Company NameCommonwealth Games England
Company StatusActive
Company Number01616941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 1982(42 years, 2 months ago)
Previous NameCommonwealth Games Council For England(The)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRt Hon Dame Caroline Alice Spelman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMs Delia Marguerite Bushell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr John David Steele
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(39 years, 2 months after company formation)
Appointment Duration3 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMrs Diane Delores Modahl
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(39 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr David Armstrong Ellis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Jonathon Riall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Performance Services
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMiss Donna Karen Fraser
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Equality Diversity & Inclusion
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Mark Jonathan Osikoya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(41 years after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Secretary NameMr Benjamin Andrew Shepherd
StatusCurrent
Appointed15 March 2023(41 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Kristian James Thomas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(41 years, 10 months after company formation)
Appointment Duration4 months
RolePlayer Care & Engagement Manager
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMrs Susan Elizabeth Mulkerrin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(41 years, 10 months after company formation)
Appointment Duration4 months
RoleChief People And Culture Officer
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Secretary NameMr Leslie Lonsdale Pike
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Knoll Road
Sidcup
Kent
DA14 4QT
Director NameMr Ian Robert Emmerson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(12 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 July 2007)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Larkin Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4AZ
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 November 2009)
RoleRetired Banker
Correspondence Address80 Maida Vale
London
W9 1PR
Secretary NameAnn Denise Hogbin
NationalityBritish
StatusResigned
Appointed21 July 2003(21 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Choumert Square
London
SE15 4RE
Director NameDavid Arthur Bellingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2009)
RoleProbation Officer
Correspondence Address36 Auburn Road
Blaby
Leicester
Leicestershire
LE8 4DA
Director NameAnn Denise Hogbin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2011)
RoleChief Eecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Choumert Square
London
SE15 4RE
Director NameSir Andrew William Foster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(25 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2014)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address269 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameMr Nigel Myrie Holl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(27 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2010)
RoleSports Director / Manager
Country of ResidenceScotland
Correspondence AddressPO Box 36288 Jubilee Stand
Crystal Palace Nsc
Ledrington Road
London
SE19 2YY
Director NameMs Claire Furlong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2012)
RoleHead Of Marketing And Communications
Country of ResidenceEngland
Correspondence AddressPO Box 36288 Jubilee Stand
Crystal Palace Nsc
Ledrington Road
London
SE19 2YY
Director NameMr Lawrence Bruno Nero Dallaglio
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 36288 Jubilee Stand
Crystal Palace Nsc
Ledrington Road
London
SE19 2YY
Director NameMrs Karen Helen Atkinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2014)
RoleFreelance Netball Coach
Country of ResidenceEngland
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Secretary NameMr Adam David Paker
StatusResigned
Appointed03 October 2011(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 December 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC&C Alpha Group Ltd 1 Vincent Square
London
SW1P 2PN
Director NameMr Simon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(31 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Alan Richard Graham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(32 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Secretary NameMr Alan Richard Graham
StatusResigned
Appointed13 October 2014(32 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Secretary NameMr Christopher David Simpson
StatusResigned
Appointed01 May 2015(33 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2016)
RoleCompany Director
