Company NameSports Aid Trust
Company StatusActive
Company Number05538901
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 2005(18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mike Westcott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Secretary NameMr Adam Joelson
StatusCurrent
Appointed25 January 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMs Heather Clark Charrington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMrs Penelope Brough
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Marketing Office
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMs (Mbe) Ama Agbeze
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMs Clare Cunningham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSports Person
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMr Matthew Clive Pinsent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSports Person
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMrs Elizabeth Ann George
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(18 years, 2 months after company formation)
Appointment Duration5 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMark Day
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Mardley Dell
Welwyn
Hertfordshire
AL6 0UR
Director NameMr Christopher Latham Baillieu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameAdrian Victor Shain Friend
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Park
Wimborne
Dorset
BH21 4DP
Secretary NameTimothy John Lawler
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Burnham Road
St. Albans
Hertfordshire
AL1 4QN
Director NameMr Leonard Thomas Hatton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Star
34 Quai Jean Charles Rey
Fontvielle
Mc 98000
Monaco
Director NameHonorary Alderman Bernard Peter Atha
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 January 2017)
RoleTrustee/Director
Country of ResidenceEngland
Correspondence Address25 Moseley Wood Croft
Cookridge
Leeds
West Yorkshire
LS16 7JJ
Director NameMary Glen Haig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2009)
RoleTrustee/Director
Correspondence AddressFlat 66 North End House Fitzjames
Avenue
London
W14 0RX
Secretary NameMr Martin John Charlton
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 January 2015)
RoleFinance Manager
Correspondence Address32 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameMark Tristan Lillie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 January 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameMrs Alison Gail Odell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 January 2019)
RoleSports Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Derek Paul Dickenson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2014)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill Avenue
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JU
Director NameMr Ian Michael Braid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 January 2020)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressThe House Of Lords The House Of Lords
London
SW1A 0PW
Director NameMr David Andrew Vincent Faulkner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Secretary NameMiss Alison Laura Nuttycombe
StatusResigned
Appointed19 January 2015(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 January 2018)
RoleCompany Director
Correspondence Address1st Floor 21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Ronald Denholm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Hill Brow
Hove
BN3 6QF
Director NameMiss Michelle Margaret Moore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2017(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, House Of Sport, Marathon House 190 Grea
London
SE1 4YB

Contact

Websitesportsaid.org.uk
Telephone020 72731975
Telephone regionLondon

Location

Registered Address4th Floor, House Of Sport, Marathon House
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,020,001
Net Worth£1,202,329
Cash£896,343
Current Liabilities£708,769

