Background WavePink WaveYellow Wave

SPORT FOR CONFIDENCE C.I.C. (09694705)

SPORT FOR CONFIDENCE C.I.C. (09694705) is an active UK company. incorporated on 20 July 2015. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPORT FOR CONFIDENCE C.I.C. has been registered for 10 years. Current directors include BAKER, Scott John, BARRETT, Lyndsey Sara, BEEVERS, Alexander Benjamin and 7 others.

Company Number
09694705
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
Patch Chelmsford 5-6 Grays Yard, Chelmsford, CM2 6QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Scott John, BARRETT, Lyndsey Sara, BEEVERS, Alexander Benjamin, BLACK, Daniel Christopher, HOOPER, Jamie, MITCHELL, Stephen Christopher, MOSS, Ian Mark, SKELTON, Julia, SLADE, Carol Anne, TURNER, Jake
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT FOR CONFIDENCE C.I.C.

SPORT FOR CONFIDENCE C.I.C. is an active company incorporated on 20 July 2015 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPORT FOR CONFIDENCE C.I.C. was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09694705

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SPORT FOR CONFIDENCE LIMITED
From: 20 July 2015To: 12 October 2018
Contact
Address

Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford, CM2 6QR,

Previous Addresses

Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR United Kingdom
From: 1 September 2022To: 7 September 2022
Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
From: 8 November 2021To: 1 September 2022
1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom
From: 16 November 2017To: 8 November 2021
8 the Lindens Stock Ingatestone CM4 9NH England
From: 8 June 2017To: 16 November 2017
1 Broome Road Billericay CM11 1ES England
From: 20 July 2015To: 8 June 2017
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Dec 22
Funding Round
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
1
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

BAKER, Scott John

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born June 1983
Director
Appointed 19 Aug 2024

BARRETT, Lyndsey Sara

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born October 1976
Director
Appointed 04 Jul 2019

BEEVERS, Alexander Benjamin

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born November 1970
Director
Appointed 19 Aug 2024

BLACK, Daniel Christopher

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born April 1975
Director
Appointed 04 Jul 2019

HOOPER, Jamie

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born October 1990
Director
Appointed 01 Dec 2020

MITCHELL, Stephen Christopher

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born December 1977
Director
Appointed 20 Jul 2015

MOSS, Ian Mark

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born December 1957
Director
Appointed 19 Aug 2024

SKELTON, Julia

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born April 1954
Director
Appointed 01 Dec 2020

SLADE, Carol Anne

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born October 1958
Director
Appointed 19 Aug 2024

TURNER, Jake

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born November 1991
Director
Appointed 01 Feb 2021

HOLLOWAY, James

Resigned
5-6 Grays Yard, ChelmsfordCM2 6QR
Born November 1970
Director
Appointed 01 Dec 2020
Resigned 05 Dec 2022

LYNCH, Amy-Jo, Dr.

Resigned
5-6 Grays Yard, ChelmsfordCM2 6QR
Born May 1986
Director
Appointed 01 Dec 2020
Resigned 06 Dec 2023

PALMA, Stuart Geoffrey Colin

Resigned
5-6 Grays Yard, ChelmsfordCM2 6QR
Born February 1988
Director
Appointed 01 Dec 2020
Resigned 31 Oct 2025

WELLS, Victoria Ann

Resigned
5-6 Grays Yard, ChelmsfordCM2 6QR
Born February 1982
Director
Appointed 01 Dec 2020
Resigned 06 Dec 2023

Persons with significant control

5

3 Active
2 Ceased

Mrs Lyndsey Sara Barrett

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2023

Mr Stephen Christopher Mitchell

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2023

Mr Daniel Christopher Black

Active
5-6 Grays Yard, ChelmsfordCM2 6QR
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2023
151 High Street, BillericayCM12 9AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mr Stephen Christopher Mitchell

Ceased
West Park Drive, BillericayCM12 9EH
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 May 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Of Name Community Interest Company
12 October 2018
CICCONCICCON
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Legacy
7 October 2015
RPCH01RPCH01
Incorporation Company
20 July 2015
NEWINCIncorporation