Company NameWomen In Sport
Company StatusActive
Company Number03075681
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 1995(28 years, 9 months ago)
Previous NamesWomens Sports Foundation and Women's Sport And Fitness Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sue Wicks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleStrategic Lead
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Secretary NameMs Harinie Kumudu Patabandige Wijeweera
StatusCurrent
Appointed01 February 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameDr Steve Mann
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleResearch Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMs Sophie Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMs Julia Newton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2023(27 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMs Kuldeep Kaur
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2023(27 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMs Catherine Calderwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant  Obstetrician & Gynaecology
Country of ResidenceScotland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMs Polly Neate
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameTina Marie Dyer-Slade
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address45 Chetwyn Drive
Bassett
Southampton
Hampshire
SO16 3HY
Director NameJill Dawn Borrow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address43 Thanet Road
Bexley
Kent
DA5 1AP
Secretary NameClaire Alwyn Livingstone-Gent
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Staups Lane
Shibden
Halifax
West Yorkshire
HX3 7AB
Secretary NameRosemary Arber
NationalityBritish
StatusResigned
Appointed07 October 1995(3 months after company formation)
Appointment Duration12 months (resigned 05 October 1996)
RoleCompany Director
Correspondence Address48 Clarence Road
Windsor
Berkshire
SL4 5AU
Director NameYvonne Delysia Barker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2000)
RoleManagement Consultant
Correspondence Address39 Meadway Crescent
Hove
East Sussex
BN3 7NJ
Secretary NameBeverley Elizabeth Smith
NationalityBritish
StatusResigned
Appointed26 October 1996(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1997)
RoleCompany Director
Correspondence Address29 Elderfield Road
Birmingham
B30 3PG
Secretary NameJoanne Lousie Warren
NationalityBritish
StatusResigned
Appointed18 October 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2002)
RoleCompany Director
Correspondence Address9 Cerne Close
North Baddesley
Southampton
Hampshire
SO52 9GX
Director NameDr Gillian Margaret Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2000)
RoleUniversity Lecturer
Correspondence AddressLittle Oysters
17 Queen Street
Emsworth
Hampshire
PO10 7BJ
Director NameProf Celia Helen Brackenridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2002)
RoleHigher Education
Correspondence AddressBorough Farm
Castle Street
Kings Stanley
Gloucestershire
GL10 3JX
Wales
Secretary NameEileen Winifred Graham
NationalityBritish
StatusResigned
Appointed03 August 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address11 Tye Green
Glemsford
Sudbury
CO10 7RH
Director NameSamantha Cullum
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2009)
RoleDirector Of Operations
Correspondence Address8 Kellerton Road
Lewisham
London
SE13 5RD
Director NameMs Joanne Alice Gibbons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(8 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 09 June 2016)
RoleGovernment Adviser
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Finsbury Square
London
EC2A 1DS
Director NameRoger Clifton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2007)
RoleLottery Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Hatherley Road
London
E17 6SF
Director NameHugh Bertram Chambers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2014)
RoleCOO
Country of ResidenceEngland
Correspondence Address3rd Floor Victoria House Southampton Row
London
WC1B 4SE
Secretary NameElizabeth Rebecca Mehdevy
NationalityBritish
StatusResigned
Appointed20 July 2009(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Victoria House Southampton Row
London
WC1B 4SE
Director NameMr Colin Mark Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMichael John Pawley
NationalityBritish
StatusResigned
Appointed21 June 2011(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2016)
RoleCompany Director
Correspondence Address3rd Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Tracey Elizabeth Anne Crouch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2014)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressThird Floor Victoria House
Bloomsbury Square
London
WC1B 4SE
Director NameMs Elie Barnes
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2019)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Secretary NameMiss Claire Jacqueline Sharpe
StatusResigned
Appointed20 December 2016(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address3rd Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Simon Malcolm Chadwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2018)
RoleProfessor Of Sports Enterprise
