Company NameSport And Recreation Alliance
Company StatusActive
Company Number00474512
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 1949(74 years, 6 months ago)
Previous NameCentral Council Of Physical Recreation(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMiss Catherine Mary Lawrenson
NationalityBritish
StatusCurrent
Appointed14 June 2005(55 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Road
Gillingham
Kent
ME7 5UX
Director NameMrs Caroline Margaret White
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(67 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMrs Lisa Jayne Wainwright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(69 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Kenneth Iain Baillie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(69 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleSports Management
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Hamid Vaghefian
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Community Engagement
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr David Anthony Strain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(71 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameProfessor Dame Janet Patricia Beer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(72 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Jack Baker
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Public Policy
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Richard Gray
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMs Katie Fawkner-Corbett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameDame Sally Ann Sheila Dicketts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(73 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMrs Rupinder Bains
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(73 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMiss Audrey Bambra
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 1996)
RoleRetired Sports Administrator
Correspondence Address21 Priory Court
Eastbourne
East Sussex
BN20 7ED
Director NameMr James Frank Elms
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleRetired Company Secretary
Correspondence Address18 Ladydell Road
Worthing
West Sussex
BN11 2LE
Director NameMr George Albert Cubitt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleRetired Company Secretary
Correspondence Address25 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JQ
Director NameMr Raymond Carter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration8 years (resigned 15 July 1999)
RoleSchool Teacher
Correspondence AddressFir Cottage Green Street
Hoxne
Eye
Suffolk
IP21 5AX
Director NameCmdr Peter John Cantelo
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleCommander In The Royal Navy
Correspondence Address108 Bedhampton Road
Bedhampton
Havant
Hampshire
PO9 3EZ
Director NameMiss Eileen Alexander
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 02 May 1991)
RoleRetired Sports Administrator
Correspondence AddressPateley House 1 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QJ
Secretary NamePeter Edward Lawson
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address20 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMalcolm William Denton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(45 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1996)
RoleCivil Servant
Correspondence AddressLystra Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameMalcolm William Denton
NationalityBritish
StatusResigned
Appointed26 July 1995(45 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 August 2001)
RoleSecretary
Correspondence AddressLystra Alders Road
Reigate
Surrey
RH2 0EA
Director NamePeter Craig Cotgrove
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(47 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1999)
RoleRetired
Correspondence Address10 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Director NameDame Diana Margaret Ellis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(50 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 July 2013)
RoleRetired District Manager
Country of ResidenceEngland
Correspondence Address3 Marshwood Road
Lightwater
Surrey
GU18 5QZ
Director NameJohn Anthony Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(51 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address2 Sharp House
32 Clevedon Road
Twickenham
Middlesex
TW1 2TQ
Secretary NameProf Margaret Jean Talbot
NationalityBritish
StatusResigned
Appointed01 August 2001(51 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address89 Leeds Road
Rawdon
Leeds
LS19 6NT
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(54 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMr John Anthony Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(57 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParklands
125 Hookstone Road
Harrogate
Yorkshire
HG2 8QJ
Director NameMr Nicholas John Bunting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(58 years, 8 months after company formation)