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Director NameMs Alexandra Mary Louise Danson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2019)
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMr Paul James Blanchard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(33 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Secretary NameMr Paul James Blanchard
StatusResigned
Appointed12 February 2016(33 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2018)
RoleCompany Director
Correspondence AddressThe Dutch House 307 -308 High Holborn
London
WC1V 7LL
Secretary NameMr Christopher James Conway
StatusResigned
Appointed07 November 2018(36 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Director NameMs (Mbe) Ama Agbeze
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(38 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 2021)
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL
Secretary NameMr Sharjeel Suleman
StatusResigned
Appointed03 January 2023(40 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2023)
RoleCompany Director
Correspondence AddressHolborn Tower 5th Floor, Holborn Tower, 137-144 Hi
London
WC1V 6PL

Contact

Websitewww.weareengland.org/
Email address[email protected]
Telephone07 075378954
Telephone regionMobile

Location

Registered AddressHolborn Tower
5th Floor, Holborn 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

Year2014
Turnover£2,185,324
Net Worth£3,075,472
Cash£333,912
Current Liabilities£271,831

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

16 February 2021Termination of appointment of Ama Agbeze as a director on 15 February 2021 (1 page)
5 February 2021Full accounts made up to 31 March 2020 (34 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Appointment of Ms Aimee Willmott as a director on 22 April 2020 (2 pages)
29 April 2020Appointment of Ms Ama Agbeze as a director on 22 April 2020 (2 pages)
6 December 2019Full accounts made up to 31 March 2019 (25 pages)
26 November 2019Termination of appointment of Alexandra Mary Louise Danson as a director on 13 November 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 November 2018Registered office address changed from The Dutch House 307 -308 High Holborn London WC1V 7LL to Holborn Tower 5th Floor, Holborn Tower, 137-144 High Holborn London WC1V 6PL on 19 November 2018 (1 page)
9 November 2018Termination of appointment of Paul James Blanchard as a secretary on 7 November 2018 (1 page)
9 November 2018Appointment of Mr Christopher James Conway as a secretary on 7 November 2018 (2 pages)
10 October 2018Full accounts made up to 31 March 2018 (23 pages)
6 August 2018Appointment of Mr Ali Jawad as a director on 6 June 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 June 2018Appointment of Rt Hon Dame Caroline Alice Spelman as a director on 5 June 2018 (2 pages)
13 June 2018Appointment of Ms Delia Marguerite Bushell as a director on 5 June 2018 (2 pages)
12 June 2018Termination of appointment of David Peter John Ross as a director on 5 June 2018 (1 page)
12 June 2018Termination of appointment of Hamish Alan Mcinnes as a director on 5 June 2018 (1 page)
12 June 2018Termination of appointment of Martin Robert Thomas as a director on 5 June 2018 (1 page)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2017Memorandum and Articles of Association (7 pages)
20 November 2017Memorandum and Articles of Association (7 pages)
12 October 2017Full accounts made up to 31 March 2017 (25 pages)
12 October 2017Full accounts made up to 31 March 2017 (25 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 June 2017Auditor's resignation (1 page)
19 June 2017Auditor's resignation (1 page)
5 June 2017Auditor's resignation (1 page)
5 June 2017Auditor's resignation (1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Memorandum and Articles of Association (7 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Memorandum and Articles of Association (7 pages)
7 December 2016Full accounts made up to 31 March 2016 (16 pages)
7 December 2016Full accounts made up to 31 March 2016 (16 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 February 2016Appointment of Mr Paul James Blanchard as a secretary on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Christopher David Simpson as a secretary on 12 February 2016 (1 page)
19 February 2016Appointment of Mr Paul James Blanchard as a secretary on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Christopher David Simpson as a secretary on 12 February 2016 (1 page)
18 January 2016Memorandum and Articles of Association (7 pages)
18 January 2016Memorandum and Articles of Association (7 pages)
7 December 2015Termination of appointment of Bhanu Choudhrie as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Bhanu Choudhrie as a director on 4 December 2015 (1 page)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2015Full accounts made up to 31 March 2015 (16 pages)
21 November 2015Full accounts made up to 31 March 2015 (16 pages)