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMrs Zoe Collins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(22 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 2018)
RoleChief Content Officer
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Director NameMr Mark Chapman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 October 2023)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
House Of Sport
London
SE1 4YB
Secretary NameCW Consultancy Limited (Corporation)
StatusResigned
Appointed26 April 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2007)
Correspondence AddressTemplars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Secretary NameWk Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2009)
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ

Contact

Websitewww.wsff.org.uk

Location

Registered Address190 Great Dover Street
House Of Sport
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£747,031
Net Worth£87,962
Cash£123,094
Current Liabilities£54,679

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

31 January 2024Appointment of Ms Catherine Calderwood as a director on 16 January 2024 (2 pages)
30 January 2024Termination of appointment of Mark Chapman as a director on 5 October 2023 (1 page)
30 January 2024Appointment of Ms Polly Neate as a director on 16 January 2024 (2 pages)
30 January 2024Termination of appointment of Susan Young as a director on 5 October 2023 (1 page)
30 January 2024Termination of appointment of Nicholas James Rusling as a director on 16 January 2024 (1 page)
29 September 2023Accounts for a small company made up to 31 March 2023 (36 pages)
29 August 2023Appointment of Ms Julia Newton as a director on 6 May 2023 (2 pages)
29 August 2023Appointment of Ms Kuldeep Kaur as a director on 6 May 2023 (2 pages)
9 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Jayne Paula Haines as a director on 16 March 2023 (1 page)
20 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2022Memorandum and Articles of Association (15 pages)
18 October 2022Termination of appointment of Rupen Shah as a director on 6 October 2022 (1 page)
9 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 March 2022 (42 pages)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 March 2021 (38 pages)
14 October 2020Appointment of Ms Sophie Power as a director on 1 October 2020 (2 pages)
14 October 2020Appointment of Mr Mark Chapman as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Karen Elizabeth Wilson as a director on 1 October 2020 (1 page)
12 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 March 2020 (40 pages)
29 April 2020Appointment of Mr. Rupen Shah as a director on 31 January 2020 (2 pages)
29 April 2020Appointment of Mr Nick Rusling as a director on 31 January 2020 (2 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (48 pages)
5 November 2019Termination of appointment of Elie Barnes as a director on 9 October 2019 (1 page)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 February 2019Appointment of Dr Steve Mann as a director on 31 January 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (49 pages)
24 October 2018Appointment of Ms Harinie Kumudu Patabandige Wijeweera as a secretary on 1 February 2018 (2 pages)
23 October 2018Termination of appointment of Simon Malcolm Chadwick as a director on 5 July 2018 (1 page)
23 October 2018Termination of appointment of Zoe Collins as a director on 25 June 2018 (1 page)
26 September 2018Termination of appointment of Jane Martinson as a director on 5 July 2018 (1 page)
8 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Cathy Leanne Woods as a director on 1 February 2018 (1 page)
6 March 2018Registered office address changed from 3rd Floor 26 Finsbury Square London EC2A 1DS to 190 Great Dover Street House of Sport London SE1 4YB on 6 March 2018 (1 page)
6 March 2018Appointment of Mrs Zoe Collins as a director on 2 November 2017 (2 pages)
6 December 2017Termination of appointment of Claire Jacqueline Sharpe as a secretary on 20 October 2017 (1 page)
6 December 2017Termination of appointment of Sally Hancock as a director on 2 November 2017 (1 page)
6 December 2017Termination of appointment of Sally Hancock as a director on 2 November 2017 (1 page)
6 December 2017Termination of appointment of Claire Jacqueline Sharpe as a secretary on 20 October 2017 (1 page)
9 November 2017Accounts for a small company made up to 31 March 2017 (45 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (45 pages)
8 September 2017Appointment of Mr Simon Malcolm Chadwick as a director on 24 August 2017 (2 pages)
8 September 2017Appointment of Mr Simon Malcolm Chadwick as a director on 24 August 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Melanie Ann Howard as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Melanie Ann Howard as a director on 26 April 2017 (1 page)
23 December 2016Appointment of Ms Sue Wicks as a director on 24 November 2016 (2 pages)
23 December 2016Appointment of Miss Claire Jacqueline Sharpe as a secretary on 20 December 2016 (2 pages)
23 December 2016Appointment of Ms Sue Wicks as a director on 24 November 2016 (2 pages)
23 December 2016Appointment of Miss Claire Jacqueline Sharpe as a secretary on 20 December 2016 (2 pages)