Appointment Duration9 years (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Horseshoe Close
Brixworth
Northampton
NN6 9EQ
Director NameMr John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(61 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2015)
RoleExecutive Advisor
Country of ResidenceEngland
Correspondence AddressBirchtree Farm Onston Lane
Crowton
Northwich
Cheshire
CW8 2RG
Director NameMs Jane Elizabeth Bateman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(62 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 2018)
RoleInternational Relations
Country of ResidenceEngland
Correspondence AddressBurwood House
14 - 16 Caxton Street
London
SW1H 0QT
Director NameMr John Andrew Boyd
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(62 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2015)
RoleChief Executive Sports Development
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ariel House
Charlotte Street
London
W1T 4QJ
Director NameMr Philip Chamberlain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(64 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 July 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressBurwood House
14 - 16 Caxton Street
London
SW1H 0QT
Director NameMrs Emma Louise Boggis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(64 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Brendon Martin Batson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(65 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2017)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressBurwood House
14 - 16 Caxton Street
London
SW1H 0QT
Director NameMr Adrian Christy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(70 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL

Contact

Websitewww.sportandrecreation.org.uk/
Email address[email protected]
Telephone07 729638589
Telephone regionMobile

Location

Registered AddressHolborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,836,412
Net Worth£1,230,369
Cash£1,229,536
Current Liabilities£253,433

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Appointment of Mr Hamid Vaghefian as a director on 8 February 2021 (2 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Memorandum and Articles of Association (37 pages)
24 September 2020Appointment of Mr Adrian Christy as a director on 23 September 2020 (2 pages)
23 September 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Monica Shafaq as a director on 4 February 2020 (1 page)
8 January 2020Director's details changed for Dr Jacqueline Ann Grace Sebire on 8 January 2020 (2 pages)
18 November 2019Appointment of Dr Jacqueline Ann Grace Sebire as a director on 5 November 2019 (2 pages)
27 September 2019Appointment of Mr Kenneth Iain Baillie as a director on 25 September 2019 (2 pages)
27 September 2019Termination of appointment of Lee Stuart Mason as a director on 25 September 2019 (1 page)
16 July 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 May 2019Appointment of Ms Lisa Jayne Wainwright as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Emma Louise Boggis as a director on 30 April 2019 (1 page)
5 November 2018Registered office address changed from Burwood House 14 - 16 Caxton Street London SW1H 0QT to Holborn Tower 137-144 High Holborn London WC1V 6PL on 5 November 2018 (1 page)
30 October 2018Appointment of Ms Cathryn Helen Moses-Stone as a director on 30 October 2018 (2 pages)
15 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 September 2018Termination of appointment of Anne Moira Usher as a director on 25 September 2018 (1 page)
27 September 2018Termination of appointment of Elizabeth Noel as a director on 25 September 2018 (1 page)
27 September 2018Termination of appointment of Andrew John Reed as a director on 25 September 2018 (1 page)
27 September 2018Appointment of Mr Barry Horne as a director on 25 September 2018 (2 pages)
27 September 2018Appointment of Ms Helene Raynsford as a director on 25 September 2018 (2 pages)
27 September 2018Termination of appointment of Jane Elizabeth Bateman as a director on 25 September 2018 (1 page)
10 July 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 July 2017Appointment of Mrs Elizabeth Noel as a director on 11 July 2017 (2 pages)
25 July 2017Appointment of Mrs Elizabeth Noel as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mrs Monica Shafaq as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mrs Caroline Margaret White as a director on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Nicholas John Bunting as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Philip Chamberlain as a director on 11 July 2017 (1 page)
14 July 2017Appointment of Mrs Caroline Margaret White as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mrs Monica Shafaq as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mrs Anne Moira Usher as a director on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Brendon Martin Batson as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Nicholas John Bunting as a director on 11 July 2017 (1 page)
