London
SE1 4YB
Director Name | Mr Richard Paul Glasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Secretary Name | Mr Adam Joelson |
---|---|
Status | Current |
Appointed | 25 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Ms Heather Clark Charrington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Mrs Penelope Brough |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Marketing Office |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Ms (Mbe) Ama Agbeze |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Ms Clare Cunningham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sports Person |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Mr Matthew Clive Pinsent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sports Person |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Mrs Elizabeth Ann George |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(18 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Mark Day |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mr Christopher Latham Baillieu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Adrian Victor Shain Friend |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Park Wimborne Dorset BH21 4DP |
Secretary Name | Timothy John Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Burnham Road St. Albans Hertfordshire AL1 4QN |
Director Name | Mr Leonard Thomas Hatton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Star 34 Quai Jean Charles Rey Fontvielle Mc 98000 Monaco |
Director Name | Honorary Alderman Bernard Peter Atha |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 January 2017) |
Role | Trustee/Director |
Country of Residence | England |
Correspondence Address | 25 Moseley Wood Croft Cookridge Leeds West Yorkshire LS16 7JJ |
Director Name | Mary Glen Haig |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2009) |
Role | Trustee/Director |
Correspondence Address | Flat 66 North End House Fitzjames Avenue London W14 0RX |
Secretary Name | Mr Martin John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 January 2015) |
Role | Finance Manager |
Correspondence Address | 32 Artillery Row Gravesend Kent DA12 1LY |
Director Name | Mark Tristan Lillie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 January 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mrs Alison Gail Odell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2019) |
Role | Sports Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Derek Paul Dickenson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2014) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hill Avenue Hazlemere High Wycombe Buckinghamshire HP15 7JU |
Director Name | Mr Ian Michael Braid |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 February 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Baroness Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2020) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | The House Of Lords The House Of Lords London SW1A 0PW |
Director Name | Mr David Andrew Vincent Faulkner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Secretary Name | Miss Alison Laura Nuttycombe |
---|---|
Status | Resigned |
Appointed | 19 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Ronald Denholm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Hill Brow Hove BN3 6QF |
Director Name | Miss Michelle Margaret Moore |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2017(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, House Of Sport, Marathon House 190 Grea London SE1 4YB |
Website | sportsaid.org.uk |
---|---|
Telephone | 020 72731975 |
Telephone region | London |
Registered Address | 4th Floor, House Of Sport, Marathon House 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,020,001 |
Net Worth | £1,202,329 |
Cash | £896,343 |
Current Liabilities | £708,769 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
30 October 2020 | Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 24 January 2020 (1 page) |
---|---|
30 October 2020 | Appointment of Mrs Penny Brough as a director on 24 January 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
30 October 2020 | Appointment of Ms Heather Clark Charrington as a director on 24 January 2020 (2 pages) |
30 October 2020 | Appointment of Ms Ama Agbeze as a director on 24 January 2020 (2 pages) |
3 March 2020 | Group of companies' accounts made up to 31 July 2019 (50 pages) |
9 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 April 2019 | Group of companies' accounts made up to 31 July 2018 (49 pages) |
19 February 2019 | Termination of appointment of Mark Tristan Lillie as a director on 25 January 2019 (1 page) |
19 February 2019 | Termination of appointment of Alison Gail Odell as a director on 25 January 2019 (1 page) |
19 February 2019 | Termination of appointment of Mark Davies as a director on 25 January 2019 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
7 February 2018 | Group of companies' accounts made up to 31 July 2017 (45 pages) |
25 January 2018 | Appointment of Mr Adam Joelson as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Alison Laura Nuttycombe as a secretary on 25 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Christopher Latham Baillieu as a director on 19 January 2018 (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
2 October 2017 | Appointment of Mr Richard Paul Glasson as a director on 19 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Richard Paul Glasson as a director on 19 September 2017 (2 pages) |
8 September 2017 | Appointment of Ms Michelle Moore as a director on 19 August 2017 (2 pages) |
8 September 2017 | Appointment of Ms Michelle Moore as a director on 19 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mr Christopher Latham Baillieu on 9 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Christopher Latham Baillieu on 9 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Ronald Denholm as a director on 13 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Mike Westcott as a director on 13 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Ronald Denholm as a director on 13 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Mike Westcott as a director on 13 June 2017 (2 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (42 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (42 pages) |