3 August 2015Appointment of Mr Paul James Blanchard as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Paul James Blanchard as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Paul James Blanchard as a director on 3 August 2015 (2 pages)
24 July 2015Annual return made up to 19 July 2015 no member list (9 pages)
24 July 2015Annual return made up to 19 July 2015 no member list (9 pages)
9 June 2015Appointment of Mrs Dawn Alicia Munday as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Dawn Alicia Munday as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Dawn Alicia Munday as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Alex Mary Louise Danson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Alex Mary Louise Danson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Alex Mary Louise Danson as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Alan Richard Graham as a secretary on 1 May 2015 (1 page)
1 June 2015Appointment of Mr Christopher David Simpson as a secretary on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Alan Richard Graham as a secretary on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Alan Richard Graham as a secretary on 1 May 2015 (1 page)
1 June 2015Appointment of Mr Christopher David Simpson as a secretary on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Christopher David Simpson as a secretary on 1 May 2015 (2 pages)
27 May 2015Termination of appointment of Alan Richard Graham as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Alan Richard Graham as a director on 30 April 2015 (1 page)
26 March 2015Appointment of Mrs Jennifer Ann Zaremba as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mrs Jennifer Ann Zaremba as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mrs Jennifer Ann Zaremba as a director on 1 March 2015 (2 pages)
8 December 2014Termination of appointment of Andrew William Foster as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of Andrew William Foster as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Nigel Walker as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nigel Walker as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Nigel Walker as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Andrew William Foster as a director on 5 December 2014 (1 page)
3 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for christopher simpson
(5 pages)
3 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for christopher simpson
(5 pages)
20 November 2014Termination of appointment of Adam David Paker as a director on 24 October 2014 (1 page)
20 November 2014Termination of appointment of Adam David Paker as a director on 24 October 2014 (1 page)
6 November 2014Appointment of Mr Alan Richard Graham as a secretary on 13 October 2014 (2 pages)
6 November 2014Termination of appointment of Adam David Paker as a secretary on 24 October 2014 (1 page)
6 November 2014Appointment of Mr Alan Richard Graham as a secretary on 13 October 2014 (2 pages)
6 November 2014Termination of appointment of Adam David Paker as a secretary on 24 October 2014 (1 page)
4 November 2014Appointment of Mr Ian Metcalfe as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Alan Richard Graham as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Mr Ian Metcalfe as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Alan Richard Graham as a director on 13 October 2014 (2 pages)
28 October 2014Termination of appointment of Joseph Edmond Ryan as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Joseph Edmond Ryan as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Kelly Holmes as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Karen Helen Atkinson as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Kelly Holmes as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Angus Kinnear as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Angus Kinnear as a director on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Karen Helen Atkinson as a director on 22 October 2014 (1 page)
19 September 2014Appointment of Mr Christopher Simpson as a director on 15 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2014
(3 pages)
19 September 2014Annual return made up to 19 July 2014 no member list (9 pages)
19 September 2014Appointment of Mr Christopher Simpson as a director on 15 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2014
(3 pages)
19 September 2014Annual return made up to 19 July 2014 no member list (9 pages)
28 August 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Full accounts made up to 31 March 2014 (15 pages)
16 July 2014Termination of appointment of David Robinson as a director on 12 December 2013 (1 page)
16 July 2014Termination of appointment of David Robinson as a director on 12 December 2013 (1 page)
17 March 2014Director's details changed for Mr Bhanu Choudrie on 26 November 2012 (2 pages)
17 March 2014Director's details changed for Mr Bhanu Choudrie on 26 November 2012 (2 pages)
5 November 2013Full accounts made up to 31 March 2013 (16 pages)
5 November 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (9 pages)
