London
W1W 6XH
Director Name | Mr David Philip Clarke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(18 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Alan Peter Pascoe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monksbridge Thames Street Sunbury On Thames Middlesex TW16 5QP |
Director Name | Mr Christopher Michael Alister Simon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Malt House Close Old Windsor Windsor Berkshire SL4 2SD |
Director Name | Mr Philip Anthony Lane |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 70 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Boyd The Admirals, Gunwharf Quays Portsmouth Hampshire PO1 3TW |
Director Name | Lord Colin Berkeley Moynihan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Hartley House Ash Road Hartley Longfield Kent DA3 8EX |
Secretary Name | Sandra Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2013) |
Role | Company Director |
Correspondence Address | 45 Lower Bere Wood Waterlooville Hampshire PO7 7NQ |
Director Name | Lord Thomas Robin Valerian Dixon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2013) |
Role | Director Peer |
Country of Residence | United Kingdom |
Correspondence Address | Drumadarragh House Ballyclare Antrim BT39 0TA Northern Ireland |
Director Name | Mrs Susan Elizabeth Wolstenholme |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Campions Court Berkhamsted Herts HP4 3PD |
Director Name | Mrs Susan Elizabeth Wolstenholme |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Timothy Philip Hollingsworth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Richard Kenneth Callicott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr James Forbes Dunlop |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 January 2023) |
Role | Ceo Sports Governing Body |
Country of Residence | Scotland |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Mike John Sharrock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Website | paralympics.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78425789 |
Telephone region | London |
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | British Paralympic Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £735 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
8 February 2024 | Change of details for British Paralympic Association as a person with significant control on 8 February 2024 (2 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Mike John Sharrock as a director on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Mr David Philip Clarke as a director on 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
17 January 2023 | Appointment of Mrs Helen Rowbotham as a director on 16 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of James Forbes Dunlop as a director on 16 January 2023 (1 page) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Change of details for British Paralympic Association as a person with significant control on 6 June 2019 (2 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 June 2019 | Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 6 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Mike John Sharrock as a director on 16 January 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Termination of appointment of Timothy Philip Hollingsworth as a director on 7 November 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page) |
12 April 2017 | Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2017 (1 page) |
12 April 2017 | Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages) |
12 April 2017 | Appointment of Mr James Forbes Dunlop as a director on 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Termination of appointment of Susan Wolstenholme as a director (1 page) |
19 March 2014 | Appointment of Mr Richard Kenneth Callicott as a director (2 pages) |
19 March 2014 | Appointment of Mr Richard Kenneth Callicott as a director (2 pages) |
19 March 2014 | Termination of appointment of Susan Wolstenholme as a director (1 page) |
10 March 2014 | Appointment of Mrs Susan Elizabeth Wolstenholme as a director (2 pages) |
10 March 2014 | Appointment of Mrs Susan Elizabeth Wolstenholme as a director (2 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of Sandra Seddon as a secretary (2 pages) |
28 March 2013 | Registered office address changed from One Boyd the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Edward Leask as a director (2 pages) |
28 March 2013 | Termination of appointment of Christopher Simon as a director (2 pages) |
28 March 2013 | Appointment of Mr Timothy Philip Hollingsworth as a director (3 pages) |
28 March 2013 | Termination of appointment of Sandra Seddon as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Susan Wolstenholme as a director (2 pages) |
28 March 2013 | Termination of appointment of Alan Pascoe as a director (2 pages) |
28 March 2013 | Termination of appointment of Edward Leask as a director (2 pages) |
28 March 2013 | Registered office address changed from One Boyd the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Susan Wolstenholme as a director (2 pages) |
28 March 2013 | Termination of appointment of Christopher Simon as a director (2 pages) |
28 March 2013 | Termination of appointment of Thomas Dixon as a director (2 pages) |
28 March 2013 | Termination of appointment of Thomas Dixon as a director (2 pages) |
28 March 2013 | Termination of appointment of Alan Pascoe as a director (2 pages) |
28 March 2013 | Appointment of Mr Timothy Philip Hollingsworth as a director (3 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
6 October 2011 | Appointment of Miss Susan Elizabeth Wolstenholme as a director (3 pages) |
6 October 2011 | Termination of appointment of Philip Lane as a director (1 page) |
6 October 2011 | Termination of appointment of Philip Lane as a director (1 page) |
6 October 2011 | Appointment of Miss Susan Elizabeth Wolstenholme as a director (3 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
23 February 2010 | Director's details changed for Mr Alan Peter Pascoe on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lord Thomas Robin Valerian Dixon on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Philip Anthony Lane on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Anthony Lane on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Lord Thomas Robin Valerian Dixon on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alan Peter Pascoe on 11 February 2010 (2 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: one boyd, the admirals gunwharf quays portsmouth hampshire PO1 3TW (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: one boyd, the admirals gunwharf quays portsmouth hampshire PO1 3TW (1 page) |
26 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG (1 page) |
26 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
15 September 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
15 September 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 4 bedford row london WC1R 4DF (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 4 bedford row london WC1R 4DF (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (17 pages) |
11 February 2005 | Incorporation (17 pages) |