Background WavePink WaveYellow Wave

NUNEATON TOWN FOOTBALL CLUB CIC (15658146)

NUNEATON TOWN FOOTBALL CLUB CIC (15658146) is an active UK company. incorporated on 18 April 2024. with registered office in Nuneaton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NUNEATON TOWN FOOTBALL CLUB CIC has been registered for 2 years. Current directors include COOK, Ian Stuart, DAVIES, Lee Jon, ELLIOTT, Stuart Andrew and 3 others.

Company Number
15658146
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2024
Age
2 years
Address
41 Coton Road, Nuneaton, CV11 5TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COOK, Ian Stuart, DAVIES, Lee Jon, ELLIOTT, Stuart Andrew, EVANS, James Franklin, HAYWARD, Lee Richard, LACROUTS, Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNEATON TOWN FOOTBALL CLUB CIC

NUNEATON TOWN FOOTBALL CLUB CIC is an active company incorporated on 18 April 2024 with the registered office located in Nuneaton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NUNEATON TOWN FOOTBALL CLUB CIC was registered 2 years ago.(SIC: 93120)

Status

active

Active since 2 years ago

Company No

15658146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 18 April 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 18 April 2024 - 30 June 2025(15 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

41 Coton Road Nuneaton, CV11 5TW,

Previous Addresses

Jewel House Tenlons Road Nuneaton CV10 7HW United Kingdom
From: 18 April 2024To: 20 May 2024
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Director Left
May 24
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

COOK, Ian Stuart

Active
Coton Road, NuneatonCV11 5TW
Born September 1967
Director
Appointed 18 Apr 2024

DAVIES, Lee Jon

Active
Coton Road, NuneatonCV11 5TW
Born January 1981
Director
Appointed 03 Sept 2025

ELLIOTT, Stuart Andrew

Active
Coton Road, NuneatonCV11 5TW
Born May 1960
Director
Appointed 18 Apr 2024

EVANS, James Franklin

Active
Coton Road, NuneatonCV11 5TW
Born February 1963
Director
Appointed 18 Apr 2024

HAYWARD, Lee Richard

Active
Coton Road, NuneatonCV11 5TW
Born August 1974
Director
Appointed 11 Feb 2025

LACROUTS, Mark

Active
Coton Road, NuneatonCV11 5TW
Born October 1969
Director
Appointed 18 Apr 2024

DUNNACHIE, Derek

Resigned
Tenlons Road, NuneatonCV10 7HW
Born November 1969
Director
Appointed 18 Apr 2024
Resigned 10 May 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2025
AA01Change of Accounting Reference Date
Legacy
16 October 2024
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 May 2024
EH02EH02
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Incorporation Community Interest Company
18 April 2024
CICINCCICINC