Company NameActive Regen Community Foundation Ltd
Company StatusActive
Company Number07191440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Gary John Whitaker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(2 years after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMr Paul Nevin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleAnalyst Sy Police
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMr Martin Gray
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMiss Marie Croker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR
Director NameMyles Thompson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleSports Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR
Director NameGary John Whitaker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Manor Drive
Dinnington Business Park
Sheffield
South Yorkshire
S25 3QU
Director NameMr Peter Harper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMr Neil Anthony Baxter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMrs Stephanie Mary Hryschko
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR
Director NameMr Michael John Pearson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 March 2018)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Director NameMr Paul Rust
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2024)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR

Contact

Telephone01909 770803
Telephone regionWorksop

Location

Registered AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Financials

Year2014
Net Worth£32,410
Cash£20,667
Current Liabilities£1,216

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Michael John Pearson as a director on 13 March 2018 (1 page)
26 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Appointment of Mr Paul Rust as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Neil Anthony Baxter as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Neil Anthony Baxter as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr Paul Rust as a director on 16 March 2017 (2 pages)
3 March 2017Appointment of Mr Michael John Pearson as a director on 2 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Paul Nevin on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Michael John Pearson as a director on 2 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Paul Nevin on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Stephanie Mary Hryschko as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Martin Gray as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Stephanie Mary Hryschko as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Martin Gray as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Peter Harper as a director on 2 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
21 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages)
13 April 2015Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages)
13 April 2015Appointment of Mr Paul Nevin as a director on 1 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 no member list (5 pages)
16 March 2015Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Gary John Whitaker on 1 February 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 no member list (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 16 March 2014 no member list (5 pages)
23 July 2014Annual return made up to 16 March 2014 no member list (5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Appointment of Mr Gary John Whitaker as a director (2 pages)
13 June 2013Appointment of Mr Gary John Whitaker as a director (2 pages)
13 June 2013Appointment of Mr Neil Anthony Baxter as a director (2 pages)
13 June 2013Appointment of Mr Peter Harper as a director (2 pages)
13 June 2013Appointment of Mr Neil Anthony Baxter as a director (2 pages)
13 June 2013Appointment of Mr Peter Harper as a director (2 pages)
21 May 2013Director's details changed for Mrs Stephanie Mary Hryschko on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Stephanie Mary Hryschko on 21 May 2013 (2 pages)
12 April 2013Termination of appointment of Marie Croker as a director (1 page)
12 April 2013Annual return made up to 16 March 2013 no member list (2 pages)
12 April 2013Termination of appointment of Myles Thompson as a director (1 page)
12 April 2013Termination of appointment of Gary Whitaker as a director (1 page)
12 April 2013Annual return made up to 16 March 2013 no member list (2 pages)
12 April 2013Termination of appointment of Gary Whitaker as a director (1 page)
12 April 2013Appointment of Steph Hyrscho as a director (2 pages)
12 April 2013Termination of appointment of Myles Thompson as a director (1 page)
12 April 2013Appointment of Steph Hyrscho as a director (2 pages)
12 April 2013Termination of appointment of Marie Croker as a director (1 page)
17 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 16 March 2011 no member list (3 pages)
12 July 2011Annual return made up to 16 March 2011 no member list (3 pages)
29 June 2011Registered office address changed from Unit 1 Dinnington Business Park Outgang Lane Rotherham South Yorkshire S25 3QX on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Unit 1 Dinnington Business Park Outgang Lane Rotherham South Yorkshire S25 3QX on 29 June 2011 (2 pages)
15 June 2010Appointment of Gary John Whitaker as a director (3 pages)
15 June 2010Appointment of Gary John Whitaker as a director (3 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Memorandum and Articles of Association (10 pages)
17 May 2010Memorandum and Articles of Association (10 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)