Company NameBritish Paralympic Enterprises Limited
DirectorsDavid Philip Clarke and Nick Anthony David John Webborn
Company StatusActive
Company Number03008516
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 4 months ago)
Previous NameSummercombe Ots No 28 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Philip Clarke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Nick Anthony David John Webborn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Dropmore Road
Burnham
Slough
Berkshire
SL1 8EL
Director NameHonorary Alderman Bernard Peter Atha
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moseley Wood Croft
Cookridge
Leeds
West Yorkshire
LS16 7JJ
Director NameMichael Pattison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 1997)
RoleTeacher
Correspondence Address30 Greaves Close
Arnold
Nottingham
Nottinghamshire
NG5 6RS
Director NameMr Christopher Michael Alister Simon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Malt House Close
Old Windsor
Windsor
Berkshire
SL4 2SD
Secretary NameGeneral Secretary Barry James Schofield
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressSaxons 23 Monahan Avenue
Purley
Surrey
CR8 3BB
Secretary NameJane Emma Swan
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address13 Addiscombe Court Road
Croydon
Surrey
CR0 6TT
Director NameDr Robert James Price
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address290 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Director NameMrs Susan Elizabeth Wolstenholme
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Campions Court
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3PD
Director NameMr Michael Thomas Brace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address80 Elmsfarm Road
Elms Park
Hornchurch
Essex
RM12 5RD
Secretary NameMr Christopher Michael Alister Simon
NationalityBritish
StatusResigned
Appointed24 February 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Malt House Close
Old Windsor
Windsor
Berkshire
SL4 2SD
Director NameMr Timothy Robert Reddish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2017)
RoleNpd Disabilty Swiming
Country of ResidenceUnited Kingdom
Correspondence Address24 Nuthall Gardens
Western Boulevard
Nottingham
Nottinghamshire
NG8 5GQ
Director NameMr Paul Masters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead
14 Westview Road
Warlingham
Surrey
CR6 9JD
Secretary NameMr Philip Anthony Lane
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Secretary NameMr Adam Horne
StatusResigned
Appointed23 February 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address60 Charlotte Street
London
W1T 2NU

Contact

Websiteparalympics.org.uk
Email address[email protected]
Telephone020 78425789
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1British Paralympic Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,141,204
Net Worth£2
Cash£1,776,650
Current Liabilities£1,897,314

