Background WavePink WaveYellow Wave

RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY (08782137)

RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY (08782137) is an active UK company. incorporated on 19 November 2013. with registered office in Harefield. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include HOSKING, Georgina May, MANDER, Stephen Geoffrey, MONTAGUE, David John, Dr.

Company Number
08782137
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2013
Age
12 years
Address
9 Park Place, Harefield, UB9 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HOSKING, Georgina May, MANDER, Stephen Geoffrey, MONTAGUE, David John, Dr
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY

RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY is an active company incorporated on 19 November 2013 with the registered office located in Harefield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. RICKMANSWORTH TOWN TEAM COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08782137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

9 Park Place Newdigate Road Harefield, UB9 6EJ,

Previous Addresses

William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England
From: 5 August 2020To: 16 September 2022
Park House 15-23 Greenhill Crescent Watford WD18 8PH
From: 6 January 2015To: 5 August 2020
25 Station Road Rickmansworth Hertfordshire WD3 1QP
From: 19 November 2013To: 6 January 2015
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Dec 16
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOSKING, Georgina May

Active
Park Place, HarefieldUB9 6EJ
Born August 1960
Director
Appointed 19 Nov 2013

MANDER, Stephen Geoffrey

Active
Park Place, HarefieldUB9 6EJ
Born August 1949
Director
Appointed 21 Mar 2019

MONTAGUE, David John, Dr

Active
Park Place, HarefieldUB9 6EJ
Born June 1956
Director
Appointed 05 Mar 2019

KNIGHT, Natasha

Resigned
High Street, RickmansworthWD3 1AN
Born March 1972
Director
Appointed 27 Mar 2023
Resigned 01 Sept 2025

MEAD, Leslie Douglas

Resigned
15-23 Greenhill Crescent, WatfordWD18 8PH
Born February 1944
Director
Appointed 19 Nov 2013
Resigned 27 Jun 2016

ROEDLING, Peter

Resigned
Park Place, HarefieldUB9 6EJ
Born January 1950
Director
Appointed 01 Nov 2019
Resigned 06 Jul 2023

STIMPSON, Michael Arthur

Resigned
15-23 Greenhill Crescent, WatfordWD18 8PH
Born April 1950
Director
Appointed 19 Nov 2013
Resigned 14 Nov 2019

WATERS, Peter

Resigned
15-23 Greenhill Crescent, WatfordWD18 8PH
Born April 1947
Director
Appointed 19 Nov 2013
Resigned 21 Mar 2019

Persons with significant control

8

3 Active
5 Ceased

Mr Stephen Geoffrey Mander

Ceased
Park Place, HarefieldUB9 6EJ
Born August 1949

Nature of Control

Significant influence or control
Notified 07 Dec 2020
Ceased 10 Nov 2025

Mr Stephen Geoffrey Mander

Active
Park Place, HarefieldUB9 6EJ
Born August 1949

Nature of Control

Significant influence or control
Notified 07 Dec 2020

Mr Peter Roedling

Ceased
Park Place, HarefieldUB9 6EJ
Born January 1950

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 06 Jul 2023

Dr David John Montague

Active
Park Place, HarefieldUB9 6EJ
Born June 1956

Nature of Control

Significant influence or control
Notified 05 Mar 2019

Mrs Georgina May Hosking

Ceased
Park Place, HarefieldUB9 6EJ
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2025

Mr Peter Waters

Ceased
C/O Numerii Ltd, NorthwoodHA6 2NP
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2020

Mr Michael Arthur Stimpson

Ceased
15-23 Greenhill Crescent, WatfordWD18 8PH
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2019

Georgina May Hosking

Active
Park Place, HarefieldUB9 6EJ
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Replacement Filing Of Confirmation Statement With Made Up Date
4 March 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
29 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Incorporation Community Interest Company
19 November 2013
CICINCCICINC