Company NameSport For Confidence C.I.C.
Company StatusActive
Company Number09694705
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NameSport For Confidence Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Christopher Mitchell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMrs Lyndsey Sara Barrett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMr Daniel Christopher Black
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMr Jamie Hooper
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleEquality & Diversity Manager
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMr Stuart Palma
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMs Julia Skelton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMr Jake Turner
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMr James Holloway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameDr Amy-Jo Lynch
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 December 2023)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
Director NameMs Victoria Wells
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 December 2023)
RoleNational Development Manager
Country of ResidenceEngland
Correspondence AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR

Location

Registered AddressPatch Chelmsford 5-6 Grays Yard
Springfield Road
Chelmsford
Essex
CM2 6QR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

1 February 2021Director's details changed for Mr Jake Turner on 1 February 2021 (2 pages)
1 February 2021Appointment of Mr Jake Turner as a director on 1 February 2021 (2 pages)
1 December 2020Appointment of Mr Stuart Palma as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Jamie Hooper as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr James Holloway as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Ms Victoria Wells as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Ms Julia Skelton as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Dr Amy-Jo Lynch as a director on 1 December 2020 (2 pages)
1 October 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
22 September 2020Notification of Essex Sports Enterprise Limited as a person with significant control on 6 April 2016 (2 pages)
19 September 2020Cessation of Stephen Christopher Mitchell as a person with significant control on 6 April 2016 (1 page)
13 August 2020Change of details for Mr Stephen Christopher Mitchell as a person with significant control on 13 August 2020 (2 pages)
4 May 2020Unaudited abridged accounts made up to 31 July 2019 (15 pages)
2 January 2020Change of details for Mr Stephen Christopher Mitchell as a person with significant control on 1 January 2020 (2 pages)
22 July 2019Director's details changed for Stephen Mitchell on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Stephen Mitchell on 22 July 2019 (2 pages)
9 July 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
4 July 2019Appointment of Mrs Lyndsey Sara Barrett as a director on 4 July 2019 (2 pages)
4 July 2019Appointment of Mr Daniel Christopher Black as a director on 4 July 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-20
(38 pages)
12 October 2018Change of name notice (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 16 November 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 June 2017Registered office address changed from 1 Broome Road Billericay CM11 1ES England to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 1 Broome Road Billericay CM11 1ES England to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / stephen mitchell (1 page)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / stephen mitchell (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
(36 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
(36 pages)