Background WavePink WaveYellow Wave

MIDLAND HOCKEY YOUTH SUPPORT LTD (12667838)

MIDLAND HOCKEY YOUTH SUPPORT LTD (12667838) is an active UK company. incorporated on 13 June 2020. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIDLAND HOCKEY YOUTH SUPPORT LTD has been registered for 5 years. Current directors include ALCOCK, Laurie Evan, GRIFFITHS, Cellan Peter, GRIFFITHS, David Beinon and 2 others.

Company Number
12667838
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2020
Age
5 years
Address
Nottingham Hockey Centre, Nottingham, NG7 2PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALCOCK, Laurie Evan, GRIFFITHS, Cellan Peter, GRIFFITHS, David Beinon, LORIMER, Tim, WRIGHT, Claire Naomi
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND HOCKEY YOUTH SUPPORT LTD

MIDLAND HOCKEY YOUTH SUPPORT LTD is an active company incorporated on 13 June 2020 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIDLAND HOCKEY YOUTH SUPPORT LTD was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12667838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Nottingham Hockey Centre University Boulevard Nottingham, NG7 2PS,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 23
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALCOCK, Laurie Evan

Active
Wellfield Close, CannockWS11 1QY
Born October 1939
Director
Appointed 11 Oct 2021

GRIFFITHS, Cellan Peter

Active
University Boulevard, NottinghamNG7 2PS
Born October 1996
Director
Appointed 13 Jun 2020

GRIFFITHS, David Beinon

Active
University Boulevard, NottinghamNG7 2PS
Born September 1985
Director
Appointed 13 Jun 2020

LORIMER, Tim

Active
University Boulevard, NottinghamNG7 2PS
Born October 1953
Director
Appointed 13 Jun 2020

WRIGHT, Claire Naomi

Active
Sunnybank Road, Sutton ColdfieldB73 5RJ
Born February 1971
Director
Appointed 13 Oct 2021

GOTHERIDGE, Martin Howard

Resigned
New Rise, NottinghamNG11 8DB
Born February 1943
Director
Appointed 11 Oct 2021
Resigned 14 Nov 2024

LOWE, Michael John

Resigned
Shawbirch Road, TelfordTF5 0AD
Born January 1936
Director
Appointed 11 Oct 2021
Resigned 26 Apr 2023

NASH, Charles John

Resigned
University Boulevard, NottinghamNG7 2PS
Born September 1954
Director
Appointed 13 Jun 2020
Resigned 25 Oct 2021

Persons with significant control

1

Nottingham Hockey Centre, NottinghamNG7 2PS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2020
PSC09Update to PSC Statements
Incorporation Company
13 June 2020
NEWINCIncorporation