Background WavePink WaveYellow Wave

SEVENOAKS HOCKEY CLUB LTD (11438595)

SEVENOAKS HOCKEY CLUB LTD (11438595) is an active UK company. incorporated on 28 June 2018. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SEVENOAKS HOCKEY CLUB LTD has been registered for 7 years. Current directors include ACOTT, Susan, KELLY, Carolyn Sonia, SCOTT, Rebecca Jane and 2 others.

Company Number
11438595
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2018
Age
7 years
Address
The Vine Pavilion, Sevenoaks, TN13 3UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ACOTT, Susan, KELLY, Carolyn Sonia, SCOTT, Rebecca Jane, TODD, Nicholas Andrew, VAN VELSEN, Jan Koenraad
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS HOCKEY CLUB LTD

SEVENOAKS HOCKEY CLUB LTD is an active company incorporated on 28 June 2018 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SEVENOAKS HOCKEY CLUB LTD was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11438595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Vine Pavilion Holly Bush Lane Sevenoaks, TN13 3UH,

Previous Addresses

2 Lakeview Stables Lower St Clere Kemsing Sevenoaks TN15 6NL United Kingdom
From: 28 June 2018To: 19 July 2023
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

REID-HAMILTON, Shirlee

Active
Holly Bush Lane, SevenoaksTN13 3UH
Secretary
Appointed 09 Sept 2024

ACOTT, Susan

Active
Holly Bush Lane, SevenoaksTN13 3UH
Born June 1965
Director
Appointed 08 Nov 2023

KELLY, Carolyn Sonia

Active
Holly Bush Lane, SevenoaksTN13 3UH
Born November 1969
Director
Appointed 12 Mar 2026

SCOTT, Rebecca Jane

Active
Holly Bush Lane, SevenoaksTN13 3UH
Born July 1981
Director
Appointed 08 Nov 2023

TODD, Nicholas Andrew

Active
Holly Bush Lane, SevenoaksTN13 3UH
Born July 1968
Director
Appointed 16 Jan 2025

VAN VELSEN, Jan Koenraad

Active
Holly Bush Lane, SevenoaksTN13 3UH
Born August 1969
Director
Appointed 08 Nov 2023

BUCKLAND, Alison Jane

Resigned
Lower St Clere, SevenoaksTN15 6NL
Secretary
Appointed 16 Nov 2020
Resigned 20 Sept 2022

INGRAM, Emily Jane

Resigned
Lower St Clere, KemsingTN15 6NL
Secretary
Appointed 20 Sept 2022
Resigned 19 Jul 2023

BARKER, Peter Ralph, Dr

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born November 1958
Director
Appointed 16 Nov 2020
Resigned 08 Nov 2023

BOTES, Elisabeth

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born April 1975
Director
Appointed 16 Nov 2020
Resigned 08 Nov 2023

CROSLEY, Christine

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born December 1954
Director
Appointed 28 Jun 2018
Resigned 16 Nov 2020

DAVIES, Dulcie

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born October 1992
Director
Appointed 16 Nov 2020
Resigned 20 Sept 2022

DESMOND, Frank

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born September 1962
Director
Appointed 28 Jun 2018
Resigned 09 Sept 2024

DRESCHER, Gavin Peter

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born December 1963
Director
Appointed 28 Jun 2018
Resigned 16 Nov 2020

GARG, Meghana

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born November 1980
Director
Appointed 08 Nov 2023
Resigned 09 Sept 2024

GARWOOD, Damon

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born September 1979
Director
Appointed 10 Oct 2024
Resigned 10 Feb 2026

MADDISON, Darren Jon

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born July 1967
Director
Appointed 28 Jun 2018
Resigned 16 Nov 2020

MANUEL, Amanda

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born September 1970
Director
Appointed 16 Nov 2020
Resigned 09 Sept 2024

NELSON, Jamie David

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born January 1978
Director
Appointed 16 Nov 2020
Resigned 02 Oct 2025

NICHOLLS, Janine

Resigned
Lower St Clere, SevenoaksTN15 6NL
Born October 1967
Director
Appointed 16 Nov 2020
Resigned 20 Sept 2022

SMITH, Fay

Resigned
Holly Bush Lane, SevenoaksTN13 3UH
Born July 1978
Director
Appointed 08 Nov 2023
Resigned 02 Oct 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Legacy
8 November 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation