Company NameNational Sports Medicine Institute (UK)
Company StatusDissolved
Company Number02702780
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 1992(32 years ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)
Previous NamesThe National Sports Medicine Institute Of The United Kingdom and Sportscare UK

Business Activity

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

Directors

Secretary NameFrancesca Catherine Josephine Wood
NationalityBritish
StatusClosed
Appointed09 April 2001(9 years after company formation)
Appointment Duration9 years, 5 months (closed 10 September 2010)
RoleDevelopment Mgr
Correspondence Address20 Nursery Grove
Leeds
West Yorkshire
LS17 7AL
Director NameHeather Jane Sears
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2002(10 years, 4 months after company formation)
Appointment Duration8 years (closed 10 September 2010)
RoleConsultant
Correspondence Address61 South Parade
Oakfield Road Clifton
Bristol
BS8 2BB
Director NameProf Donald Peter Maurice Maclaren
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodbridge Avenue
Liverpool
Merseyside
L26 7XH
Director NameThomas Smeaton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed23 September 2002(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House
8 Back Lane
Warwick
Warwickshire
CV34 4BZ
Director NameDr Ann Redgrave
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 September 2010)
RoleDoctor Osteopath
Country of ResidenceUnited Kingdom
Correspondence AddressCasitas
Goodwood Rise
Marlow Bottom
Buckinghamshire
SL7 3QE
Director NameDonald Matthew Steel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 September 2010)
RoleChartered Accountant
Correspondence AddressYew Tree House
Snitterfield Street Hampton Lucy
Warwick
Warwickshire
CV35 8AX
Director NameDr Lisa Hodgson Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 10 September 2010)
RoleHead Of Sports Medicine
Country of ResidenceEngland
Correspondence Address102 Ackworth Road
Pontefract
West Yorkshire
WF8 4NQ
Director NameDr Dan Sylvester Tunstall Pedoe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RolePhysician
Correspondence Address29 Meynell Crescent
London
E9 7AS
Director NameDr William Stewart Hillis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RolePhysician
Country of ResidenceScotland
Correspondence Address20 Airthrey Avenue
Glasgow
G14 9LJ
Scotland
Director NameJohn Beverley King
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleOrthopaedic Surgeon
Correspondence Address2 Chislehurst Road
Bickley
Bromley
Kent
BR1 2NW
Director NameCharles Stuart Palmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleRestauranteur
Correspondence Address42 Rosebank
London
SW6 6LQ
Director NameMr Grant Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleTherapy Services
Country of ResidenceUnited Kingdom
Correspondence Address52 Clifton Drive
Fairhaven
Lytham St Annes
Lancashire
FY8 1AT
Secretary NameDr Dan Sylvester Tunstall Pedoe
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Meynell Crescent
London
E9 7AS
Director NameMr Richard William Palmer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Teddington
Middlesex
TW11 8PA
Director NameProf Harry Thomason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1996)
RoleUniverity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Grange
Longtail Hill
Bowness On Windermere
Cumbria
LA23 3JD
Director NameRose Philomena MacDonald
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleSuperintendent Phyriotherapist
Correspondence AddressHillside Fountain Drive
London
SE19 1UP
Director NameDr Alan William Frederick Lettin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months after company formation)
Appointment Duration5 years (resigned 11 June 1997)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMote Farm Swan Lane
Cretingham
Woodbridge
Suffolk
IP13 7AZ
Director NameDr Michael Skinner Turner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months after company formation)
Appointment Duration2 years (resigned 22 June 1994)
RoleDoctor Of Medicine
Correspondence Address39 Egerton Gardens
London
SW3 2DD
Director NameMr Basil Helal
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1998)
RoleOrthopaedic Surgeon
Correspondence AddressThe Corner House 23 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LD
Secretary NameMr Graham Richard West
NationalityBritish
StatusResigned
Appointed06 October 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1996)
RoleSecretary
Correspondence Address42a Great Percy Street
London
Wc1
Director NameSir John Charles Batten
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleRetired Physician
Correspondence Address7 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Director NameSir William Slack
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 1997)
RoleRetired Consultant Surgeon
Correspondence AddressHillside Cottage
Tower Hill Stawell
Bridgwater
Somerset
TA7 9AJ
Director NameDr Neil William Norman Townshend
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 1998)
RoleMedical Practitioner
Correspondence AddressHill Farm House
Willersey
Broadway
Worcs
WR12 7PJ
Director NameDr Sarah Marcella Springman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1996)
RoleUniversity Lecturer/Chartered
Correspondence AddressPemberton Cottages St Eligius Street
Cambridge
CB2 1HX
Director NameDr Richard Budgett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 2001)
RoleDoctor
Correspondence Address54 Maldon Road
London
W3 6SZ
Director NameDr Mark Batt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RolePhysician
Correspondence AddressThe Coach House Blacksmiths Close
Nether Broughton
Melton Mowbray
Leicestershire
LE14 3EW
Director NameDr Ian Adams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleDoctor
Correspondence AddressNo 1 Ancaster Road
Leeds
Yorkshire
LS16 5HH
Secretary NameAmanda Frances Beehag
NationalityBritish
StatusResigned
Appointed16 July 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1999)
RoleCompany Director
Correspondence Address156 Colney Road
Dartford
Kent
DA1 1UH
Director NameMr John Harry Clegg
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleDentist
Country of ResidenceEngland
Correspondence Address67 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameLynn Booth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1999)
RoleChartered Physiotherapist
Correspondence Address4 Gatehouse
Blackstone Edge Old Road
Littleborough
Lancashire
OL15 0JJ
Director NameDonald Angus David Macleod
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1999)
RoleConsultant Surgeon
Correspondence AddressThe Haining
Woodland Park
Livingston
EH54 8AT
Scotland
Director NameAlan Hodson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 2003)
RoleHead Of Teaching
Country of ResidenceEngland
Correspondence Address12 Carlton Drive
Priorslee
Telford
Shropshire
TF2 9SH
Director NameMichael John Aldridge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleConsultant Orthopaedic Surgeon
Correspondence Address22 Westfield Road
Rugby
Warwickshire
CV22 6AS
Director NameBryan English
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2002)
RoleDoctor
Correspondence Address10 Holyrood View
Sheffield
South Yorkshire
S10 4NG
Secretary NameRichard Scott Wells
NationalityBritish
StatusResigned
Appointed23 October 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address4 Horace Road
Barkingside
Essex
IG6 2BG