9 December 2016Appointment of Ms Jane Martinson as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Ms Jane Martinson as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Mrs Susan Young as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Mrs Susan Young as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Ms Elie Barnes as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Ms Elie Barnes as a director on 24 November 2016 (2 pages)
8 December 2016Termination of appointment of Michael John Pawley as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Michael John Pawley as a director on 24 November 2016 (1 page)
21 October 2016Full accounts made up to 31 March 2016 (43 pages)
21 October 2016Full accounts made up to 31 March 2016 (43 pages)
18 July 2016Appointment of Mr Michael John Pawley as a director on 15 July 2016 (2 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 July 2016Appointment of Mr Michael John Pawley as a director on 15 July 2016 (2 pages)
18 June 2016Termination of appointment of Michael John Pawley as a director on 9 June 2016 (1 page)
18 June 2016Termination of appointment of Michael John Pawley as a director on 9 June 2016 (1 page)
18 June 2016Termination of appointment of Joanne Alice Gibbons as a director on 9 June 2016 (1 page)
18 June 2016Termination of appointment of Michael John Pawley as a secretary on 9 June 2016 (1 page)
18 June 2016Termination of appointment of Joanne Alice Gibbons as a director on 9 June 2016 (1 page)
18 June 2016Termination of appointment of Michael John Pawley as a secretary on 9 June 2016 (1 page)
9 February 2016Termination of appointment of Lynda Margaret Thomas as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Lynda Margaret Thomas as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Colin Mark Brown as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Colin Mark Brown as a director on 28 January 2016 (1 page)
25 August 2015Full accounts made up to 31 March 2015 (25 pages)
25 August 2015Full accounts made up to 31 March 2015 (25 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
28 July 2015Registered office address changed from 26 3rd Floor Finsbury Square London EC2A 1DS England to 3rd Floor 26 Finsbury Square London EC2A 1DS on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 26 3rd Floor Finsbury Square London EC2A 1DS England to 3rd Floor 26 Finsbury Square London EC2A 1DS on 28 July 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
28 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
21 July 2015Termination of appointment of Jackie Ashley as a director on 23 December 2014 (1 page)
21 July 2015Termination of appointment of Jackie Ashley as a director on 23 December 2014 (1 page)
8 April 2015Registered office address changed from 50 Featherstone Street London EC1Y 8RT to 26 3Rd Floor Finsbury Square London EC2A 1DS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 50 Featherstone Street London EC1Y 8RT to 26 3Rd Floor Finsbury Square London EC2A 1DS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 50 Featherstone Street London EC1Y 8RT to 26 3Rd Floor Finsbury Square London EC2A 1DS on 8 April 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (21 pages)
12 December 2014Full accounts made up to 31 March 2014 (21 pages)
6 November 2014Company name changed women's sport and fitness foundation\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
6 November 2014Company name changed women's sport and fitness foundation\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
6 November 2014NE01 filed (2 pages)
6 November 2014NE01 filed (2 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-25
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
28 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
28 October 2014Change of name notice (2 pages)
3 October 2014Appointment of Ms Cathy Leanne Woods as a director on 22 May 2014 (2 pages)
3 October 2014Director's details changed for Mr Michael John Pawley on 1 July 2014 (2 pages)
3 October 2014Annual return made up to 4 July 2014 no member list (7 pages)
3 October 2014Annual return made up to 4 July 2014 no member list (7 pages)
3 October 2014Director's details changed for Joanne Alice Gibbons on 1 July 2014 (2 pages)
3 October 2014Director's details changed for Mr Michael John Pawley on 1 July 2014 (2 pages)
3 October 2014Appointment of Ms Jackie Ashley as a director on 22 May 2014 (2 pages)
3 October 2014Appointment of Ms Jayne Paula Haines as a director on 22 May 2014 (2 pages)
3 October 2014Director's details changed for Ms Sally Hancock on 1 July 2014 (2 pages)
3 October 2014Registered office address changed from Third Floor Victoria House Bloomsbury Square London WC1B 4SE to 50 Featherstone Street London EC1Y 8RT on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mrs Melanie Ann Howard on 1 July 2014 (2 pages)
3 October 2014Registered office address changed from Third Floor Victoria House Bloomsbury Square London WC1B 4SE to 50 Featherstone Street London EC1Y 8RT on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Clare Lewis as a director on 1 July 2014 (1 page)
3 October 2014Director's details changed for Joanne Alice Gibbons on 1 July 2014 (2 pages)
3 October 2014Director's details changed for Mrs Melanie Ann Howard on 1 July 2014 (2 pages)
3 October 2014Termination of appointment of Clare Lewis as a director on 1 July 2014 (1 page)
