Background WavePink WaveYellow Wave

NEWCASTLE ELITE ACADEMY LTD (10731102)

NEWCASTLE ELITE ACADEMY LTD (10731102) is an active UK company. incorporated on 20 April 2017. with registered office in Dereham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NEWCASTLE ELITE ACADEMY LTD has been registered for 9 years. Current directors include DUMMETT, Paul, SNELLING, Paul Stephen, STOREY, Louis Alan.

Company Number
10731102
Status
active
Type
ltd
Incorporated
20 April 2017
Age
9 years
Address
17 The Glebe, Dereham, NR20 3TX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DUMMETT, Paul, SNELLING, Paul Stephen, STOREY, Louis Alan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE ELITE ACADEMY LTD

NEWCASTLE ELITE ACADEMY LTD is an active company incorporated on 20 April 2017 with the registered office located in Dereham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NEWCASTLE ELITE ACADEMY LTD was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10731102

LTD Company

Age

9 Years

Incorporated 20 April 2017

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 9 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

17 The Glebe Hockering Dereham, NR20 3TX,

Previous Addresses

33 Church Street Litcham King's Lynn PE32 2NS England
From: 15 October 2020To: 6 September 2021
29a Turbine Way Swaffham Norfolk PE37 7XD England
From: 26 May 2017To: 15 October 2020
33 Church Street Litcham King's Lynn PE32 2NS England
From: 20 April 2017To: 26 May 2017
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Dec 20
Director Left
Jan 21
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUMMETT, Paul

Active
The Glebe, DerehamNR20 3TX
Born September 1991
Director
Appointed 07 Apr 2026

SNELLING, Paul Stephen

Active
The Glebe, DerehamNR20 3TX
Born June 1963
Director
Appointed 20 Apr 2017

STOREY, Louis Alan

Active
The Glebe, DerehamNR20 3TX
Born October 1993
Director
Appointed 25 Oct 2025

DUMMETT, Paul

Resigned
The Glebe, DerehamNR20 3TX
Born September 1991
Director
Appointed 13 May 2017
Resigned 04 Mar 2026

ELLIOT, Robert

Resigned
The Glebe, DerehamNR20 3TX
Born April 1986
Director
Appointed 13 May 2017
Resigned 04 Mar 2026

GAYLE, Dwight

Resigned
The Glebe, DerehamNR20 3TX
Born October 1989
Director
Appointed 13 May 2017
Resigned 14 Mar 2025

RITCHIE, Matthew Thomas

Resigned
Church Street, King's LynnPE32 2NS
Born September 1989
Director
Appointed 13 May 2017
Resigned 04 Apr 2019

TRETT, Robert Bryan

Resigned
Church Street, King's LynnPE32 2NS
Born July 1969
Director
Appointed 13 May 2017
Resigned 04 Apr 2020

WILLIAMSON, Michael James

Resigned
The Glebe, DerehamNR20 3TX
Born November 1983
Director
Appointed 12 Apr 2019
Resigned 04 Mar 2026

Persons with significant control

1

Mr Paul Stephen Snelling

Active
The Glebe, DerehamNR20 3TX
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Incorporation Company
20 April 2017
NEWINCIncorporation