Location

Registered AddressGallaghers
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,507
Cash£48,197
Current Liabilities£138,502

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
10 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (6 pages)
10 June 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
1 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
1 May 2009Liquidators statement of receipts and payments to 20 April 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
8 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
31 October 2007Liquidators' statement of receipts and payments (5 pages)
31 October 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators' statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
2 November 2005Liquidators' statement of receipts and payments (5 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators' statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2004Statement of affairs (8 pages)
26 April 2004Statement of affairs (8 pages)
20 April 2004Registered office changed on 20/04/04 from: 32 devonshire street london W1G 6PX (1 page)
20 April 2004Registered office changed on 20/04/04 from: 32 devonshire street london W1G 6PX (1 page)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 June 2003Company name changed sportscare uk\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed sportscare uk\certificate issued on 19/06/03 (2 pages)
30 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 2003Annual return made up to 01/04/03 (5 pages)
3 March 2003Company name changed the national sports medicine ins titute of the united kingdom\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed the national sports medicine ins titute of the united kingdom\certificate issued on 02/03/03 (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
12 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2002Annual return made up to 01/04/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
7 July 2001Annual return made up to 01/04/01 (4 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Annual return made up to 01/04/01
  • 363(287) ‐ Registered office changed on 07/07/01
(4 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
23 May 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 May 2000Annual return made up to 01/04/00 (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
19 May 1999Annual return made up to 01/04/99 (8 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Annual return made up to 01/04/99 (8 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
29 April 1998Annual return made up to 01/04/98 (8 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Annual return made up to 01/04/98 (8 pages)
29 April 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
23 April 1997Annual return made up to 01/04/97 (10 pages)
23 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 March 1997New director appointed (1 page)
10 March 1997New director appointed (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 December 1996Full accounts made up to 31 March 1996 (14 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
7 May 1996New director appointed (1 page)
7 May 1996Annual return made up to 01/04/96 (8 pages)
7 May 1996New director appointed (1 page)
7 May 1996New director appointed (1 page)
7 May 1996New director appointed (1 page)
7 May 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
14 June 1995Annual return made up to 01/04/95 (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Annual return made up to 01/04/95 (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
9 October 1992Memorandum and Articles of Association (12 pages)
9 October 1992Memorandum and Articles of Association (12 pages)
1 April 1992Incorporation (33 pages)
1 April 1992Incorporation (33 pages)