London
W1W 6XH
Director Name | Mr Nick Anthony David John Webborn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Dropmore Road Burnham Slough Berkshire SL1 8EL |
Director Name | Honorary Alderman Bernard Peter Atha |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moseley Wood Croft Cookridge Leeds West Yorkshire LS16 7JJ |
Director Name | Michael Pattison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 1997) |
Role | Teacher |
Correspondence Address | 30 Greaves Close Arnold Nottingham Nottinghamshire NG5 6RS |
Director Name | Mr Christopher Michael Alister Simon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malt House Close Old Windsor Windsor Berkshire SL4 2SD |
Secretary Name | General Secretary Barry James Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Saxons 23 Monahan Avenue Purley Surrey CR8 3BB |
Secretary Name | Jane Emma Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 February 2001) |
Role | Company Director |
Correspondence Address | 13 Addiscombe Court Road Croydon Surrey CR0 6TT |
Director Name | Dr Robert James Price |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 290 Drummond Road Skegness Lincolnshire PE25 3AT |
Director Name | Mrs Susan Elizabeth Wolstenholme |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campions Court Graemesdyke Road Berkhamsted Hertfordshire HP4 3PD |
Director Name | Mr Michael Thomas Brace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 80 Elmsfarm Road Elms Park Hornchurch Essex RM12 5RD |
Secretary Name | Mr Christopher Michael Alister Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malt House Close Old Windsor Windsor Berkshire SL4 2SD |
Director Name | Mr Timothy Robert Reddish |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2017) |
Role | Npd Disabilty Swiming |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nuthall Gardens Western Boulevard Nottingham Nottinghamshire NG8 5GQ |
Director Name | Mr Paul Masters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsmead 14 Westview Road Warlingham Surrey CR6 9JD |
Secretary Name | Mr Philip Anthony Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Secretary Name | Mr Adam Horne |
---|---|
Status | Resigned |
Appointed | 23 February 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Website | paralympics.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78425789 |
Telephone region | London |
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | British Paralympic Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,141,204 |
Net Worth | £2 |
Cash | £1,776,650 |
Current Liabilities | £1,897,314 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 June 2019 | Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 6 June 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 February 2018 | Auditor's resignation (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 April 2017 | Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page) |
12 April 2017 | Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page) |
12 April 2017 | Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page) |
12 April 2017 | Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages) |
12 April 2017 | Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages) |
12 April 2017 | Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Termination of appointment of Susan Wolstenholme as a director (1 page) |
2 April 2013 | Termination of appointment of Adam Horne as a secretary (1 page) |
2 April 2013 | Termination of appointment of Adam Horne as a secretary (1 page) |
2 April 2013 | Termination of appointment of Susan Wolstenholme as a director (1 page) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 March 2011 | Termination of appointment of Philip Lane as a secretary (1 page) |
14 March 2011 | Termination of appointment of Philip Lane as a secretary (1 page) |
14 March 2011 | Appointment of Mr Adam Horne as a secretary (1 page) |
14 March 2011 | Appointment of Mr Adam Horne as a secretary (1 page) |
28 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Paul Masters on 11 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Paul Masters on 11 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page) |
5 August 2009 | Appointment terminated secretary christopher simon (1 page) |
5 August 2009 | Appointment terminated secretary christopher simon (1 page) |
10 February 2009 | Secretary appointed philip anthony lane (2 pages) |
10 February 2009 | Secretary appointed philip anthony lane (2 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (10 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (10 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Director appointed paul masters (2 pages) |
22 January 2009 | Director appointed timothy robert reddish (2 pages) |
22 January 2009 | Director appointed timothy robert reddish (2 pages) |
22 January 2009 | Director appointed paul masters (2 pages) |
24 December 2008 | Appointment terminated director michael brace (1 page) |
24 December 2008 | Appointment terminated director christopher simon (1 page) |
24 December 2008 | Appointment terminated director michael brace (1 page) |
24 December 2008 | Appointment terminated director christopher simon (1 page) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (13 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
24 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: norwich union house 69 park lane croydon surrey CR9 1BG (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: norwich union house 69 park lane croydon surrey CR9 1BG (1 page) |
18 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
18 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
15 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 December 2003 | Accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Accounts made up to 31 March 2003 (12 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (12 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (12 pages) |
11 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 November 2001 | Accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page) |
11 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
7 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
7 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
14 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
4 February 1998 | Return made up to 11/01/98; full list of members
|
4 February 1998 | Return made up to 11/01/98; full list of members
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
15 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
15 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon surrey CR9 2YZ (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon surrey CR9 2YZ (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
18 February 1997 | Return made up to 11/01/97; full list of members (7 pages) |
18 February 1997 | Return made up to 11/01/97; full list of members (7 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
29 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
29 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
5 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
2 February 1995 | Company name changed summercombe ots no 28 LIMITED\certificate issued on 03/02/95 (2 pages) |
2 February 1995 | Company name changed summercombe ots no 28 LIMITED\certificate issued on 03/02/95 (2 pages) |
11 January 1995 | Incorporation (18 pages) |
11 January 1995 | Incorporation (18 pages) |