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (15 pages)
6 June 2019Registered 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 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
14 February 2018Auditor's resignation (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 April 2017Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages)
12 April 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
12 April 2017Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages)
12 April 2017Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page)
12 April 2017Termination of appointment of Paul Masters as a director on 28 February 2017 (1 page)
12 April 2017Appointment of Mr David Philip Clarke as a director on 28 February 2017 (2 pages)
12 April 2017Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages)
12 April 2017Termination of appointment of Timothy Robert Reddish as a director on 28 February 2017 (1 page)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
21 November 2015Full accounts made up to 31 March 2015 (12 pages)
21 November 2015Full accounts made up to 31 March 2015 (12 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
21 October 2014Full accounts made up to 31 March 2014 (11 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 April 2013Termination of appointment of Susan Wolstenholme as a director (1 page)
2 April 2013Termination of appointment of Adam Horne as a secretary (1 page)
2 April 2013Termination of appointment of Adam Horne as a secretary (1 page)
2 April 2013Termination of appointment of Susan Wolstenholme as a director (1 page)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 March 2011Termination of appointment of Philip Lane as a secretary (1 page)
14 March 2011Termination of appointment of Philip Lane as a secretary (1 page)
14 March 2011Appointment of Mr Adam Horne as a secretary (1 page)
14 March 2011Appointment of Mr Adam Horne as a secretary (1 page)
28 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Paul Masters on 11 January 2010 (2 pages)
18 February 2010Director's details changed for Paul Masters on 11 January 2010 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 40 Bernard Street London WC1N 1ST on 16 October 2009 (1 page)
5 August 2009Appointment terminated secretary christopher simon (1 page)
5 August 2009Appointment terminated secretary christopher simon (1 page)
10 February 2009Secretary appointed philip anthony lane (2 pages)
10 February 2009Secretary appointed philip anthony lane (2 pages)
9 February 2009Return made up to 11/01/09; full list of members (10 pages)
9 February 2009Return made up to 11/01/09; full list of members (10 pages)
23 January 2009Full accounts made up to 31 March 2008 (14 pages)
23 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Director appointed paul masters (2 pages)
22 January 2009Director appointed timothy robert reddish (2 pages)
22 January 2009Director appointed timothy robert reddish (2 pages)
22 January 2009Director appointed paul masters (2 pages)
24 December 2008Appointment terminated director michael brace (1 page)
24 December 2008Appointment terminated director christopher simon (1 page)
24 December 2008Appointment terminated director michael brace (1 page)
24 December 2008Appointment terminated director christopher simon (1 page)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
13 November 2006Accounts made up to 31 March 2006 (13 pages)
13 November 2006Accounts made up to 31 March 2006 (13 pages)
16 January 2006Return made up to 11/01/06; full list of members (7 pages)
16 January 2006Return made up to 11/01/06; full list of members (7 pages)
24 November 2005Accounts made up to 31 March 2005 (12 pages)
24 November 2005Accounts made up to 31 March 2005 (12 pages)
9 August 2005Registered office changed on 09/08/05 from: norwich union house 69 park lane croydon surrey CR9 1BG (1 page)
9 August 2005Registered office changed on 09/08/05 from: norwich union house 69 park lane croydon surrey CR9 1BG (1 page)
18 February 2005Accounts made up to 31 March 2004 (12 pages)
18 February 2005Accounts made up to 31 March 2004 (12 pages)
1 February 2005Return made up to 11/01/05; full list of members (7 pages)
1 February 2005Return made up to 11/01/05; full list of members (7 pages)
15 January 2004Return made up to 11/01/04; full list of members (7 pages)
15 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 December 2003Accounts made up to 31 March 2003 (12 pages)
23 December 2003Accounts made up to 31 March 2003 (12 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
6 October 2002Accounts made up to 31 March 2002 (12 pages)
6 October 2002Accounts made up to 31 March 2002 (12 pages)
11 January 2002Return made up to 11/01/02; full list of members (7 pages)
11 January 2002Return made up to 11/01/02; full list of members (7 pages)
26 November 2001Accounts made up to 31 March 2001 (12 pages)
26 November 2001Accounts made up to 31 March 2001 (12 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page)
7 March 2001Registered office changed on 07/03/01 from: impact house 2 edridge road croydon surrey CR9 1PJ (1 page)
11 January 2001Return made up to 11/01/01; full list of members (7 pages)
11 January 2001Return made up to 11/01/01; full list of members (7 pages)
28 November 2000Accounts made up to 31 March 2000 (12 pages)
28 November 2000Accounts made up to 31 March 2000 (12 pages)
18 January 2000Return made up to 11/01/00; full list of members (7 pages)
18 January 2000Return made up to 11/01/00; full list of members (7 pages)
7 October 1999Accounts made up to 31 March 1999 (11 pages)
7 October 1999Accounts made up to 31 March 1999 (11 pages)
14 January 1999Return made up to 11/01/99; full list of members (6 pages)
14 January 1999Return made up to 11/01/99; full list of members (6 pages)
8 October 1998Accounts made up to 31 March 1998 (11 pages)
8 October 1998Accounts made up to 31 March 1998 (11 pages)
4 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
15 October 1997Accounts made up to 31 March 1997 (11 pages)
15 October 1997Accounts made up to 31 March 1997 (11 pages)
11 September 1997Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon surrey CR9 2YZ (1 page)
11 September 1997Registered office changed on 11/09/97 from: delta point room G13A 35 wellesley road croydon surrey CR9 2YZ (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
18 February 1997Return made up to 11/01/97; full list of members (7 pages)
18 February 1997Return made up to 11/01/97; full list of members (7 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
29 October 1996Accounts made up to 31 March 1996 (11 pages)
29 October 1996Accounts made up to 31 March 1996 (11 pages)
5 February 1996Return made up to 11/01/96; full list of members (6 pages)
5 February 1996Return made up to 11/01/96; full list of members (6 pages)
2 February 1995Company name changed summercombe ots no 28 LIMITED\certificate issued on 03/02/95 (2 pages)
2 February 1995Company name changed summercombe ots no 28 LIMITED\certificate issued on 03/02/95 (2 pages)
11 January 1995Incorporation (18 pages)
11 January 1995Incorporation (18 pages)