Company NameChris Harrison School Sport Consultancy Limited
DirectorChristopher Paul Harrison
Company StatusActive
Company Number06723874
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Previous NameChris Harrison Schools Cricket Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Paul Harrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCricket Coach
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Blackwood Close
West Byfleet
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£883
Cash£2,444
Current Liabilities£15,894

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 Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Second filing of Confirmation Statement dated 14/10/2016 (7 pages)
3 December 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 18/12/2018
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 30 October 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Christopher Paul Harrison on 1 January 2011 (2 pages)
10 January 2013Director's details changed for Christopher Paul Harrison on 1 January 2011 (2 pages)
10 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Christopher Paul Harrison on 1 January 2011 (2 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
28 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
9 November 2009Director's details changed for Christopher Paul Harrison on 14 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Christopher Paul Harrison on 14 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
11 November 2008Director appointed christopher paul harrison (2 pages)
11 November 2008Appointment terminate, director barbara kahan logged form (1 page)
11 November 2008Director appointed christopher paul harrison (2 pages)
11 November 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
11 November 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
11 November 2008Appointment terminate, director barbara kahan logged form (1 page)
17 October 2008Appointment terminated director barbara kahan (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Appointment terminated director barbara kahan (1 page)
17 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 October 2008Incorporation (16 pages)
14 October 2008Incorporation (16 pages)