22 July 2013Appointment of Mr Simon Peter Ball as a director (2 pages)
22 July 2013Appointment of Mr Simon Peter Ball as a director (2 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (9 pages)
20 June 2013Auditor's resignation (2 pages)
20 June 2013Auditor's resignation (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
14 December 2012Appointment of Mr Bhanu Choudrie as a director (2 pages)
14 December 2012Appointment of Mr Bhanu Choudrie as a director (2 pages)
26 October 2012Registered office address changed from Po Box 36288 Jubilee Stand Crystal Palace Nsc Ledrington Road London SE19 2YY on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Po Box 36288 Jubilee Stand Crystal Palace Nsc Ledrington Road London SE19 2YY on 26 October 2012 (1 page)
13 August 2012Termination of appointment of Peter King as a director (1 page)
13 August 2012Termination of appointment of Peter King as a director (1 page)
8 August 2012Termination of appointment of Lawrence Dallaglio as a director (1 page)
8 August 2012Termination of appointment of Lawrence Dallaglio as a director (1 page)
25 May 2012Annual return made up to 17 May 2012 no member list (9 pages)
25 May 2012Annual return made up to 17 May 2012 no member list (9 pages)
10 May 2012Termination of appointment of Claire Furlong as a director (1 page)
10 May 2012Termination of appointment of Claire Furlong as a director (1 page)
10 May 2012Termination of appointment of Dennis Yeoman as a director (1 page)
10 May 2012Termination of appointment of Dennis Yeoman as a director (1 page)
15 December 2011Termination of appointment of Ann Hogbin as a director (1 page)
15 December 2011Appointment of Mr Adam David Paker as a secretary (1 page)
15 December 2011Appointment of Mr Adam David Paker as a secretary (1 page)
15 December 2011Termination of appointment of Ann Hogbin as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 November 2011Appointment of Mr Adam David Paker as a director (2 pages)
30 November 2011Termination of appointment of Ann Hogbin as a secretary (1 page)
30 November 2011Appointment of Mr Adam David Paker as a director (2 pages)
30 November 2011Termination of appointment of Ann Hogbin as a secretary (1 page)
26 May 2011Annual return made up to 17 May 2011 no member list (11 pages)
26 May 2011Annual return made up to 17 May 2011 no member list (11 pages)
3 February 2011Appointment of Mrs Karen Helen Atkinson as a director (2 pages)
3 February 2011Appointment of Mrs Karen Helen Atkinson as a director (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (13 pages)
17 September 2010Full accounts made up to 31 March 2010 (13 pages)
25 May 2010Director's details changed for Miss Kelly Holmes on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 no member list (8 pages)
25 May 2010Director's details changed for Ann Denise Hogbin on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Miss Kelly Holmes on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 no member list (8 pages)
25 May 2010Director's details changed for Ann Denise Hogbin on 17 May 2010 (2 pages)
12 April 2010Termination of appointment of Nigel Holl as a director (1 page)
12 April 2010Termination of appointment of Nigel Holl as a director (1 page)
30 March 2010Appointment of Mr Joseph Edmond Ryan as a director (2 pages)
30 March 2010Appointment of Mr Joseph Edmond Ryan as a director (2 pages)
26 March 2010Appointment of Mr. Lawrence Bruno Nero Dallaglio as a director (2 pages)
26 March 2010Appointment of Mr. Lawrence Bruno Nero Dallaglio as a director (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2009Full accounts made up to 31 March 2009 (14 pages)
27 November 2009Full accounts made up to 31 March 2009 (14 pages)
25 November 2009Appointment of Dr Hamish Alan Mcinnes as a director (2 pages)
25 November 2009Appointment of Mr Nigel Myrie Holl as a director (2 pages)
25 November 2009Appointment of Dame Kelly Holmes as a director (2 pages)
25 November 2009Appointment of Ms Claire Furlong as a director (2 pages)
25 November 2009Appointment of Mr Angus Kinnear as a director (2 pages)
25 November 2009Termination of appointment of David Bellingham as a director (1 page)
25 November 2009Termination of appointment of Paul Owen as a director (1 page)
25 November 2009Appointment of Mr Martin Robert Thomas as a director (2 pages)
25 November 2009Appointment of Mr Nigel Myrie Holl as a director (2 pages)
25 November 2009Termination of appointment of Paul Owen as a director (1 page)
25 November 2009Appointment of Mr Peter Arthur King as a director (2 pages)
25 November 2009Termination of appointment of Christopher Chataway as a director (1 page)
25 November 2009Appointment of Ms Claire Furlong as a director (2 pages)
25 November 2009Appointment of Mr Peter Arthur King as a director (2 pages)
25 November 2009Appointment of Mr David Peter John Ross as a director (2 pages)
25 November 2009Appointment of Mr Angus Kinnear as a director (2 pages)
25 November 2009Appointment of Mr Martin Robert Thomas as a director (2 pages)