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

30 October 2020Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 24 January 2020 (1 page)
30 October 2020Appointment of Mrs Penny Brough as a director on 24 January 2020 (2 pages)
30 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 October 2020Appointment of Ms Heather Clark Charrington as a director on 24 January 2020 (2 pages)
30 October 2020Appointment of Ms Ama Agbeze as a director on 24 January 2020 (2 pages)
3 March 2020Group of companies' accounts made up to 31 July 2019 (50 pages)
9 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 31 July 2018 (49 pages)
19 February 2019Termination of appointment of Mark Tristan Lillie as a director on 25 January 2019 (1 page)
19 February 2019Termination of appointment of Alison Gail Odell as a director on 25 January 2019 (1 page)
19 February 2019Termination of appointment of Mark Davies as a director on 25 January 2019 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 February 2018Group of companies' accounts made up to 31 July 2017 (45 pages)
25 January 2018Appointment of Mr Adam Joelson as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Alison Laura Nuttycombe as a secretary on 25 January 2018 (1 page)
22 January 2018Termination of appointment of Christopher Latham Baillieu as a director on 19 January 2018 (1 page)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 October 2017Appointment of Mr Richard Paul Glasson as a director on 19 September 2017 (2 pages)
2 October 2017Appointment of Mr Richard Paul Glasson as a director on 19 September 2017 (2 pages)
8 September 2017Appointment of Ms Michelle Moore as a director on 19 August 2017 (2 pages)
8 September 2017Appointment of Ms Michelle Moore as a director on 19 August 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Christopher Latham Baillieu on 9 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Christopher Latham Baillieu on 9 August 2017 (2 pages)
8 August 2017Appointment of Mr Ronald Denholm as a director on 13 June 2017 (2 pages)
8 August 2017Appointment of Mr Mike Westcott as a director on 13 June 2017 (2 pages)
8 August 2017Appointment of Mr Ronald Denholm as a director on 13 June 2017 (2 pages)
8 August 2017Appointment of Mr Mike Westcott as a director on 13 June 2017 (2 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (42 pages)
6 February 2017Group of companies' accounts made up to 31 July 2016 (42 pages)
31 January 2017Termination of appointment of Bernard Peter Atha as a director on 24 January 2017 (1 page)
31 January 2017Termination of appointment of Bernard Peter Atha as a director on 24 January 2017 (1 page)
25 August 2016Director's details changed for Mrs Alison Gail Odell on 18 August 2016 (2 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
25 August 2016Director's details changed for Mrs Alison Gail Odell on 18 August 2016 (2 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
18 February 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
1 September 2015Director's details changed for Mr Mark Davies on 17 August 2015 (2 pages)
1 September 2015Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 18 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Ian Michael Braid on 18 August 2015 (2 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (8 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (8 pages)
1 September 2015Director's details changed for Mrs Alison Gail Odell on 17 August 2015 (2 pages)
1 September 2015Director's details changed for Mark Tristan Lillie on 18 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Ian Michael Braid on 18 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Mark Davies on 17 August 2015 (2 pages)
1 September 2015Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 18 August 2015 (2 pages)
1 September 2015Director's details changed for Mrs Alison Gail Odell on 17 August 2015 (2 pages)
1 September 2015Director's details changed for Mark Tristan Lillie on 18 August 2015 (2 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (33 pages)
23 January 2015Appointment of Mr David Andrew Vincent Faulkner as a director on 19 January 2015 (2 pages)
23 January 2015Appointment of Mr David Andrew Vincent Faulkner as a director on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
22 January 2015Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page)
22 January 2015Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages)
4 December 2014Termination of appointment of Leonard Thomas Hatton as a director on 20 January 2014 (1 page)
4 December 2014Appointment of Baroness Tanni Carys Davina Grey-Thompson as a director on 20 January 2014 (2 pages)
4 December 2014Appointment of Baroness Tanni Carys Davina Grey-Thompson as a director on 20 January 2014 (2 pages)
4 December 2014Termination of appointment of Leonard Thomas Hatton as a director on 20 January 2014 (1 page)
29 August 2014Annual return made up to 17 August 2014 no member list (9 pages)
29 August 2014Annual return made up to 17 August 2014 no member list (9 pages)
11 July 2014Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page)
11 July 2014Termination of appointment of Derek Dickenson as a director (1 page)
11 July 2014Termination of appointment of Derek Dickenson as a director (1 page)
24 January 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
24 January 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
29 August 2013Annual return made up to 17 August 2013 no member list (10 pages)
29 August 2013Annual return made up to 17 August 2013 no member list (10 pages)
26 February 2013Group of companies' accounts made up to 31 July 2012 (34 pages)
26 February 2013Group of companies' accounts made up to 31 July 2012 (34 pages)
18 January 2013Appointment of Mr Derek Paul Dickenson as a director (2 pages)
18 January 2013Appointment of Mr Derek Paul Dickenson as a director (2 pages)
18 January 2013Appointment of Mr Mark Davies as a director (2 pages)
18 January 2013Appointment of Mr Mark Davies as a director (2 pages)
27 September 2012Annual return made up to 17 August 2012 no member list (9 pages)
27 September 2012Annual return made up to 17 August 2012 no member list (9 pages)
26 September 2012Appointment of Mrs Alison Gail Odell as a director (2 pages)
26 September 2012Appointment of Mrs Alison Gail Odell as a director (2 pages)
26 September 2012Appointment of Mr Ian Braid as a director (2 pages)
26 September 2012Appointment of Mr Ian Braid as a director (2 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (36 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (36 pages)
7 September 2011Annual return made up to 17 August 2011 no member list (6 pages)
7 September 2011Annual return made up to 17 August 2011 no member list (6 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (34 pages)
27 January 2011Group of companies' accounts made up to 31 July 2010 (34 pages)
10 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
10 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
6 September 2010Termination of appointment of Mary Glen Haig as a director (1 page)
6 September 2010Termination of appointment of Mary Glen Haig as a director (1 page)
22 February 2010Full accounts made up to 31 July 2009 (34 pages)
22 February 2010Full accounts made up to 31 July 2009 (34 pages)
21 August 2009Annual return made up to 17/08/09 (3 pages)
21 August 2009Appointment terminated director adrian friend (1 page)
21 August 2009Appointment terminated director adrian friend (1 page)
21 August 2009Annual return made up to 17/08/09 (3 pages)
21 November 2008Group of companies' accounts made up to 31 July 2008 (24 pages)
21 November 2008Group of companies' accounts made up to 31 July 2008 (24 pages)
16 September 2008Annual return made up to 17/08/08 (4 pages)
16 September 2008Annual return made up to 17/08/08 (4 pages)
15 September 2008Secretary appointed mr martin john charlton (1 page)
15 September 2008Secretary appointed mr martin john charlton (1 page)
15 September 2008Appointment terminated secretary timothy lawler (1 page)
15 September 2008Appointment terminated secretary timothy lawler (1 page)
27 May 2008Full accounts made up to 31 July 2007 (22 pages)
27 May 2008Full accounts made up to 31 July 2007 (22 pages)
4 October 2007Annual return made up to 17/08/07 (2 pages)
4 October 2007Annual return made up to 17/08/07 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
5 December 2006Full accounts made up to 31 July 2006 (21 pages)
5 December 2006Full accounts made up to 31 July 2006 (21 pages)
4 October 2006Annual return made up to 17/08/06 (5 pages)
4 October 2006Annual return made up to 17/08/06 (5 pages)
17 November 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
17 November 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
17 August 2005Incorporation (26 pages)
17 August 2005Incorporation (26 pages)