Background WavePink WaveYellow Wave

DERBYSHIRE INSTITUTE OF SPORT C.I.C. (10683749)

DERBYSHIRE INSTITUTE OF SPORT C.I.C. (10683749) is an active UK company. incorporated on 22 March 2017. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DERBYSHIRE INSTITUTE OF SPORT C.I.C. has been registered for 9 years. Current directors include KIRKLAND, Michael John, MAUDSLEY, Chloe Tamasin, NELSON, David Jonathan.

Company Number
10683749
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2017
Age
9 years
Address
Prospect Place Millennium Way, Derby, DE24 8HG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KIRKLAND, Michael John, MAUDSLEY, Chloe Tamasin, NELSON, David Jonathan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBYSHIRE INSTITUTE OF SPORT C.I.C.

DERBYSHIRE INSTITUTE OF SPORT C.I.C. is an active company incorporated on 22 March 2017 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DERBYSHIRE INSTITUTE OF SPORT C.I.C. was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10683749

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

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

Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

Hub3 Ltd Market Place Crich Matlock DE4 5DD England
From: 17 June 2020To: 13 January 2023
Price Waterhouse Coopers Llp Donington Court Pegasus Business Park Castle Donington East Midlands DE74 2UZ
From: 22 March 2017To: 17 June 2020
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
May 24
Director Joined
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAUDSLEY, Chloe Tamasin

Active
Millennium Way, DerbyDE24 8HG
Secretary
Appointed 22 Mar 2017

KIRKLAND, Michael John

Active
Millennium Way, DerbyDE24 8HG
Born September 1979
Director
Appointed 22 Mar 2017

MAUDSLEY, Chloe Tamasin

Active
Millennium Way, DerbyDE24 8HG
Born July 1983
Director
Appointed 09 May 2024

NELSON, David Jonathan

Active
Millennium Way, DerbyDE24 8HG
Born September 1976
Director
Appointed 01 Feb 2022

HATFIELD, Lindsey

Resigned
Millennium Way, DerbyDE24 8HG
Born October 1976
Director
Appointed 01 Nov 2020
Resigned 20 Dec 2023

PUNCHIHEWA, Harindra Deepal

Resigned
Market Place, MatlockDE4 5DD
Born August 1961
Director
Appointed 22 Mar 2017
Resigned 14 Nov 2020

RUSH, Samuel John

Resigned
Market Place, MatlockDE4 5DD
Born March 1972
Director
Appointed 22 Mar 2017
Resigned 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
15 July 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2017
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
22 March 2017
CICINCCICINC