Background WavePink WaveYellow Wave

KINGS RUGBY DEVELOPMENT ACADEMY (11063211)

KINGS RUGBY DEVELOPMENT ACADEMY (11063211) is an active UK company. incorporated on 14 November 2017. with registered office in Bexhill. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. KINGS RUGBY DEVELOPMENT ACADEMY has been registered for 8 years. Current directors include MCGREEVY, James, MCGREEVY, Stuart Douglas.

Company Number
11063211
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2017
Age
8 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
MCGREEVY, James, MCGREEVY, Stuart Douglas
SIC Codes
85510, 93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS RUGBY DEVELOPMENT ACADEMY

KINGS RUGBY DEVELOPMENT ACADEMY is an active company incorporated on 14 November 2017 with the registered office located in Bexhill. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. KINGS RUGBY DEVELOPMENT ACADEMY was registered 8 years ago.(SIC: 85510, 93120, 93199)

Status

active

Active since 8 years ago

Company No

11063211

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

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

10 Approach Road Bethnal Green London E2 9LY United Kingdom
From: 22 August 2023To: 19 October 2023
Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 14 November 2017To: 22 August 2023
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Jun 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCGREEVY, James

Active
High Weald House, BexhillTN39 5ES
Born March 2000
Director
Appointed 22 May 2018

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 01 Dec 2017

BACKSHALL, David

Resigned
Bethnal Green, LondonE2 9LY
Born November 1968
Director
Appointed 19 Aug 2019
Resigned 21 Jan 2026

FOX, Teresa Da Gloria Meireles Castro Neto

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born July 1978
Director
Appointed 14 Nov 2017
Resigned 19 Aug 2019

HUNT, Simon

Resigned
Bethnal Green, LondonE2 9LY
Born July 1975
Director
Appointed 19 Aug 2019
Resigned 21 Jan 2026

MCGREEVY, Sally

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born May 1966
Director
Appointed 14 Nov 2017
Resigned 05 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr James Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born March 2000

Nature of Control

Significant influence or control
Notified 22 May 2018

Sally Mcgreevy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born May 1966

Nature of Control

Significant influence or control
Notified 14 Nov 2017
Ceased 05 Jun 2018

Mr. Stuart Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Significant influence or control
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Incorporation Company
14 November 2017
NEWINCIncorporation