Background WavePink WaveYellow Wave

2020 COMMUNITY SPORT C.I.C. (09288936)

2020 COMMUNITY SPORT C.I.C. (09288936) is an active UK company. incorporated on 30 October 2014. with registered office in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. 2020 COMMUNITY SPORT C.I.C. has been registered for 11 years. Current directors include EVARDSON, Stevie Heather, TRAVIS, Thomas Alan, WHEELER, Neil Keith.

Company Number
09288936
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2014
Age
11 years
Address
18 Beacon Court, Grimsby, DN32 8PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
EVARDSON, Stevie Heather, TRAVIS, Thomas Alan, WHEELER, Neil Keith
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2020 COMMUNITY SPORT C.I.C.

2020 COMMUNITY SPORT C.I.C. is an active company incorporated on 30 October 2014 with the registered office located in Grimsby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. 2020 COMMUNITY SPORT C.I.C. was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09288936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

18 Beacon Court Grimsby, DN32 8PA,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVARDSON, Stevie Heather

Active
Westminster Drive, GrimsbyDN34 4TT
Born April 1990
Director
Appointed 10 Dec 2025

TRAVIS, Thomas Alan

Active
Raithby Avenue, GrimsbyDN41 8SH
Born February 1966
Director
Appointed 31 Oct 2015

WHEELER, Neil Keith

Active
Beacon Court, GrimsbyDN32 8PA
Born August 1971
Director
Appointed 30 Oct 2014

MANSFIELD, Jane

Resigned
Beacon Court, GrimsbyDN32 8PA
Secretary
Appointed 30 Oct 2014
Resigned 12 Dec 2022

BYGOTT, Stephen William

Resigned
Dudley Street, GrimsbyDN31 2AW
Born August 1949
Director
Appointed 30 Oct 2014
Resigned 03 Aug 2015

MANSFIELD, Jane

Resigned
Beacon Court, GrimsbyDN32 8PA
Born September 1959
Director
Appointed 30 Oct 2014
Resigned 12 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Mansfield

Ceased
Beacon Court, GrimsbyDN32 8PA
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2022

Mr Neil Keith Wheeler

Active
Beacon Court, GrimsbyDN32 8PA
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Alan Travis

Active
Beacon Court, GrimsbyDN32 8PA
Born February 1966

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Memorandum Articles
1 November 2016
MAMA
Resolution
1 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 February 2015
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
30 October 2014
CICINCCICINC