Background WavePink WaveYellow Wave

NEWARK SERVICES' CLUB CIC (15058452)

NEWARK SERVICES' CLUB CIC (15058452) is an active UK company. incorporated on 8 August 2023. with registered office in Newark. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 2 other business activities. NEWARK SERVICES' CLUB CIC has been registered for 2 years. Current directors include BRANSTON, Nigel George, PARKER, Susan Alice, WINTER, Kevin James.

Company Number
15058452
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2023
Age
2 years
Address
23a London Road, Newark, NG24 1TN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BRANSTON, Nigel George, PARKER, Susan Alice, WINTER, Kevin James
SIC Codes
56301, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK SERVICES' CLUB CIC

NEWARK SERVICES' CLUB CIC is an active company incorporated on 8 August 2023 with the registered office located in Newark. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 2 other business activities. NEWARK SERVICES' CLUB CIC was registered 2 years ago.(SIC: 56301, 93290, 94990)

Status

active

Active since 2 years ago

Company No

15058452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 8 August 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

23a London Road Newark, NG24 1TN,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRANSTON, Nigel George

Active
London Road, NewarkNG24 1TN
Born June 1953
Director
Appointed 05 Aug 2024

PARKER, Susan Alice

Active
London Road, NewarkNG24 1TN
Born May 1958
Director
Appointed 08 Aug 2023

WINTER, Kevin James

Active
London Road, NewarkNG24 1TN
Born August 1958
Director
Appointed 08 Aug 2023

ASHE, James Alexander

Resigned
London Road, NewarkNG24 1TN
Born April 1967
Director
Appointed 07 Oct 2024
Resigned 11 Dec 2025

CRESWELL, Gary John

Resigned
London Road, NewarkNG24 1TN
Born June 1986
Director
Appointed 05 Aug 2024
Resigned 11 Dec 2025

FRASER, Keil Dallas Mackenzie

Resigned
London Road, NewarkNG24 1TN
Born August 1982
Director
Appointed 11 Jan 2024
Resigned 11 Dec 2025

FREEMAN, Paul

Resigned
London Road, NewarkNG24 1TN
Born October 1964
Director
Appointed 11 Jan 2024
Resigned 11 Dec 2025

HILDAGE, Allan Robert

Resigned
London Road, NewarkNG24 1TN
Born December 1952
Director
Appointed 08 Aug 2023
Resigned 11 Dec 2025

RUSH, William John

Resigned
London Road, NewarkNG24 1TN
Born May 1943
Director
Appointed 08 Aug 2023
Resigned 11 Dec 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Allan Robert Hildage

Ceased
London Road, NewarkNG24 1TN
Born December 1952

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 18 Dec 2025

Mr William John Rush

Ceased
London Road, NewarkNG24 1TN
Born May 1943

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 05 Aug 2024

Mrs Susan Alice Parker

Active
London Road, NewarkNG24 1TN
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2023

Mr Kevin James Winter

Active
London Road, NewarkNG24 1TN
Born August 1958

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Incorporation Community Interest Company
8 August 2023
CICINCCICINC