christopher James, CURRAN, Kathryn Michelle, Dr, IRELAND, Robin John and 1 others.

Company Number
08162275
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
151 Dale Street, Liverpool, L2 2JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARKE, Christopher James, CURRAN, Kathryn Michelle, Dr, IRELAND, Robin John, PHILPOTT, Matthew John Irvine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN HEALTHY STADIA NETWORK CIC

EUROPEAN HEALTHY STADIA NETWORK CIC is an active company incorporated on 31 July 2012 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EUROPEAN HEALTHY STADIA NETWORK CIC was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08162275

LTD Company

Age

13 Years

Incorporated 31 July 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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

151 Dale Street Liverpool, L2 2JH,

Previous Addresses

Burlington House Crosby Road North Waterloo Liverpool Merseyside L22 0QB
From: 31 July 2012To: 7 May 2013
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Director Joined
Apr 17
Director Joined
May 17
Owner Exit
Jul 17
Director Left
Aug 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

IRELAND, Robin John

Active
Dale Street, LiverpoolL2 2JH
Secretary
Appointed 31 Jul 2012

CLARKE, Christopher James

Active
Kings Business Park, PrescotL34 1BN
Born September 1983
Director
Appointed 31 Mar 2017

CURRAN, Kathryn Michelle, Dr

Active
Headingley Campus, LeedsLS6 3QT
Born June 1986
Director
Appointed 31 Mar 2017

IRELAND, Robin John

Active
Dale Street, LiverpoolL2 2JH
Born March 1955
Director
Appointed 31 Jul 2012

PHILPOTT, Matthew John Irvine

Active
Dale Street, LiverpoolL2 2JH
Born February 1974
Director
Appointed 31 Jul 2012

DAVIES, Sandra Meganne, Dr

Resigned
61-69 Seel Street, LiverpoolL1 4AZ
Born September 1959
Director
Appointed 31 Jul 2012
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Dale Street, LiverpoolL2 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018

Mr Matthew John Irvine Philpott

Ceased
Dale Street, LiverpoolL2 2JH
Born February 1974

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
31 July 2012
CICINCCICINC