Company NameParalympic World Cup Limited
DirectorsHelen Trudy Rowbotham and David Philip Clarke
Company StatusActive
Company Number05362068
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Helen Trudy Rowbotham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSports Industry Official
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr David Philip Clarke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(18 years after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Alan Peter Pascoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonksbridge Thames Street
Sunbury On Thames
Middlesex
TW16 5QP
Director NameMr Christopher Michael Alister Simon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Malt House Close
Old Windsor
Windsor
Berkshire
SL4 2SD
Director NameMr Philip Anthony Lane
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address70 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Boyd
The Admirals, Gunwharf Quays
Portsmouth
Hampshire
PO1 3TW
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressHartley House
Ash Road Hartley
Longfield
Kent
DA3 8EX
Secretary NameSandra Seddon
NationalityBritish
StatusResigned
Appointed04 May 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2013)
RoleCompany Director
Correspondence Address45 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Director NameLord Thomas Robin Valerian Dixon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2013)
RoleDirector Peer
Country of ResidenceUnited Kingdom
Correspondence AddressDrumadarragh House
Ballyclare
Antrim
BT39 0TA
Northern Ireland
Director NameMrs Susan Elizabeth Wolstenholme
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Campions Court
Berkhamsted
Herts
HP4 3PD
Director NameMrs Susan Elizabeth Wolstenholme
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(7 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Timothy Philip Hollingsworth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Richard Kenneth Callicott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr James Forbes Dunlop
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 2023)
RoleCeo Sports Governing Body
Country of ResidenceScotland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Mike John Sharrock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF

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
Net Worth£735
Cash£735

Accounts

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

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

8 February 2024Change of details for British Paralympic Association as a person with significant control on 8 February 2024 (2 pages)
27 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Mike John Sharrock as a director on 28 February 2023 (1 page)
28 February 2023Appointment of Mr David Philip Clarke as a director on 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
17 January 2023Appointment of Mrs Helen Rowbotham as a director on 16 January 2023 (2 pages)
16 January 2023Termination of appointment of James Forbes Dunlop as a director on 16 January 2023 (1 page)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Change of details for British Paralympic Association as a person with significant control on 6 June 2019 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 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)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Mike John Sharrock as a director on 16 January 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Termination of appointment of Timothy Philip Hollingsworth as a director on 7 November 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page)
12 April 2017Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page)
12 April 2017Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages)
12 April 2017Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Termination of appointment of Susan Wolstenholme as a director (1 page)
19 March 2014Appointment of Mr Richard Kenneth Callicott as a director (2 pages)
19 March 2014Appointment of Mr Richard Kenneth Callicott as a director (2 pages)
19 March 2014Termination of appointment of Susan Wolstenholme as a director (1 page)
10 March 2014Appointment of Mrs Susan Elizabeth Wolstenholme as a director (2 pages)
10 March 2014Appointment of Mrs Susan Elizabeth Wolstenholme as a director (2 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Sandra Seddon as a secretary (2 pages)
28 March 2013Registered office address changed from One Boyd the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of Edward Leask as a director (2 pages)
28 March 2013Termination of appointment of Christopher Simon as a director (2 pages)
28 March 2013Appointment of Mr Timothy Philip Hollingsworth as a director (3 pages)
28 March 2013Termination of appointment of Sandra Seddon as a secretary (2 pages)
28 March 2013Termination of appointment of Susan Wolstenholme as a director (2 pages)
28 March 2013Termination of appointment of Alan Pascoe as a director (2 pages)
28 March 2013Termination of appointment of Edward Leask as a director (2 pages)
28 March 2013Registered office address changed from One Boyd the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of Susan Wolstenholme as a director (2 pages)
28 March 2013Termination of appointment of Christopher Simon as a director (2 pages)
28 March 2013Termination of appointment of Thomas Dixon as a director (2 pages)
28 March 2013Termination of appointment of Thomas Dixon as a director (2 pages)
28 March 2013Termination of appointment of Alan Pascoe as a director (2 pages)
28 March 2013Appointment of Mr Timothy Philip Hollingsworth as a director (3 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 30 June 2011 (12 pages)
2 December 2011Full accounts made up to 30 June 2011 (12 pages)
6 October 2011Appointment of Miss Susan Elizabeth Wolstenholme as a director (3 pages)
6 October 2011Termination of appointment of Philip Lane as a director (1 page)
6 October 2011Termination of appointment of Philip Lane as a director (1 page)
6 October 2011Appointment of Miss Susan Elizabeth Wolstenholme as a director (3 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 30 June 2010 (12 pages)
30 November 2010Full accounts made up to 30 June 2010 (12 pages)
23 February 2010Director's details changed for Mr Alan Peter Pascoe on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Lord Thomas Robin Valerian Dixon on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Philip Anthony Lane on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Philip Anthony Lane on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Lord Thomas Robin Valerian Dixon on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan Peter Pascoe on 11 February 2010 (2 pages)
17 November 2009Full accounts made up to 30 June 2009 (12 pages)
17 November 2009Full accounts made up to 30 June 2009 (12 pages)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
10 November 2008Full accounts made up to 30 June 2008 (12 pages)
10 November 2008Full accounts made up to 30 June 2008 (12 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
28 February 2007Registered office changed on 28/02/07 from: one boyd, the admirals gunwharf quays portsmouth hampshire PO1 3TW (1 page)
28 February 2007Registered office changed on 28/02/07 from: one boyd, the admirals gunwharf quays portsmouth hampshire PO1 3TW (1 page)
26 February 2007Return made up to 11/02/07; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG (1 page)
26 February 2007Registered office changed on 26/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG (1 page)
26 February 2007Return made up to 11/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 30 June 2006 (12 pages)
5 November 2006Full accounts made up to 30 June 2006 (12 pages)
15 September 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 September 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
23 February 2006Return made up to 11/02/06; full list of members (3 pages)
23 February 2006Return made up to 11/02/06; full list of members (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 4 bedford row london WC1R 4DF (1 page)
14 June 2005Registered office changed on 14/06/05 from: 4 bedford row london WC1R 4DF (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (17 pages)
11 February 2005Incorporation (17 pages)