Background WavePink WaveYellow Wave

EVESHAM RUGBY FOOTBALL CLUB C.I.C. (08704122)

EVESHAM RUGBY FOOTBALL CLUB C.I.C. (08704122) is an active UK company. incorporated on 24 September 2013. with registered office in Evesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EVESHAM RUGBY FOOTBALL CLUB C.I.C. has been registered for 12 years. Current directors include ANDREWS, Richard, EVIS, Nicola Jane, PAYNE, Douglas Roger and 1 others.

Company Number
08704122
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2013
Age
12 years
Address
Unit 7 Abbey Lane, Evesham, WR11 4BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDREWS, Richard, EVIS, Nicola Jane, PAYNE, Douglas Roger, TURPITT, Mark David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM RUGBY FOOTBALL CLUB C.I.C.

EVESHAM RUGBY FOOTBALL CLUB C.I.C. is an active company incorporated on 24 September 2013 with the registered office located in Evesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EVESHAM RUGBY FOOTBALL CLUB C.I.C. was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08704122

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Unit 7 Abbey Lane Evesham, WR11 4BY,

Previous Addresses

Almswood Street 93 High Street Evesham Worcestershire WR11 4DU
From: 24 September 2013To: 12 December 2022
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 17
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANDREWS, Richard

Active
93 High Street, EveshamWR11 4DU
Born February 1967
Director
Appointed 24 Sept 2013

EVIS, Nicola Jane

Active
Abbey Lane, EveshamWR11 4BY
Born December 1978
Director
Appointed 01 Dec 2022

PAYNE, Douglas Roger

Active
Worcester Road, EveshamWR11 4TA
Born October 1961
Director
Appointed 25 Sept 2023

TURPITT, Mark David

Active
93 High Street, EveshamWR11 4DU
Born June 1964
Director
Appointed 08 Feb 2018

HOLT, Roland Edward Silverwood

Resigned
93 High Street, EveshamWR11 4DU
Born April 1979
Director
Appointed 24 Sept 2013
Resigned 06 Feb 2017

HOMER, Charles David

Resigned
93 High Street, EveshamWR11 4DU
Born January 1986
Director
Appointed 24 Sept 2013
Resigned 07 Aug 2019

MATTHEWS, Luke Stafford

Resigned
93 High Street, EveshamWR11 4DU
Born May 1981
Director
Appointed 24 Sept 2013
Resigned 07 Aug 2019

NETTELL, Jonathan David

Resigned
93 High Street, EveshamWR11 4DU
Born May 1971
Director
Appointed 07 Aug 2019
Resigned 06 Jul 2022

SANDS, Alastair John

Resigned
93 High Street, EveshamWR11 4DU
Born September 1966
Director
Appointed 24 Sept 2013
Resigned 07 Aug 2019

SUMMERFIELD, Geoffrey David

Resigned
93 High Street, EveshamWR11 4DU
Born November 1962
Director
Appointed 07 Aug 2019
Resigned 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Incorporation Community Interest Company
24 September 2013
CICINCCICINC