Company NameBritish Paralympic Performance Services Limited
DirectorsNick Anthony David John Webborn and Christopher John Brown
Company StatusActive
Company Number04577740
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nick Anthony David John Webborn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Christopher John Brown
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleManagement Consultant
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
Appointed30 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe Studio Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Whistley Close
Harmans Water
Bracknell
Berkshire
RG12 9LQ
Director NameMr Michael Thomas Brace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2005)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address80 Elmsfarm Road
Elms Park
Hornchurch
Essex
RM12 5RD
Director NameMr Christopher Michael Alister Simon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Malt House Close
Old Windsor
Windsor
Berkshire
SL4 2SD
Secretary NameMr Philip Anthony Lane
NationalityBritish
StatusResigned
Appointed05 February 2003(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Jonathan Howell Morgan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 March 2013)
RoleExecutive Director
Country of ResidenceWales
Correspondence Address20 Caswell Bay Road
Bishopston
Swansea
West Glamorgan
SA3 3DD
Wales
Director NameMs Michele Verroken
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleSports Business Consultant
Country of ResidenceEngland
Correspondence Address9 Green End Gardens
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SN
Director NameMr James Forbes Dunlop
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RolePerformance Sport Manager
Country of ResidenceScotland
Correspondence Address97 Station Road
Carluke
Lanarkshire
ML8 5PS
Scotland
Director NameMrs Susan Elizabeth Wolstenholme
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Campions Court
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3PD
Director NameMrs Annamarie Phelps
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Secretary NameMr Adam Horne
StatusResigned
Appointed23 February 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Timothy Robert Reddish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nuthall Gardens
Western Boulevard
Nottingham
NG8 5GQ
Director NameMr Geoffrey Michael Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH

Contact

Websiteparalympics.org.uk
Email address[email protected]
Telephone020 73076206
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£568,064
Gross Profit£1,626
Net Worth£2
Cash£598,203
Current Liabilities£688,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (16 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)
12 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Geoffrey Michael Newton as a director on 2 April 2018 (2 pages)
3 April 2018Termination of appointment of Annamarie Phelps as a director on 31 March 2018 (1 page)
14 February 2018Auditor's resignation (1 page)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 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 2017Termination of appointment of Timothy Robert Reddish 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 2017Appointment of Professor Nick Anthony David John Webborn as a director on 28 February 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (15 pages)
17 November 2016Full accounts made up to 31 March 2016 (15 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
26 March 2015Appointment of Mr Timothy Robert Reddish as a director on 1 April 2014 (2 pages)
26 March 2015Appointment of Mr Timothy Robert Reddish as a director on 1 April 2014 (2 pages)
26 March 2015Appointment of Mr Timothy Robert Reddish as a director on 1 April 2014 (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
21 October 2014Full accounts made up to 31 March 2014 (13 pages)
21 October 2014Full accounts made up to 31 March 2014 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 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)
20 March 2013Termination of appointment of James Dunlop as a director (1 page)
20 March 2013Termination of appointment of James Dunlop as a director (1 page)
19 March 2013Termination of appointment of Jonathan Morgan as a director (1 page)
19 March 2013Termination of appointment of Michele Verroken as a director (1 page)
19 March 2013Termination of appointment of James Dunlop as a director (1 page)
19 March 2013Termination of appointment of James Dunlop as a director (1 page)
19 March 2013Termination of appointment of Michele Verroken as a director (1 page)
19 March 2013Termination of appointment of Jonathan Morgan as a director (1 page)
22 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Mrs Annamarie Phelps as a director (2 pages)
20 June 2011Appointment of Mrs Annamarie Phelps as a director (2 pages)
17 June 2011Termination of appointment of Timothy Reddish as a director (1 page)
17 June 2011Termination of appointment of Timothy Reddish as a director (1 page)
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)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Timothy Robert Reddish on 30 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Howell Morgan on 30 October 2009 (2 pages)
18 January 2010Director's details changed for Timothy Robert Reddish on 30 October 2009 (2 pages)
18 January 2010Termination of appointment of Christopher Simon as a director (1 page)
18 January 2010Director's details changed for Mr Jonathan Howell Morgan on 30 October 2009 (2 pages)
18 January 2010Director's details changed for Ms Michele Verroken on 30 October 2009 (2 pages)
18 January 2010Director's details changed for James Forbes Dunlop on 30 October 2009 (2 pages)
18 January 2010Termination of appointment of Christopher Simon as a director (1 page)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Ms Michele Verroken on 30 October 2009 (2 pages)
18 January 2010Director's details changed for James Forbes Dunlop on 30 October 2009 (2 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)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
27 January 2009Full accounts made up to 31 March 2008 (17 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 November 2007Return made up to 30/10/07; change of members (9 pages)
28 November 2007Return made up to 30/10/07; change of members (9 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
16 November 2006Return made up to 30/10/06; full list of members (7 pages)
16 November 2006Return made up to 30/10/06; full list of members (7 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
27 October 2005Return made up to 30/10/05; full list of members (7 pages)
27 October 2005Return made up to 30/10/05; full list of members (7 pages)
31 August 2005Registered office changed on 31/08/05 from: 40 bernard street london WC1N 1ST (1 page)
31 August 2005Registered office changed on 31/08/05 from: 40 bernard street london WC1N 1ST (1 page)
9 August 2005Registered office changed on 09/08/05 from: c/o british paralympic associati 9TH floor norwich union house 69 park lane croydon surrey CR9 1BG (1 page)
9 August 2005Registered office changed on 09/08/05 from: c/o british paralympic associati 9TH floor norwich union house 69 park lane croydon surrey CR9 1BG (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (1 page)
18 February 2005Full accounts made up to 31 March 2004 (12 pages)
18 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
31 October 2003Return made up to 30/10/03; full list of members (7 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page)
26 March 2003Registered office changed on 26/03/03 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 March 2003Secretary resigned (1 page)
6 February 2003Company name changed summercombe 133 LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed summercombe 133 LIMITED\certificate issued on 06/02/03 (2 pages)
30 October 2002Incorporation (12 pages)
30 October 2002Incorporation (12 pages)