Background WavePink WaveYellow Wave

MIDLANDS HOCKEY LTD (11511997)

MIDLANDS HOCKEY LTD (11511997) is an active UK company. incorporated on 10 August 2018. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIDLANDS HOCKEY LTD has been registered for 7 years. Current directors include CLARK, Stuart Duncan, KENNEDY-REARDON, Joanne, LORIMER, Tim and 1 others.

Company Number
11511997
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2018
Age
7 years
Address
England Hockey Bisham Abbey, Marlow, SL7 1RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLARK, Stuart Duncan, KENNEDY-REARDON, Joanne, LORIMER, Tim, WRIGHT, Claire Naomi
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS HOCKEY LTD

MIDLANDS HOCKEY LTD is an active company incorporated on 10 August 2018 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIDLANDS HOCKEY LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11511997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 February 2026 (1 month 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MIDLAND REGION HOCKEY ASSOCIATION LTD
From: 10 August 2018To: 28 May 2021
Contact
Address

England Hockey Bisham Abbey Bisham Marlow, SL7 1RR,

Previous Addresses

Bisham Abbey Nsc Marlow Road Bisham Marlow SL7 1RR England
From: 10 June 2021To: 31 May 2022
Nottingham Hockey Centre University Boulevard Nottingham NG7 2PS England
From: 19 March 2020To: 10 June 2021
31 High Meadows Wolverhampton West Midlands WV6 8PH
From: 10 August 2018To: 19 March 2020
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Dec 23
Director Left
Apr 24
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CLARK, Stuart Duncan

Active
Bisham Abbey, MarlowSL7 1RR
Born May 1981
Director
Appointed 31 Jan 2023

KENNEDY-REARDON, Joanne

Active
Bisham Abbey, MarlowSL7 1RR
Born December 1968
Director
Appointed 02 Feb 2023

LORIMER, Tim

Active
Bisham Abbey, MarlowSL7 1RR
Born October 1953
Director
Appointed 17 Aug 2018

WRIGHT, Claire Naomi

Active
Bisham Abbey, MarlowSL7 1RR
Born February 1971
Director
Appointed 17 Aug 2018

ALCOCK, Laurie Evan

Resigned
Wellfield Close, CannockWS11 1QY
Secretary
Appointed 10 Aug 2018
Resigned 28 Oct 2018

NASH, Charles John

Resigned
High Meadows, WolverhamptonWV6 8PH
Secretary
Appointed 28 Oct 2018
Resigned 19 Mar 2020

ALCOCK, Laurie Evan

Resigned
Wellfield Close, CannockWS11 1QY
Born October 1939
Director
Appointed 10 Aug 2018
Resigned 28 Oct 2018

DYKE, Nicola Julie

Resigned
Bisham Abbey, MarlowSL7 1RR
Born June 1960
Director
Appointed 10 Feb 2020
Resigned 18 Dec 2023

FREEMAN, Jeanne

Resigned
Magnolia Drive, LutterworthLE17 4RS
Born October 1947
Director
Appointed 12 Sept 2018
Resigned 25 May 2021

GOTHERIDGE, Martin Howard

Resigned
Standard House, NottinghamNG1 6FX
Born February 1943
Director
Appointed 11 Oct 2021
Resigned 11 Oct 2021

GRIFFITHS, Cellan Peter

Resigned
University Boulevard, NottinghamNG7 2PS
Born October 1996
Director
Appointed 22 May 2019
Resigned 07 Mar 2022

GRIFFITHS, David Beinon

Resigned
University Boulevard, NottinghamNG7 2PS
Born September 1985
Director
Appointed 22 May 2019
Resigned 28 May 2021

HIVES, Martin

Resigned
Lichfield Road, Sutton ColdfieldB74 2UD
Born July 1949
Director
Appointed 12 Sept 2018
Resigned 29 May 2021

MURPHY, Tracy

Resigned
Bisham Abbey, MarlowSL7 1RR
Born October 1971
Director
Appointed 05 Oct 2022
Resigned 15 Apr 2024

NASH, Charles John

Resigned
Bisham Abbey, MarlowSL7 1RR
Born September 1954
Director
Appointed 10 Aug 2018
Resigned 17 Nov 2022

STEPHENSON, Karen Michelle

Resigned
Bisham Abbey, MarlowSL7 1RR
Born January 1964
Director
Appointed 04 Oct 2022
Resigned 15 Feb 2023

STRAW, John

Resigned
Welham Crescent, NottinghamNG5 7LJ
Born February 1936
Director
Appointed 17 Aug 2018
Resigned 29 May 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Charles John Nash

Ceased
High Meadows, WolverhamptonWV6 8PH
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2018
Ceased 17 Aug 2018

Mr Laurie Evan Alcock

Ceased
Wellfield Close, CannockWS11 1QY
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 June 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
25 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 May 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2021
CH01Change of Director Details
Resolution
14 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 June 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Resolution
10 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2019
CC04CC04
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company
29 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Incorporation Company
10 August 2018
NEWINCIncorporation