25 November 2009Appointment of Mr David Robinson as a director (2 pages)
25 November 2009Termination of appointment of Christopher Chataway as a director (1 page)
25 November 2009Appointment of Dame Kelly Holmes as a director (2 pages)
25 November 2009Termination of appointment of David Bellingham as a director (1 page)
25 November 2009Appointment of Mr David Robinson as a director (2 pages)
25 November 2009Appointment of Mr David Peter John Ross as a director (2 pages)
25 November 2009Appointment of Dr Hamish Alan Mcinnes as a director (2 pages)
29 May 2009Annual return made up to 17/05/09 (4 pages)
29 May 2009Annual return made up to 17/05/09 (4 pages)
22 April 2009Memorandum and Articles of Association (7 pages)
22 April 2009Memorandum and Articles of Association (7 pages)
16 April 2009Company name changed commonwealth games council for england(the)\certificate issued on 20/04/09 (2 pages)
16 April 2009Company name changed commonwealth games council for england(the)\certificate issued on 20/04/09 (2 pages)
21 November 2008Minutes (2 pages)
21 November 2008Minutes (2 pages)
31 October 2008Full accounts made up to 31 March 2008 (17 pages)
31 October 2008Full accounts made up to 31 March 2008 (17 pages)
10 June 2008Annual return made up to 17/05/08 (4 pages)
10 June 2008Annual return made up to 17/05/08 (4 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (19 pages)
11 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 October 2007Annual return made up to 17/05/07 (5 pages)
8 October 2007Annual return made up to 17/05/07 (5 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Memorandum and Articles of Association (18 pages)
31 July 2007Memorandum and Articles of Association (18 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Annual return made up to 17/05/05
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
29 June 2005Annual return made up to 17/05/05
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
25 August 2004Full accounts made up to 31 December 2003 (15 pages)
25 August 2004Full accounts made up to 31 December 2003 (15 pages)
20 August 2004Registered office changed on 20/08/04 from: tavistock house south, tavistock square, london, WC1H 9JZ (1 page)
20 August 2004Registered office changed on 20/08/04 from: tavistock house south, tavistock square, london, WC1H 9JZ (1 page)
24 May 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Full accounts made up to 31 December 2002 (13 pages)
15 June 2003Annual return made up to 17/05/03 (5 pages)
15 June 2003Annual return made up to 17/05/03 (5 pages)
30 May 2002Annual return made up to 17/05/02 (5 pages)
30 May 2002Annual return made up to 17/05/02 (5 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000New director appointed (1 page)
18 July 2000New director appointed (1 page)
26 June 2000Annual return made up to 17/05/00 (4 pages)
26 June 2000Annual return made up to 17/05/00 (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Annual return made up to 17/05/99 (4 pages)
7 June 1999Annual return made up to 17/05/99 (4 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 June 1998Annual return made up to 17/05/98 (4 pages)
12 June 1998Annual return made up to 17/05/98 (4 pages)
1 February 1998Auditor's resignation (1 page)
1 February 1998Auditor's resignation (1 page)
31 January 1998Auditor's resignation (1 page)
31 January 1998Auditor's resignation (1 page)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
20 May 1997Annual return made up to 17/05/97
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
20 May 1997Annual return made up to 17/05/97
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
1 May 1997Registered office changed on 01/05/97 from: the old rectory, 29 martin lane, london, EC4R 0AU (1 page)
1 May 1997Registered office changed on 01/05/97 from: the old rectory, 29 martin lane, london, EC4R 0AU (1 page)
5 November 1996Full accounts made up to 31 March 1996 (12 pages)
5 November 1996Full accounts made up to 31 March 1996 (12 pages)
9 May 1996Annual return made up to 31/03/96 (4 pages)
9 May 1996Annual return made up to 31/03/96 (4 pages)
1 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 September 1995Full accounts made up to 31 March 1995 (11 pages)
23 May 1995Annual return made up to 17/05/95 (4 pages)
23 May 1995Annual return made up to 17/05/95 (4 pages)
1 August 1994Full accounts made up to 31 March 1994 (10 pages)
7 January 1994Full accounts made up to 31 March 1993 (13 pages)
3 December 1992Full accounts made up to 31 March 1992 (9 pages)
19 July 1991Full accounts made up to 31 March 1991 (10 pages)
3 July 1990Full accounts made up to 31 March 1990 (13 pages)
15 May 1989Full accounts made up to 31 December 1988 (12 pages)
6 May 1988Full accounts made up to 31 December 1987 (12 pages)
1 May 1986Full accounts made up to 31 December 1986 (9 pages)
24 February 1982Certificate of incorporation (1 page)
24 February 1982Incorporation (35 pages)
24 February 1982Certificate of incorporation (1 page)
24 February 1982Incorporation (35 pages)