31 January 2017 | Termination of appointment of Bernard Peter Atha as a director on 24 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Bernard Peter Atha as a director on 24 January 2017 (1 page) |
25 August 2016 | Director's details changed for Mrs Alison Gail Odell on 18 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
25 August 2016 | Director's details changed for Mrs Alison Gail Odell on 18 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
18 February 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
1 September 2015 | Director's details changed for Mr Mark Davies on 17 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 18 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Ian Michael Braid on 18 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (8 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (8 pages) |
1 September 2015 | Director's details changed for Mrs Alison Gail Odell on 17 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mark Tristan Lillie on 18 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Ian Michael Braid on 18 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mark Davies on 17 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 18 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mrs Alison Gail Odell on 17 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mark Tristan Lillie on 18 August 2015 (2 pages) |
4 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
4 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
23 January 2015 | Appointment of Mr David Andrew Vincent Faulkner as a director on 19 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr David Andrew Vincent Faulkner as a director on 19 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Martin John Charlton as a secretary on 19 January 2015 (1 page) |
22 January 2015 | Appointment of Miss Alison Laura Nuttycombe as a secretary on 19 January 2015 (2 pages) |
4 December 2014 | Termination of appointment of Leonard Thomas Hatton as a director on 20 January 2014 (1 page) |
4 December 2014 | Appointment of Baroness Tanni Carys Davina Grey-Thompson as a director on 20 January 2014 (2 pages) |
4 December 2014 | Appointment of Baroness Tanni Carys Davina Grey-Thompson as a director on 20 January 2014 (2 pages) |
4 December 2014 | Termination of appointment of Leonard Thomas Hatton as a director on 20 January 2014 (1 page) |
29 August 2014 | Annual return made up to 17 August 2014 no member list (9 pages) |
29 August 2014 | Annual return made up to 17 August 2014 no member list (9 pages) |
11 July 2014 | Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE on 11 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Derek Dickenson as a director (1 page) |
11 July 2014 | Termination of appointment of Derek Dickenson as a director (1 page) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 (33 pages) |
29 August 2013 | Annual return made up to 17 August 2013 no member list (10 pages) |
29 August 2013 | Annual return made up to 17 August 2013 no member list (10 pages) |
26 February 2013 | Group of companies' accounts made up to 31 July 2012 (34 pages) |
26 February 2013 | Group of companies' accounts made up to 31 July 2012 (34 pages) |
18 January 2013 | Appointment of Mr Derek Paul Dickenson as a director (2 pages) |
18 January 2013 | Appointment of Mr Derek Paul Dickenson as a director (2 pages) |
18 January 2013 | Appointment of Mr Mark Davies as a director (2 pages) |
18 January 2013 | Appointment of Mr Mark Davies as a director (2 pages) |
27 September 2012 | Annual return made up to 17 August 2012 no member list (9 pages) |
27 September 2012 | Annual return made up to 17 August 2012 no member list (9 pages) |
26 September 2012 | Appointment of Mrs Alison Gail Odell as a director (2 pages) |
26 September 2012 | Appointment of Mrs Alison Gail Odell as a director (2 pages) |
26 September 2012 | Appointment of Mr Ian Braid as a director (2 pages) |
26 September 2012 | Appointment of Mr Ian Braid as a director (2 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (36 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (36 pages) |
7 September 2011 | Annual return made up to 17 August 2011 no member list (6 pages) |
7 September 2011 | Annual return made up to 17 August 2011 no member list (6 pages) |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (34 pages) |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 (34 pages) |
10 September 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
10 September 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
6 September 2010 | Termination of appointment of Mary Glen Haig as a director (1 page) |
6 September 2010 | Termination of appointment of Mary Glen Haig as a director (1 page) |
22 February 2010 | Full accounts made up to 31 July 2009 (34 pages) |
22 February 2010 | Full accounts made up to 31 July 2009 (34 pages) |
21 August 2009 | Annual return made up to 17/08/09 (3 pages) |
21 August 2009 | Appointment terminated director adrian friend (1 page) |
21 August 2009 | Appointment terminated director adrian friend (1 page) |
21 August 2009 | Annual return made up to 17/08/09 (3 pages) |
21 November 2008 | Group of companies' accounts made up to 31 July 2008 (24 pages) |
21 November 2008 | Group of companies' accounts made up to 31 July 2008 (24 pages) |
16 September 2008 | Annual return made up to 17/08/08 (4 pages) |
16 September 2008 | Annual return made up to 17/08/08 (4 pages) |
15 September 2008 | Secretary appointed mr martin john charlton (1 page) |
15 September 2008 | Secretary appointed mr martin john charlton (1 page) |
15 September 2008 | Appointment terminated secretary timothy lawler (1 page) |
15 September 2008 | Appointment terminated secretary timothy lawler (1 page) |
27 May 2008 | Full accounts made up to 31 July 2007 (22 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (22 pages) |
4 October 2007 | Annual return made up to 17/08/07 (2 pages) |
4 October 2007 | Annual return made up to 17/08/07 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
4 October 2006 | Annual return made up to 17/08/06 (5 pages) |
4 October 2006 | Annual return made up to 17/08/06 (5 pages) |
17 November 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
17 August 2005 | Incorporation (26 pages) |
17 August 2005 | Incorporation (26 pages) |