14 July 2017Appointment of Mrs Anne Moira Usher as a director on 11 July 2017 (2 pages)
14 July 2017Termination of appointment of Philip Chamberlain as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Michael John Power as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Michael John Power as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Brendon Martin Batson as a director on 11 July 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 June 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
27 June 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
17 January 2017Director's details changed for Mrs Emma Louise Boggis on 13 January 2017 (2 pages)
17 January 2017Director's details changed for Mrs Emma Louise Boggis on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Adrian Christopher James Ruth on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Adrian Christopher James Ruth on 6 January 2017 (2 pages)
14 September 2016Director's details changed for Mr Brendon Martin Batson on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Brendon Martin Batson on 1 September 2016 (2 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
20 July 2016Appointment of Mr Timothy William Jones as a director on 14 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy William Jones as a director on 14 July 2016 (2 pages)
19 July 2016Appointment of Mr Lee Stuart Mason as a director on 14 July 2016 (2 pages)
19 July 2016Appointment of Mr Adrian Christopher James Ruth as a director on 14 July 2016 (2 pages)
19 July 2016Termination of appointment of Howard James Cowen Wells as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Anne Mcmahon as a director on 14 July 2016 (1 page)
19 July 2016Appointment of Mr Adrian Christopher James Ruth as a director on 14 July 2016 (2 pages)
19 July 2016Termination of appointment of Howard James Cowen Wells as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Carolyn Mary West as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Anne Mcmahon as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Carolyn Mary West as a director on 14 July 2016 (1 page)
19 July 2016Appointment of Mr Lee Stuart Mason as a director on 14 July 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 January 2016Appointment of Mr Andrew John Moss as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Andrew John Moss as a director on 1 January 2016 (2 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
5 August 2015Appointment of Mr Brendon Batson as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Brendon Batson as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Brendon Batson as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of John Bell as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Bell as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Andrew Boyd as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Bell as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Andrew Boyd as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Andrew Boyd as a director on 8 July 2015 (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 July 2015Full accounts made up to 31 March 2015 (22 pages)
15 July 2015Full accounts made up to 31 March 2015 (22 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
15 September 2014Appointment of Mrs Emma Louise Boggis as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Mrs Emma Louise Boggis as a director on 8 September 2014 (2 pages)
18 July 2014Appointment of Ms Elizabeth Anne Mcmahon as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Mr Philip Chamberlain as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Ms Elizabeth Anne Mcmahon as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Ms Elizabeth Anne Mcmahon as a director on 9 July 2014 (2 pages)
18 July 2014Termination of appointment of Peter Arthur King as a director on 9 July 2014 (1 page)
18 July 2014Appointment of Mr Philip Chamberlain as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Mr Philip Chamberlain as a director on 9 July 2014 (2 pages)
18 July 2014Termination of appointment of Peter Arthur King as a director on 9 July 2014 (1 page)
18 July 2014Termination of appointment of Peter Arthur King as a director on 9 July 2014 (1 page)
16 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
16 July 2014Annual return made up to 30 June 2014 no member list (8 pages)
9 July 2014Full accounts made up to 31 March 2014 (20 pages)
9 July 2014Full accounts made up to 31 March 2014 (20 pages)
2 June 2014Termination of appointment of Paul Thorogood as a director (1 page)
2 June 2014Termination of appointment of Paul Thorogood as a director (1 page)
11 February 2014Termination of appointment of Timothy Lamb as a director (1 page)
11 February 2014Termination of appointment of Timothy Lamb as a director (1 page)
23 September 2013Director's details changed for Mr John Andrew Boyd on 1 May 2013 (2 pages)
