Background WavePink WaveYellow Wave

ATHERSTONE TOWN C F C LTD (13246805)

ATHERSTONE TOWN C F C LTD (13246805) is an active UK company. incorporated on 5 March 2021. with registered office in Atherstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ATHERSTONE TOWN C F C LTD has been registered for 5 years. Current directors include BEALE, Maria, BURSNELL, Jamie Richard John, EVANS, Nigel John and 2 others.

Company Number
13246805
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Atherstone Town Cfc, Atherstone, CV9 3AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEALE, Maria, BURSNELL, Jamie Richard John, EVANS, Nigel John, GUDGER, Lance Brian, READ, Graham David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHERSTONE TOWN C F C LTD

ATHERSTONE TOWN C F C LTD is an active company incorporated on 5 March 2021 with the registered office located in Atherstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ATHERSTONE TOWN C F C LTD was registered 5 years ago.(SIC: 93110)

Status

active

Active since 5 years ago

Company No

13246805

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Atherstone Town Cfc Sheepy Road Atherstone, CV9 3AD,

Previous Addresses

2 Kimbolton Court Giffard Park Milton Keynes MK14 5PS England
From: 29 January 2024To: 18 February 2025
Atherstone Town C F C Sheepy Road Atherstone Warwickshire CV9 3AD United Kingdom
From: 5 March 2021To: 29 January 2024
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Feb 26
Director Left
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

READ, Graham David

Active
Kimbolton Court, Milton KeynesMK14 5PS
Secretary
Appointed 29 Nov 2023

BEALE, Maria

Active
Atherstone Town Cfc Ltd, AthersoneCV9 3AD
Born November 1974
Director
Appointed 28 Nov 2023

BURSNELL, Jamie Richard John

Active
Charlotte Way, AtherstoneCV9 1AS
Born December 1969
Director
Appointed 29 Nov 2023

EVANS, Nigel John

Active
Long Street, AtherstoneCV9 1BA
Born August 1964
Director
Appointed 29 Nov 2023

GUDGER, Lance Brian

Active
Simmonds Way, AtherstoneCV9 3AX
Born March 1969
Director
Appointed 28 Nov 2023

READ, Graham David

Active
2 Kimbolton Court, Milton KeynesMK14 5PS
Born November 1955
Director
Appointed 27 Nov 2023

CORBETT, Nicholas

Resigned
Sheepy Road, AtherstoneCV9 3AD
Born July 1973
Director
Appointed 05 Mar 2021
Resigned 27 Nov 2023

DOUGLAS, Julie

Resigned
Stanley Road, AtherstoneCV9 2AS
Born July 1962
Director
Appointed 31 Mar 2024
Resigned 31 Jan 2026

TURNER, David

Resigned
Greendale Close, AtherstoneCV9 1PR
Born January 1966
Director
Appointed 29 Nov 2023
Resigned 31 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Corbett

Ceased
Sheepy Road, AtherstoneCV9 3AD
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Administrative Restoration Company
6 September 2022
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 March 2021
NEWINCIncorporation