Background WavePink WaveYellow Wave

BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC (13202826)

BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC (13202826) is an active UK company. incorporated on 16 February 2021. with registered office in Bridgwater. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC has been registered for 5 years. Current directors include DAVIS, Ian, HOBBS, David, LAIRD, Craig.

Company Number
13202826
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2021
Age
5 years
Address
Fairfax Park, Bridgwater, TA6 4TZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIS, Ian, HOBBS, David, LAIRD, Craig
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC

BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC is an active company incorporated on 16 February 2021 with the registered office located in Bridgwater. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRIDGWATER UNITED COMMUNITY SPORTS TRUST CIC was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

13202826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Fairfax Park Bath Road Bridgwater, TA6 4TZ,

Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Oct 23
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Sept 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIS, Ian

Active
Bath Road, BridgwaterTA6 4TZ
Born May 1964
Director
Appointed 13 Jul 2023

HOBBS, David

Active
Bath Road, BridgwaterTA6 4TZ
Born April 1969
Director
Appointed 16 May 2024

LAIRD, Craig

Active
Bath Road, BridgwaterTA6 4TZ
Born July 1963
Director
Appointed 06 Jan 2025

BUCKINGHAM, Robert Frederick

Resigned
Bath Road, BridgwaterTA6 4TZ
Born August 1949
Director
Appointed 16 Feb 2021
Resigned 14 Apr 2023

ENGLEFIELD, David Ian

Resigned
Bath Road, BridgwaterTA6 4TZ
Born March 1964
Director
Appointed 25 Nov 2022
Resigned 21 Aug 2024

GRAHAM, Steven Thomas

Resigned
Bath Road, BridgwaterTA6 4TZ
Born October 1965
Director
Appointed 23 May 2023
Resigned 17 Oct 2023

GREENHILL, Ewan Scott

Resigned
Bath Road, BridgwaterTA6 4TZ
Born April 1991
Director
Appointed 16 Feb 2021
Resigned 25 Nov 2022

MURRY, Adam Christian

Resigned
Bath Road, BridgwaterTA6 4TZ
Born March 1968
Director
Appointed 16 Feb 2021
Resigned 23 May 2023

SMITH, Samuel

Resigned
Bath Road, BridgwaterTA6 4TZ
Born July 1989
Director
Appointed 02 Jul 2023
Resigned 18 Jul 2024

Persons with significant control

7

2 Active
5 Ceased

Mr David Hobbs

Active
Bath Road, BridgwaterTA6 4TZ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2024

Mr Ian Davis

Active
Bath Road, BridgwaterTA6 4TZ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 13 Jul 2023

Mr Samuel Smith

Ceased
Bath Road, BridgwaterTA6 4TZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jul 2023
Ceased 02 Jul 2023

Mr David Ian Englefield

Ceased
Bath Road, BridgwaterTA6 4TZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 25 Nov 2022
Ceased 25 Nov 2022

Mr Adam Christian Murry

Ceased
Bath Road, BridgwaterTA6 4TZ
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Feb 2021
Ceased 24 May 2023

Mr Robert Frederick Buckingham

Ceased
Bath Road, BridgwaterTA6 4TZ
Born August 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Feb 2021
Ceased 14 Apr 2023

Mr Ewan Scott Greenhill

Ceased
Bath Road, BridgwaterTA6 4TZ
Born April 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Feb 2021
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Legacy
22 December 2025
ANNOTATIONANNOTATION
Legacy
22 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2021
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
16 February 2021
CICINCCICINC