Background WavePink WaveYellow Wave

ST AUSTELL RUGBY FOOTBALL CLUB LIMITED (10195290)

ST AUSTELL RUGBY FOOTBALL CLUB LIMITED (10195290) is an active UK company. incorporated on 23 May 2016. with registered office in St. Austell. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ST AUSTELL RUGBY FOOTBALL CLUB LIMITED has been registered for 9 years. Current directors include BAILEY, Joanna Alison, DOWLEN, Kelly Anne, HOOPER, Gary and 1 others.

Company Number
10195290
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2016
Age
9 years
Address
The Clubhouse, St. Austell, PL26 7FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAILEY, Joanna Alison, DOWLEN, Kelly Anne, HOOPER, Gary, POWELL, David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUSTELL RUGBY FOOTBALL CLUB LIMITED

ST AUSTELL RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 23 May 2016 with the registered office located in St. Austell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ST AUSTELL RUGBY FOOTBALL CLUB LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10195290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

The Clubhouse Tregorrick St. Austell, PL26 7FH,

Previous Addresses

St. Austell Rugby Football Club Tregorrick Park St. Austell Cornwall PL26 7AG
From: 23 May 2016To: 1 November 2022
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HAYES, William Paul

Active
Tregorrick, St. AustellPL26 7FH
Secretary
Appointed 10 Jul 2019

BAILEY, Joanna Alison

Active
Tregorrick Park, St. AustellPL26 7FH
Born July 1972
Director
Appointed 01 Nov 2022

DOWLEN, Kelly Anne

Active
Tregorrick, St. AustellPL26 7FH
Born August 1981
Director
Appointed 01 Nov 2022

HOOPER, Gary

Active
Tregorrick, St. AustellPL26 7FH
Born August 1981
Director
Appointed 01 Nov 2022

POWELL, David

Active
Tregorrick, St. AustellPL26 7FH
Born June 1967
Director
Appointed 10 Jul 2019

GILDER, Paul

Resigned
Tregorrick Park, St. AustellPL26 7AG
Secretary
Appointed 18 Jul 2018
Resigned 10 Jul 2019

TAYLOR, Craig Justin

Resigned
Tregorrick Park, St. AustellPL26 7AG
Secretary
Appointed 23 May 2016
Resigned 18 Jul 2018

BAILEY, Nicholas Graham

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born June 1958
Director
Appointed 07 Oct 2019
Resigned 31 Dec 2020

COOK, Daryl Neal

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born May 1970
Director
Appointed 23 May 2016
Resigned 01 Aug 2017

CUMMINGS, Alan

Resigned
Tregorrick, St. AustellPL26 7FH
Born August 1950
Director
Appointed 01 Nov 2022
Resigned 01 May 2025

DAWES, Stuart Morton

Resigned
Tregorrick Park, St AustellPL25 7FH
Born July 1985
Director
Appointed 01 Nov 2022
Resigned 01 May 2025

DOUBLE, Joel Gideon

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born March 1972
Director
Appointed 23 May 2016
Resigned 01 Nov 2022

FRENCH, Roger James Edward

Resigned
Tregorrick, St. AustellPL26 7FH
Born September 1945
Director
Appointed 23 May 2016
Resigned 17 Aug 2023

GIBBONS, Jonathan

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born January 1981
Director
Appointed 31 Dec 2020
Resigned 01 Nov 2022

GRANTHAM, Ian

Resigned
Tregorrick, St. AustellPL26 7FH
Born November 1968
Director
Appointed 18 Jul 2018
Resigned 17 Aug 2023

GREEN, Paul Christopher

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born October 1973
Director
Appointed 31 Dec 2020
Resigned 01 Nov 2022

GREEN, Paul Christopher

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born October 1973
Director
Appointed 18 Jul 2018
Resigned 07 Oct 2019

HAYES, William Paul

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born May 1961
Director
Appointed 23 May 2016
Resigned 18 Dec 2017

MURLEY, Stephen

Resigned
Tregorrick, St. AustellPL26 7FH
Born January 1959
Director
Appointed 10 Jul 2019
Resigned 01 May 2025

PASSMORE, Christopher

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born August 1951
Director
Appointed 10 Jul 2019
Resigned 31 Dec 2020

PRESTON, Robert

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born January 1956
Director
Appointed 23 May 2016
Resigned 18 Dec 2017

ROBERTS, Rhianon Jane

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born January 1967
Director
Appointed 23 May 2016
Resigned 31 Dec 2020

WIDGER, Stuart Robert

Resigned
Tregorrick Park, St. AustellPL26 7AG
Born September 1954
Director
Appointed 31 Dec 2020
Resigned 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Incorporation Company
23 May 2016
NEWINCIncorporation