Background WavePink WaveYellow Wave

SOUTHWICK F.C. CIC (12614361)

SOUTHWICK F.C. CIC (12614361) is an active UK company. incorporated on 20 May 2020. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTHWICK F.C. CIC has been registered for 5 years. Current directors include LEWIS, Chelsea Shannon Patricia, LEWIS, Jonathan Paul, MARTIN, Stephen Giuseppe Terence and 2 others.

Company Number
12614361
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2020
Age
5 years
Address
61 Prince Charles Close, Brighton, BN42 4PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEWIS, Chelsea Shannon Patricia, LEWIS, Jonathan Paul, MARTIN, Stephen Giuseppe Terence, PLATEL, Paul, STANTON, Kerry
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWICK F.C. CIC

SOUTHWICK F.C. CIC is an active company incorporated on 20 May 2020 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTHWICK F.C. CIC was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

12614361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

SOUTHWICK FOOTBALL CLUB (1882) CIC
From: 20 May 2020To: 26 April 2022
Contact
Address

61 Prince Charles Close Southwick Brighton, BN42 4PQ,

Previous Addresses

35 Downsway Southwick Brighton BN42 4WA England
From: 13 September 2021To: 1 May 2023
4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF United Kingdom
From: 20 May 2020To: 13 September 2021
Timeline

35 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jun 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

LEWIS, Chelsea Shannon Patricia

Active
The Finches, Shoreham-By-SeaBN43 5UX
Born November 1990
Director
Appointed 01 Jul 2023

LEWIS, Jonathan Paul

Active
The Finches, Shoreham-By-SeaBN43 5UX
Born February 1977
Director
Appointed 09 Jun 2024

MARTIN, Stephen Giuseppe Terence

Active
Prince Charles Close, BrightonBN42 4PQ
Born August 1987
Director
Appointed 15 Feb 2021

PLATEL, Paul

Active
Mile Oak Road, BrightonBN41 2RD
Born August 1971
Director
Appointed 29 Apr 2023

STANTON, Kerry

Active
Prince Charles Close, BrightonBN42 4PQ
Born February 1973
Director
Appointed 15 Sept 2020

ATKINS, Stephen Elvis

Resigned
Dudley Road, BrightonBN1 7GL
Born November 1965
Director
Appointed 05 Oct 2021
Resigned 07 Feb 2022

AUSTIN, Liam

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born October 1986
Director
Appointed 15 Sept 2020
Resigned 17 Mar 2021

BAINE, John Charles

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born October 1957
Director
Appointed 15 Sept 2020
Resigned 08 Jul 2021

BATCHELOR, Adrian Harold

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born January 1958
Director
Appointed 15 Feb 2021
Resigned 08 Jul 2021

DINEEN, Thomas Anthony

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born October 1947
Director
Appointed 30 Jun 2021
Resigned 07 Jul 2021

DINEEN, Thomas Anthony

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born October 1947
Director
Appointed 20 May 2020
Resigned 17 Mar 2021

DONNELLY, Brian Allen

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born September 1947
Director
Appointed 30 Jun 2021
Resigned 07 Jul 2021

DONNELLY, Brian Allen

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born September 1947
Director
Appointed 20 May 2020
Resigned 17 Mar 2021

GRATWICKE, Anthony Peter Dean

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born September 1949
Director
Appointed 30 Jun 2021
Resigned 07 Jul 2021

GRATWICKE, Anthony Peter Dean

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born September 1949
Director
Appointed 20 May 2020
Resigned 17 Mar 2021

HENSLEY, Stuart William

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born November 1970
Director
Appointed 15 Sept 2020
Resigned 17 Mar 2021

HUTCHIN, Daniel

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born November 1979
Director
Appointed 15 Sept 2020
Resigned 08 Jul 2021

KYBETT, Anthony John

Resigned
Prince Charles Close, BrightonBN42 4PQ
Born October 1948
Director
Appointed 20 May 2020
Resigned 29 Apr 2023

LEWIS, Chelsea Shannon Patricia

Resigned
Downsway, BrightonBN42 4WA
Born November 1990
Director
Appointed 09 Feb 2021
Resigned 11 Apr 2022

LEWIS, Jonathan Paul

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born February 1977
Director
Appointed 15 Sept 2020
Resigned 17 Mar 2021

MERCER, Kieran David

Resigned
18 Stafford Road, BrightonBN1 5PF
Born March 1987
Director
Appointed 23 May 2022
Resigned 05 Sept 2022

MILLIS, Gary

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born September 1957
Director
Appointed 10 Jul 2020
Resigned 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Incorporation Community Interest Company
20 May 2020
CICINCCICINC