3 October 2014Appointment of Ms Cathy Leanne Woods as a director on 22 May 2014 (2 pages)
3 October 2014Director's details changed for Joanne Alice Gibbons on 1 July 2014 (2 pages)
3 October 2014Appointment of Ms Jackie Ashley as a director on 22 May 2014 (2 pages)
3 October 2014Director's details changed for Mrs Melanie Ann Howard on 1 July 2014 (2 pages)
3 October 2014Termination of appointment of Clare Lewis as a director on 1 July 2014 (1 page)
3 October 2014Director's details changed for Ms Sally Hancock on 1 July 2014 (2 pages)
3 October 2014Annual return made up to 4 July 2014 no member list (7 pages)
3 October 2014Appointment of Ms Jayne Paula Haines as a director on 22 May 2014 (2 pages)
3 October 2014Director's details changed for Mr Colin Mark Brown on 31 January 2014 (2 pages)
3 October 2014Director's details changed for Ms Sally Hancock on 1 July 2014 (2 pages)
3 October 2014Registered office address changed from Third Floor Victoria House Bloomsbury Square London WC1B 4SE to 50 Featherstone Street London EC1Y 8RT on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Michael John Pawley on 1 July 2014 (2 pages)
3 October 2014Director's details changed for Mr Colin Mark Brown on 31 January 2014 (2 pages)
1 April 2014Termination of appointment of Hugh Chambers as a director (1 page)
1 April 2014Termination of appointment of Diane Standley as a director (1 page)
1 April 2014Appointment of Ms Sally Hancock as a director (2 pages)
1 April 2014Termination of appointment of Tracey Crouch as a director (1 page)
1 April 2014Termination of appointment of Hugh Chambers as a director (1 page)
1 April 2014Appointment of Ms Sally Hancock as a director (2 pages)
1 April 2014Termination of appointment of Tracey Crouch as a director (1 page)
1 April 2014Termination of appointment of Diane Standley as a director (1 page)
1 April 2014Appointment of Ms Sally Hancock as a director (2 pages)
1 April 2014Termination of appointment of Hugh Chambers as a director (1 page)
1 April 2014Appointment of Ms Sally Hancock as a director (2 pages)
1 April 2014Termination of appointment of Hugh Chambers as a director (1 page)
2 September 2013Memorandum and Articles of Association (16 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2013Memorandum and Articles of Association (16 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Full accounts made up to 31 March 2013 (25 pages)
13 August 2013Full accounts made up to 31 March 2013 (25 pages)
22 July 2013Appointment of Miss Tracey Elizabeth Anne Crouch as a director (2 pages)
22 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
22 July 2013Termination of appointment of Elizabeth Mehdevy as a director (1 page)
22 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
22 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
22 July 2013Termination of appointment of Elizabeth Mehdevy as a director (1 page)
22 July 2013Appointment of Miss Tracey Elizabeth Anne Crouch as a director (2 pages)
6 February 2013Termination of appointment of Tracey Crouch as a director (1 page)
6 February 2013Termination of appointment of Tracey Crouch as a director (1 page)
6 February 2013Termination of appointment of Tracey Crouch as a director (1 page)
6 February 2013Termination of appointment of Tracey Crouch as a director (1 page)
18 September 2012Appointment of Ms Tracey Elizabeth Anne Crouch as a director (2 pages)
18 September 2012Appointment of Ms Tracey Elizabeth Anne Crouch as a director (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (25 pages)
26 July 2012Full accounts made up to 31 March 2012 (25 pages)
18 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
18 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
18 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
4 July 2012Appointment of Ms Karen Elizabeth Wilson as a director (2 pages)
4 July 2012Appointment of Ms Karen Elizabeth Wilson as a director (2 pages)
13 June 2012Appointment of Mrs Lynda Margaret Thomas as a director (2 pages)
13 June 2012Appointment of Mrs Lynda Margaret Thomas as a director (2 pages)
5 April 2012Aud resignation letter (1 page)
5 April 2012Aud resignation letter (1 page)
13 October 2011Full accounts made up to 31 March 2011 (24 pages)
13 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Termination of appointment of Fiona Ross as a director (1 page)
3 October 2011Termination of appointment of Fiona Ross as a director (1 page)
18 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
18 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
18 July 2011Director's details changed for Elizabeth Rebecca Mehdevy on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Elizabeth Rebecca Mehdevy on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 4 July 2011 no member list (9 pages)
7 July 2011Appointment of Michael John Pawley as a secretary (3 pages)
7 July 2011Termination of appointment of Elizabeth Mehdevy as a secretary (2 pages)
7 July 2011Termination of appointment of Elizabeth Mehdevy as a secretary (2 pages)
7 July 2011Appointment of Michael John Pawley as a secretary (3 pages)
27 June 2011Resolutions
  • RES13 ‐ Company business 22/06/2011
(16 pages)
27 June 2011Resolutions
  • RES13 ‐ Company business 22/06/2011
(16 pages)
29 December 2010Full accounts made up to 31 March 2010 (24 pages)