23 September 2013Director's details changed for Mr John Andrew Boyd on 1 May 2013 (2 pages)
30 July 2013Appointment of Mrs Carolyn Mary West as a director (2 pages)
30 July 2013Appointment of Mrs Carolyn Mary West as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
19 July 2013Termination of appointment of Diana Ellis as a director (1 page)
19 July 2013Termination of appointment of Richard Yule as a director (1 page)
19 July 2013Appointment of Mr Paul Joseph Thorogood as a director (2 pages)
19 July 2013Appointment of Mr Paul Joseph Thorogood as a director (2 pages)
19 July 2013Termination of appointment of Pauline Harrison as a director (1 page)
19 July 2013Termination of appointment of Richard Yule as a director (1 page)
19 July 2013Termination of appointment of Pauline Harrison as a director (1 page)
19 July 2013Termination of appointment of Diana Ellis as a director (1 page)
3 July 2013Annual return made up to 30 June 2013 no member list (13 pages)
3 July 2013Annual return made up to 30 June 2013 no member list (13 pages)
3 July 2013Director's details changed for Mr Howard James Cowen Wells on 30 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Howard James Cowen Wells on 30 June 2013 (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 August 2012Full accounts made up to 31 March 2012 (16 pages)
28 August 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Appointment of Mr John Andrew Boyd as a director (2 pages)
21 August 2012Appointment of Ms Jane Elizabeth Bateman as a director (2 pages)
21 August 2012Termination of appointment of Brigid Simmonds as a director (1 page)
21 August 2012Termination of appointment of Brigid Simmonds as a director (1 page)
21 August 2012Termination of appointment of Janice Moore as a director (1 page)
21 August 2012Appointment of Mr John Andrew Boyd as a director (2 pages)
21 August 2012Appointment of Ms Jane Elizabeth Bateman as a director (2 pages)
21 August 2012Termination of appointment of Janice Moore as a director (1 page)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 July 2012Annual return made up to 30 June 2012 no member list (14 pages)
3 July 2012Annual return made up to 30 June 2012 no member list (14 pages)
23 May 2012Director's details changed for Mr Peter Arthur King on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Arthur King on 23 May 2012 (2 pages)
28 October 2011Full accounts made up to 31 March 2011 (16 pages)
28 October 2011Full accounts made up to 31 March 2011 (16 pages)
2 August 2011Appointment of Mr Michael John Power as a director (2 pages)
2 August 2011Appointment of Mr Michael John Power as a director (2 pages)
1 August 2011Termination of appointment of John Crowther as a director (1 page)
1 August 2011Termination of appointment of John Crowther as a director (1 page)
21 July 2011Annual return made up to 30 June 2011 no member list (14 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (14 pages)
21 July 2011Director's details changed for Mr Peter Arthur King on 30 June 2011 (2 pages)
21 July 2011Director's details changed for Mr Peter Arthur King on 30 June 2011 (2 pages)
5 January 2011Appointment of Mr Andrew John Reed as a director (2 pages)
5 January 2011Appointment of Mr Andrew John Reed as a director (2 pages)
5 January 2011Appointment of Mr John Bell as a director (2 pages)
5 January 2011Appointment of Mr John Bell as a director (2 pages)
1 December 2010Company name changed central council of physical recreation(the)\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
1 December 2010Company name changed central council of physical recreation(the)\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
1 December 2010Change of name notice (2 pages)
1 December 2010Change of name notice (2 pages)
18 October 2010Termination of appointment of Michael Reynolds as a director (1 page)
18 October 2010Termination of appointment of Anabel Sexton as a director (1 page)
18 October 2010Termination of appointment of Michael Reynolds as a director (1 page)
18 October 2010Termination of appointment of Anabel Sexton as a director (1 page)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
20 July 2010Annual return made up to 30 June 2010 no member list (14 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (14 pages)
17 July 2010Director's details changed for Mrs Janice Moore on 3 June 2010 (2 pages)
17 July 2010Director's details changed for Mrs Janice Moore on 3 June 2010 (2 pages)
17 July 2010Director's details changed for Richard Yule on 30 June 2010 (2 pages)
17 July 2010Director's details changed for Mrs Janice Moore on 3 June 2010 (2 pages)
17 July 2010Director's details changed for Richard Yule on 30 June 2010 (2 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
25 July 2009Full accounts made up to 31 March 2009 (12 pages)
25 July 2009Full accounts made up to 31 March 2009 (12 pages)
16 July 2009Annual return made up to 30/06/09 (6 pages)
16 July 2009Secretary's change of particulars / catherine lawrenson / 16/07/2009 (1 page)
