Background WavePink WaveYellow Wave

IPSWICH SPORTS CLUB SERVICES LIMITED (10051239)

IPSWICH SPORTS CLUB SERVICES LIMITED (10051239) is an active UK company. incorporated on 8 March 2016. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IPSWICH SPORTS CLUB SERVICES LIMITED has been registered for 10 years. Current directors include CASTLETON, Michael Adrian, TUPPEN, Jonathan James, Dr.

Company Number
10051239
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Ipswich Sports Club, Ipswich, IP1 4NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASTLETON, Michael Adrian, TUPPEN, Jonathan James, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH SPORTS CLUB SERVICES LIMITED

IPSWICH SPORTS CLUB SERVICES LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IPSWICH SPORTS CLUB SERVICES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10051239

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Ipswich Sports Club Henley Road Ipswich, IP1 4NJ,

Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TUPPEN, Jonathan James, Dr

Active
Henley Road, IpswichIP1 4NJ
Secretary
Appointed 08 Jun 2022

CASTLETON, Michael Adrian

Active
Henley Road, IpswichIP1 4NJ
Born March 1960
Director
Appointed 26 Nov 2025

TUPPEN, Jonathan James, Dr

Active
Henley Road, IpswichIP1 4NJ
Born June 1961
Director
Appointed 08 Jun 2022

BANKS, Nicholas Leslie

Resigned
Henley Road, IpswichIP1 4NJ
Born February 1975
Director
Appointed 21 Mar 2018
Resigned 17 Aug 2021

BROWN, Stephen Carmichael

Resigned
Henley Road, IpswichIP1 4NJ
Born August 1983
Director
Appointed 31 Jan 2023
Resigned 31 May 2024

CLEMENT, Victoria Elizabeth

Resigned
Henley Road, IpswichIP1 4NJ
Born January 1977
Director
Appointed 05 May 2021
Resigned 31 May 2025

COOKSON, Anthony John

Resigned
Henley Road, IpswichIP1 4NJ
Born June 1940
Director
Appointed 21 Mar 2018
Resigned 08 Jun 2022

CRACKNELL, Mark Ian

Resigned
Henley Road, IpswichIP1 4NJ
Born May 1965
Director
Appointed 17 Aug 2021
Resigned 31 Dec 2022

DAY, Kristian John

Resigned
Henley Road, IpswichIP1 4NJ
Born May 1983
Director
Appointed 08 Jun 2022
Resigned 31 May 2024

GRIMWOOD, Christopher

Resigned
Henley Road, IpswichIP1 4NJ
Born July 1983
Director
Appointed 04 Nov 2021
Resigned 02 May 2024

HOSFORD, Alison Jane

Resigned
Henley Road, IpswichIP1 4NJ
Born December 1956
Director
Appointed 17 Sept 2025
Resigned 26 Nov 2025

ISLES, Andrew

Resigned
Henley Road, IpswichIP1 4NJ
Born June 1954
Director
Appointed 08 Jun 2022
Resigned 17 Sept 2025

LEDGER, Mark Philip

Resigned
Henley Road, IpswichIP1 4NJ
Born May 1961
Director
Appointed 08 Mar 2016
Resigned 24 May 2017

LIVINGSTONE, Alexander William, Dr

Resigned
Henley Road, IpswichIP1 4NJ
Born April 1947
Director
Appointed 10 Sept 2021
Resigned 08 Jun 2022

PALMER, Keith Roy

Resigned
Henley Road, IpswichIP1 4NJ
Born July 1945
Director
Appointed 24 May 2017
Resigned 10 Sept 2021

PENN, Vanessa

Resigned
Henley Road, IpswichIP1 4NJ
Born February 1965
Director
Appointed 30 Jan 2021
Resigned 08 Jun 2022

YORKE, Andrew Peter

Resigned
Henley Road, IpswichIP1 4NJ
Born September 1970
Director
Appointed 08 Mar 2016
Resigned 31 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Henley Road, IpswichIP1 4NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020

Mr Keith Roy Palmer

Ceased
Henley Road, IpswichIP1 4NJ
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 31 Jul 2020

Mr Andrew Peter Yorke

Ceased
Henley Road, IpswichIP1 4NJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Mark Philip Ledger

Ceased
Henley Road, IpswichIP1 4NJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Incorporation Company
8 March 2016
NEWINCIncorporation