29 December 2010Full accounts made up to 31 March 2010 (24 pages)
15 December 2010Appointment of Mr Michael John Pawley as a director (3 pages)
15 December 2010Appointment of Mr Michael John Pawley as a director (3 pages)
13 August 2010Director's details changed for Diane June Standley on 4 July 2010 (3 pages)
13 August 2010Director's details changed for Diane June Standley on 4 July 2010 (3 pages)
13 August 2010Director's details changed for Diane June Standley on 4 July 2010 (3 pages)
5 August 2010Director's details changed for Joanne Alice Gibbons on 4 July 2010 (3 pages)
5 August 2010Director's details changed for Joanne Alice Gibbons on 4 July 2010 (3 pages)
5 August 2010Director's details changed for Joanne Alice Gibbons on 4 July 2010 (3 pages)
4 August 2010Secretary's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
4 August 2010Secretary's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
4 August 2010Secretary's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Hugh Bertram Chambers on 4 July 2010 (3 pages)
4 August 2010Annual return made up to 4 July 2010 (20 pages)
4 August 2010Annual return made up to 4 July 2010 (20 pages)
4 August 2010Director's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Ms Fiona Ross on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Hugh Bertram Chambers on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Ms Fiona Ross on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Hugh Bertram Chambers on 4 July 2010 (3 pages)
4 August 2010Director's details changed for Ms Fiona Ross on 4 July 2010 (3 pages)
4 August 2010Annual return made up to 4 July 2010 (20 pages)
4 August 2010Director's details changed for Elizabeth Rebecca Mehdevy on 4 July 2010 (3 pages)
9 February 2010Appointment of Ms Claire Lewis as a director (2 pages)
9 February 2010Appointment of Ms Claire Lewis as a director (2 pages)
5 February 2010Appointment of Mrs Melanie Ann Howard as a director (2 pages)
5 February 2010Appointment of Mrs Melanie Ann Howard as a director (2 pages)
4 February 2010Appointment of Mr Colin Brown as a director (2 pages)
4 February 2010Appointment of Mr Colin Brown as a director (2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 December 2009Full accounts made up to 31 March 2009 (28 pages)
29 December 2009Full accounts made up to 31 March 2009 (28 pages)
16 December 2009Termination of appointment of Susan Mackenzie as a director (1 page)
16 December 2009Termination of appointment of Susan Mackenzie as a director (1 page)
15 December 2009Termination of appointment of Holly Woodford as a director (1 page)
15 December 2009Termination of appointment of Holly Woodford as a director (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Annual return made up to 04/07/09 (4 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Annual return made up to 04/07/09 (4 pages)
26 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
26 August 2009Resolutions
  • RES13 ‐ Officer terminated/appointed 20/07/2009
(1 page)
26 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
26 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
26 August 2009Resolutions
  • RES13 ‐ Officer terminated/appointed 20/07/2009
(1 page)
26 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
24 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
24 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
24 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
24 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
3 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
3 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
3 August 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
3 August 2009Resolutions
  • RES13 ‐ Remove secretary and appoint another 20/07/2009
(1 page)
3 August 2009Appointment terminate, secretary wk corporate services LIMITED logged form (1 page)
3 August 2009Resolutions
  • RES13 ‐ Remove secretary and appoint another 20/07/2009
(1 page)
27 July 2009Appointment terminated director elaine smith-modu (1 page)
27 July 2009Appointment terminated director elaine smith-modu (1 page)
21 July 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
21 July 2009Appointment terminate, director and secretary wk corporate services LIMITED logged form (2 pages)
21 July 2009Secretary appointed elizabeth rebecca mehdevy logged form (2 pages)
21 July 2009Appointment terminate, director and secretary wk corporate services LIMITED logged form (2 pages)
7 July 2009Appointment terminated secretary wk corporate services LIMITED (1 page)
7 July 2009Secretary appointed elizabeth rebecca mehdevy (2 pages)
7 July 2009Secretary appointed elizabeth rebecca mehdevy (2 pages)
7 July 2009Appointment terminated secretary wk corporate services LIMITED (1 page)
27 April 2009Appointment terminated director rachel pavlou (1 page)
27 April 2009Appointment terminated director rachel pavlou (1 page)
15 April 2009Appointment terminated director samantha cullum (1 page)
15 April 2009Appointment terminated director samantha cullum (1 page)
7 April 2009Director appointed hugh chambers (2 pages)
7 April 2009Director appointed hugh chambers (2 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 15/12/2008
(19 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 15/12/2008
(19 pages)