16 July 2009Annual return made up to 30/06/09 (6 pages)
16 July 2009Secretary's change of particulars / catherine lawrenson / 16/07/2009 (1 page)
4 August 2008Director appointed nicholas john bunting (2 pages)
4 August 2008Director appointed nicholas john bunting (2 pages)
22 July 2008Director appointed peter arthur king (2 pages)
22 July 2008Director appointed peter arthur king (2 pages)
17 July 2008Appointment terminated director penelope spink (1 page)
17 July 2008Appointment terminated director edmund whelan (1 page)
17 July 2008Appointment terminated director edmund whelan (1 page)
17 July 2008Appointment terminated director penelope spink (1 page)
8 July 2008Annual return made up to 30/06/08 (6 pages)
8 July 2008Annual return made up to 30/06/08 (6 pages)
7 July 2008Director's change of particulars / janke moore / 30/06/2008 (1 page)
7 July 2008Director's change of particulars / janke moore / 30/06/2008 (1 page)
13 June 2008Full accounts made up to 31 March 2008 (12 pages)
13 June 2008Full accounts made up to 31 March 2008 (12 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: burwood house caxton street london SW1H 0QT (1 page)
2 July 2007Registered office changed on 02/07/07 from: burwood house caxton street london SW1H 0QT (1 page)
2 July 2007Annual return made up to 30/06/07 (3 pages)
2 July 2007Annual return made up to 30/06/07 (3 pages)
22 June 2007Full accounts made up to 31 March 2007 (12 pages)
22 June 2007Full accounts made up to 31 March 2007 (12 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: francis house francis street london SW1P 1DE (1 page)
22 February 2007Registered office changed on 22/02/07 from: francis house francis street london SW1P 1DE (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
24 October 2006Memorandum and Articles of Association (16 pages)
24 October 2006Memorandum and Articles of Association (16 pages)
29 August 2006Full accounts made up to 31 March 2006 (11 pages)
29 August 2006Full accounts made up to 31 March 2006 (11 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2006Annual return made up to 30/06/06 (3 pages)
5 July 2006Annual return made up to 30/06/06 (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
29 July 2005Full accounts made up to 31 March 2005 (9 pages)
29 July 2005Full accounts made up to 31 March 2005 (9 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
11 July 2005Annual return made up to 30/06/05 (3 pages)
11 July 2005Annual return made up to 30/06/05 (3 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2004Annual return made up to 30/06/04 (8 pages)
15 July 2004Annual return made up to 30/06/04 (8 pages)
29 June 2004Full accounts made up to 31 March 2004 (7 pages)
29 June 2004Full accounts made up to 31 March 2004 (7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 March 2003 (8 pages)
28 July 2003Full accounts made up to 31 March 2003 (8 pages)
14 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
2 August 2002Annual return made up to 30/06/02 (8 pages)
2 August 2002Annual return made up to 30/06/02 (8 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
16 June 2002Section 394 statement (1 page)
16 June 2002Section 394 statement (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
1 August 2001Annual return made up to 30/06/01 (6 pages)
1 August 2001Annual return made up to 30/06/01 (6 pages)
27 June 2001Full accounts made up to 31 March 2001 (7 pages)
27 June 2001Full accounts made up to 31 March 2001 (7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 August 2000Memorandum and Articles of Association (16 pages)
21 August 2000Memorandum and Articles of Association (16 pages)
18 August 2000Articles of association (17 pages)
18 August 2000Articles of association (17 pages)
3 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
5 December 1999Full accounts made up to 31 March 1999 (8 pages)
5 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(15 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(15 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Annual return made up to 30/06/98 (13 pages)
4 August 1998Annual return made up to 30/06/98 (13 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 July 1997Full accounts made up to 31 March 1997 (7 pages)
2 July 1997Full accounts made up to 31 March 1997 (7 pages)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1996Annual return made up to 30/06/96 (10 pages)
9 August 1996Annual return made up to 30/06/96 (10 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
6 June 1996Full accounts made up to 31 March 1995 (8 pages)
6 June 1996Full accounts made up to 31 March 1995 (8 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
1 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(10 pages)
1 August 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(10 pages)
21 March 1973Memorandum of association (21 pages)
21 March 1973Memorandum of association (21 pages)
31 October 1949Certificate of incorporation (1 page)
31 October 1949Certificate of incorporation (1 page)