Background WavePink WaveYellow Wave

EAST BIERLEY COMMUNITY SPORTS ASSOCIATION (10024275)

EAST BIERLEY COMMUNITY SPORTS ASSOCIATION (10024275) is an active UK company. incorporated on 24 February 2016. with registered office in Dewsbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. EAST BIERLEY COMMUNITY SPORTS ASSOCIATION has been registered for 10 years. Current directors include ARMITAGE, Simon William, FAGBORUN, Boluaji Akinbosola, MARSDEN, Christopher Colin and 2 others.

Company Number
10024275
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2016
Age
10 years
Address
20 Owl Lane, Dewsbury, WF12 7RQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARMITAGE, Simon William, FAGBORUN, Boluaji Akinbosola, MARSDEN, Christopher Colin, PAGE, Nathan Luke, WALKER, Andrew Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BIERLEY COMMUNITY SPORTS ASSOCIATION

EAST BIERLEY COMMUNITY SPORTS ASSOCIATION is an active company incorporated on 24 February 2016 with the registered office located in Dewsbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. EAST BIERLEY COMMUNITY SPORTS ASSOCIATION was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

10024275

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

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

20 Owl Lane Dewsbury, WF12 7RQ,

Previous Addresses

14 Bracken Hill Mirfield England and Wales WF14 0EZ United Kingdom
From: 24 February 2016To: 7 July 2021
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Sept 16
Director Joined
Dec 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ARMITAGE, Simon William

Active
Owl Lane, DewsburyWF12 7RQ
Secretary
Appointed 24 Feb 2016

ARMITAGE, Simon William

Active
Owl Lane, DewsburyWF12 7RQ
Born June 1978
Director
Appointed 24 Feb 2016

FAGBORUN, Boluaji Akinbosola

Active
Owl Lane, DewsburyWF12 7RQ
Born March 1986
Director
Appointed 01 Jul 2021

MARSDEN, Christopher Colin

Active
Owl Lane, DewsburyWF12 7RQ
Born November 1975
Director
Appointed 24 Jun 2024

PAGE, Nathan Luke

Active
Owl Lane, DewsburyWF12 7RQ
Born January 1992
Director
Appointed 01 Sept 2021

WALKER, Andrew Mark

Active
Owl Lane, DewsburyWF12 7RQ
Born February 1970
Director
Appointed 24 Feb 2016

ASPINDLE, Edward Kevin

Resigned
Bracken Hill, MirfieldWF14 0EZ
Born October 1961
Director
Appointed 24 Feb 2016
Resigned 28 Oct 2019

FILTNESS, Edward James

Resigned
Bracken Hill, MirfieldWF14 0EZ
Born August 1978
Director
Appointed 24 Feb 2016
Resigned 28 Oct 2019

GRAY, John

Resigned
Bracken Hill, MirfieldWF14 0EZ
Born May 1961
Director
Appointed 24 Feb 2016
Resigned 28 Oct 2019

HEPWORTH, Alan

Resigned
Owl Lane, DewsburyWF12 7RQ
Born June 1945
Director
Appointed 24 Feb 2016
Resigned 01 Jul 2021

LAWTON, Nicola Janine

Resigned
Owl Lane, DewsburyWF12 7RQ
Born January 1970
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2025

LIGHT, Robert Christopher

Resigned
Owl Lane, DewsburyWF12 7RQ
Born October 1964
Director
Appointed 24 Feb 2016
Resigned 01 Oct 2025

REDMOND, Andrew

Resigned
Owl Lane, DewsburyWF12 7RQ
Born October 1970
Director
Appointed 24 Feb 2016
Resigned 03 Feb 2026

SMITH, David William

Resigned
Owl Lane, DewsburyWF12 7RQ
Born June 1949
Director
Appointed 01 Jul 2021
Resigned 03 Jun 2024

WALKER, Charles Richard

Resigned
Bracken Hill, MirfieldWF14 0EZ
Born October 1965
Director
Appointed 09 Nov 2017
Resigned 28 Oct 2019

WORTHINGTON, Jonathan

Resigned
Owl Lane, DewsburyWF12 7RQ
Born April 1983
Director
Appointed 28 Oct 2019
Resigned 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Incorporation Company
24 February 2016
NEWINCIncorporation