11 February 2009Minutes of the agm (2 pages)
11 February 2009Minutes of the agm (2 pages)
6 January 2009Appointment terminated director mary nicholls (1 page)
6 January 2009Appointment terminated director mary nicholls (1 page)
30 December 2008Full accounts made up to 31 March 2008 (22 pages)
30 December 2008Full accounts made up to 31 March 2008 (22 pages)
17 December 2008Director appointed mrs elaine hannah smith-modu (1 page)
17 December 2008Director appointed mrs elaine hannah smith-modu (1 page)
21 October 2008Director appointed ms fiona ross (1 page)
21 October 2008Director appointed ms fiona ross (1 page)
15 October 2008Appointment terminated director roger clifton (1 page)
15 October 2008Appointment terminated director roger clifton (1 page)
2 October 2008Director appointed elizabeth rebecca mehdevy (2 pages)
2 October 2008Director appointed elizabeth rebecca mehdevy (2 pages)
30 September 2008Director appointed rachel pavlou (2 pages)
30 September 2008Director appointed rachel pavlou (2 pages)
18 August 2008Annual return made up to 04/07/08 (4 pages)
18 August 2008Annual return made up to 04/07/08 (4 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Annual return made up to 04/07/07 (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Annual return made up to 04/07/07 (2 pages)
14 January 2008New secretary appointed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
5 December 2007Full accounts made up to 31 March 2007 (25 pages)
5 December 2007Full accounts made up to 31 March 2007 (25 pages)
8 November 2007Memorandum and Articles of Association (23 pages)
8 November 2007Memorandum and Articles of Association (23 pages)
2 November 2007Company name changed womens sports foundation\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed womens sports foundation\certificate issued on 02/11/07 (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (27 pages)
26 January 2007Full accounts made up to 31 March 2006 (27 pages)
5 October 2006Annual return made up to 04/07/06 (5 pages)
5 October 2006Annual return made up to 04/07/06 (5 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 March 2005 (27 pages)
2 November 2005Full accounts made up to 31 March 2005 (27 pages)
4 August 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 2004Full accounts made up to 31 March 2004 (23 pages)
12 October 2004Full accounts made up to 31 March 2004 (23 pages)
25 August 2004Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/04
(5 pages)
25 August 2004Annual return made up to 04/07/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/04
(5 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Memorandum and Articles of Association (23 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Memorandum and Articles of Association (23 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
30 December 2003Full accounts made up to 31 March 2003 (22 pages)
30 December 2003Full accounts made up to 31 March 2003 (22 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
14 October 2003Annual return made up to 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 October 2003Annual return made up to 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 March 2002 (15 pages)
22 November 2002Full accounts made up to 31 March 2002 (15 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
5 August 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (15 pages)
27 November 2001Full accounts made up to 31 March 2001 (15 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
13 July 2001Annual return made up to 04/07/01 (4 pages)
13 July 2001Annual return made up to 04/07/01 (4 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
12 September 2000Annual return made up to 04/07/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 September 2000Annual return made up to 04/07/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 31 March 1999 (12 pages)
15 March 2000Full accounts made up to 31 March 1999 (12 pages)
20 July 1999Annual return made up to 04/07/99 (4 pages)
20 July 1999Annual return made up to 04/07/99 (4 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Annual return made up to 04/07/98 (6 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Annual return made up to 04/07/98 (6 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
13 August 1998Director resigned (1 page)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Annual return made up to 04/07/97 (4 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Annual return made up to 04/07/97 (4 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: the wheel 4 wildcourt london WC2B 4AU (1 page)
27 January 1997Registered office changed on 27/01/97 from: the wheel 4 wildcourt london WC2B 4AU (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996Annual return made up to 04/07/96 (4 pages)
20 August 1996Annual return made up to 04/07/96 (4 pages)
22 June 1996New secretary appointed (2 pages)
22 June 1996New secretary appointed (2 pages)
13 June 1996Memorandum and Articles of Association (14 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Memorandum and Articles of Association (14 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
12 May 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
4 July 1995Incorporation (44 pages)
4 July 1995Incorporation (44 pages)