Background WavePink WaveYellow Wave

SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE (08822764)

SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE (08822764) is an active UK company. incorporated on 20 December 2013. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE has been registered for 12 years. Current directors include BRADLEY, Andrew Robert, CUMINO, Carole Anne, FISH, Laura Margaret and 5 others.

Company Number
08822764
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2013
Age
12 years
Address
Hines Building University Of Worcester, Worcester, WR2 6AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRADLEY, Andrew Robert, CUMINO, Carole Anne, FISH, Laura Margaret, GILMOUR, Alan George, MACKAY, Sarah Louise, SCRIVEN, Susan Margaret, Dr, STRUTT, Denise Joan, SUGG, Peter Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE

SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE is an active company incorporated on 20 December 2013 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTS PARTNERSHIP HEREFORDSHIRE AND WORCESTERSHIRE was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08822764

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 20 December 2013

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 January 2026 (2 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Hines Building University Of Worcester Henwick Grove Worcester, WR2 6AJ,

Previous Addresses

Hines Building C/O University of Worcester Henwick Grove Worcester Worcestershire WR2 6AJ England
From: 21 October 2019To: 21 October 2019
C/O Univercity of Worcestshire Hines Building Henwick Grove Worcester Worcestershire WR2 6AJ
From: 20 December 2013To: 21 October 2019
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Dec 20
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BREWSTER, Stephen Leonard

Active
C/O University Of Worcester, WorcesterWR2 6AJ
Secretary
Appointed 20 Dec 2013

BRADLEY, Andrew Robert

Active
Prescott Drive, WorcesterWR4 9NE
Born August 1981
Director
Appointed 03 Feb 2025

CUMINO, Carole Anne

Active
University Of Worcester, WorcesterWR2 6AJ
Born October 1958
Director
Appointed 03 Sept 2024

FISH, Laura Margaret

Active
Hill View, LeominsterHR6 8RJ
Born August 1993
Director
Appointed 07 Feb 2019

GILMOUR, Alan George

Active
Henwick Grove, WorcesterWR2 6AJ
Born April 1959
Director
Appointed 07 Feb 2019

MACKAY, Sarah Louise

Active
Morton Road, WorcesterWR3 7UB
Born December 1975
Director
Appointed 03 Sept 2024

SCRIVEN, Susan Margaret, Dr

Active
Henwick Grove, WorcesterWR2 6AJ
Born December 1966
Director
Appointed 06 Jun 2016

STRUTT, Denise Joan

Active
University Of Worcester, WorcesterWR2 6AJ
Born June 1957
Director
Appointed 20 Sept 2016

SUGG, Peter Edward

Active
32 Ombersley Street West, DroitwichWR9 8QZ
Born May 1962
Director
Appointed 14 May 2021

DONOVAN, Michael Thomas

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born February 1959
Director
Appointed 20 Dec 2013
Resigned 25 Nov 2016

HOWIE, Frances Bronwen

Resigned
Spetchely Road, WorcesterWR5 2NP
Born March 1957
Director
Appointed 20 Dec 2013
Resigned 01 Dec 2020

O'TOOLE, James Joseph

Resigned
Park View Terrace, WorcesterWR3 7AG
Born March 1960
Director
Appointed 20 Sept 2016
Resigned 06 Nov 2025

TEAL, Jeremy Huw Walton

Resigned
Queen Elizabeth Drive, PershoreWR10 1PT
Born January 1967
Director
Appointed 20 Dec 2013
Resigned 06 Dec 2023

WIDDOWSON, Rebecca

Resigned
Sansome Place, WorcesterWR1 1UQ
Born January 1971
Director
Appointed 20 Sept 2016
Resigned 03 Sept 2024

Persons with significant control

8

2 Active
6 Ceased

Mr James Joseph O'Toole

Ceased
10 Park View Terrace, WorcesterWR3 7AG
Born March 1960

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 06 Nov 2025

Ms Rebecca Widdowson

Ceased
WorcesterWR1 1UQ
Born January 1971

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 03 Sept 2024

Mrs Denise Joan Strutt

Active
Hines Building, WorcesterWR2 6AJ
Born June 1957

Nature of Control

Significant influence or control
Notified 20 Sept 2016

Mr Jeremy Huw Walton Teal

Ceased
Civic Centre, PershoreWR10 1PT
Born January 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Dec 2023

Mr Jeremy Huw Walton

Ceased
Civic Centre, PershoreWR10 1PT
Born January 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Dec 2023

Ms Frances Bronwen Howie

Ceased
County Hall, WorcesterWR5 2NP
Born March 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Dec 2020

Mr Michael Thomas Donovan

Ceased
Hines Building, WorcesterWR2 6AJ
Born February 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Nov 2016

Dr Susan Margaret Scriven

Active
Hines Building, WorcesterWR2 6AJ
Born December 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Resolution
25 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2019
CC04CC04
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2017
CC04CC04
Resolution
1 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2017
CC04CC04
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Incorporation Company
20 December 2013
NEWINCIncorporation