About

Registered Number: 05857939
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Cloudfm County Ground, New Writtle Street, Chelmsford, CM2 0PG,

 

Based in Chelmsford, Essex Cricket in the Community was founded on 26 June 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Elliott, Bernard William, Ali, Jahur, Gallian, Jason Edward Riche, Hayne, Robert, Christie, Nicki Margaret, Davies, Haydn, Evans, David Laurence, Faragher, John Leslie, Gough, Craig Anthony, Greenhill, Clifford Murray, Greig, Roderick James, Ridgway, John, Rogers, Chloe Naomi, Sandy, Graham, Saville, Graham John, Shuttleworth, Mark Tempest Allen, Wilson, David Paul. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Jahur 01 April 2019 - 1
GALLIAN, Jason Edward Riche 27 April 2016 - 1
HAYNE, Robert 01 April 2013 - 1
CHRISTIE, Nicki Margaret 23 February 2016 09 January 2020 1
DAVIES, Haydn 05 January 2007 31 March 2008 1
EVANS, David Laurence 01 April 2009 31 March 2013 1
FARAGHER, John Leslie 05 January 2007 31 March 2013 1
GOUGH, Craig Anthony 01 April 2013 31 January 2019 1
GREENHILL, Clifford Murray 01 April 2007 31 March 2019 1
GREIG, Roderick James 05 January 2007 31 March 2015 1
RIDGWAY, John 01 April 2007 23 February 2009 1
ROGERS, Chloe Naomi 01 April 2013 12 October 2015 1
SANDY, Graham 05 January 2007 31 March 2007 1
SAVILLE, Graham John 05 January 2007 31 March 2013 1
SHUTTLEWORTH, Mark Tempest Allen 05 January 2007 31 March 2013 1
WILSON, David Paul 05 January 2007 09 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Bernard William 31 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AA - Annual Accounts 04 October 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 August 2018
RESOLUTIONS - N/A 13 April 2018
CONNOT - N/A 13 April 2018
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 13 April 2018
AA - Annual Accounts 04 September 2017
PSC08 - N/A 24 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
CH03 - Change of particulars for secretary 11 January 2013
AP03 - Appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 11 February 2008
225 - Change of Accounting Reference Date 11 February 2008
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.