Background WavePink WaveYellow Wave

CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED (12818128)

CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED (12818128) is an active UK company. incorporated on 17 August 2020. with registered office in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED has been registered for 5 years. Current directors include HENDRICKEN, Kevin, MATHIESON, Duncan Graham.

Company Number
12818128
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2020
Age
5 years
Address
Northwood Stadium, Stoke On Trent, ST1 6PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HENDRICKEN, Kevin, MATHIESON, Duncan Graham
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED

CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED is an active company incorporated on 17 August 2020 with the registered office located in Stoke On Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CITY OF STOKE ATHLETICS AND COMMUNITY SPORTS LIMITED was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

12818128

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Northwood Stadium Keelings Road Stoke On Trent, ST1 6PA,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 21
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HENDRICKEN, Kevin

Active
Keelings Road, Stoke On TrentST1 6PA
Born July 1960
Director
Appointed 17 Aug 2020

MATHIESON, Duncan Graham

Active
Keelings Road, Stoke On TrentST1 6PA
Born March 1969
Director
Appointed 17 Aug 2020

BRANNEN, Anthony Eric

Resigned
Keelings Road, Stoke On TrentST1 6PA
Born September 1968
Director
Appointed 17 Aug 2020
Resigned 30 Apr 2024

DIXON, William John, Professor

Resigned
Keelings Road, Stoke On TrentST1 6PA
Born April 1959
Director
Appointed 17 Aug 2020
Resigned 01 Apr 2026

MORRIS, Alan Edward

Resigned
Keelings Road, Stoke On TrentST1 6PA
Born May 1949
Director
Appointed 17 Aug 2020
Resigned 30 Apr 2024

MORRIS, Iris Ann

Resigned
Keelings Road, Stoke On TrentST1 6PA
Born September 1948
Director
Appointed 17 Aug 2020
Resigned 30 Apr 2024

SAWYERS, Hilary Jane

Resigned
Leek Road, Stoke On TrentST4 2DF
Born January 1965
Director
Appointed 17 Aug 2020
Resigned 11 Jun 2021

WILLIAMSON, Paul Lee

Resigned
Keelings Road, Stoke On TrentST1 6PA
Born June 1974
Director
Appointed 30 Apr 2024
Resigned 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Incorporation Company
17 August 2020
NEWINCIncorporation