Company NameSported Foundation
Company StatusActive
Company Number06541137
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameInspired By Sport Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carnegie Edward Smyth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameTrevor Stephen Watkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Simon Paul Jeremiah Cummins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address20 Cannon Street
London
EC4M 6XD
Director NameMs Karen Jane Buchanan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameRebecca Catherine Mills
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMrs Louise Dier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdderbury Hill Barn Milton Road
Adderbury
Banbury
OX17 3HN
Director NameMs Priya Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address62 St. Dionis Road
London
SW6 4TU
Director NameMr Kilian Leon Toms
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RolePartner, Real Estate
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Roger Arthur Gochin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Watercress Close
Stevenage
SG2 9TN
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 113 121 Upper Richmond Road
London
SW15 2DW
Director NameMr James Joseph Edward Miller
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSenior Manager, Origination
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Director NameAbigail Louisa Charlotte Mills
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Franks Hollow Road
Bidborough
Kent
TN3 0UD
Director NameAlexander James Eaton Mills
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RolePublic Relations Account Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 6 Shad Thames
St Georges Wharf
London
SE1 2YS
Director NameRichard Andrew Powles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewsells Bury
Barkway
Royston
Hertfordshire
SG8 8DA
Director NameLady Maureen Elizabeth Mills
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Franks Hollow Road Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary NameDebbie Cavanagh
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Allington Road
Newick
Lewes
East Sussex
BN8 4NB
Director NameMr Dermot Timothy Andrew Heffernan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2008(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Struan Gardens
Woking
Surrey
GU21 4DJ
Director NameMr Alan Pascoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameBaroness Susan Catherine Campbell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2016)
RoleChair Of Youth Sport Trust
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Nigel John Keen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMrs Nicola Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 2019)
RoleVice President
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameNeil Timothy Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2021)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence AddressBerkeley Square House 8th Floor Berkeley Square
London
W1J 6DB
Director NameMiss Abigail Louisa Charlotte Mills
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 April 2022)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address190 Great Dover Street
London
SE1 4YB

Contact

Websitesported.org.uk
Email address[email protected]
Telephone020 73891905
Telephone regionLondon

Location

Registered Address190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£746,164
Net Worth£3,340,503
Cash£4,184,348
Current Liabilities£682,839

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

21 May 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

2 September 2020Appointment of Ms Priya Nair as a director on 23 July 2020 (2 pages)
29 June 2020Director's details changed for Miss Abigail Louisa Charlotte Mills on 29 June 2020 (2 pages)
27 April 2020Termination of appointment of Alan Pascoe as a director on 23 April 2020 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge 065411370001 in full (1 page)
11 February 2020All of the property or undertaking has been released from charge 065411370001 (1 page)
10 February 2020Appointment of Mrs Louise Dier as a director on 1 February 2020 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (38 pages)
12 November 2019Termination of appointment of Alexander James Eaton Mills as a director on 7 November 2019 (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 May 2019Appointment of Rebecca Catherine Mills as a director on 25 April 2019 (2 pages)
14 May 2019Appointment of Miss Abigail Louisa Charlotte Mills as a director on 25 April 2019 (2 pages)
14 May 2019Termination of appointment of Nicola Walker as a director on 25 April 2019 (1 page)
29 March 2019Notification of a person with significant control statement (2 pages)
25 March 2019Withdrawal of a person with significant control statement on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 March 2019Appointment of Ms Karen Jane Buchanan as a director on 17 January 2019 (2 pages)
1 March 2019Termination of appointment of Keith Edward Mills as a director on 17 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
26 July 2018Appointment of Mr Simon Paul Jeremiah Cummins as a director on 12 July 2018 (2 pages)
4 June 2018Registration of charge 065411370001, created on 21 May 2018 (15 pages)
19 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Maureen Elizabeth Mills as a director on 25 January 2018 (1 page)
29 January 2018Appointment of Mr Richard Wayne Lewis as a director on 10 July 2017 (2 pages)
29 January 2018Termination of appointment of Nigel John Keen as a director on 29 January 2018 (1 page)
19 January 2018Termination of appointment of Debbie Cavanagh as a secretary on 12 October 2017 (1 page)
19 January 2018Termination of appointment of Debbie Cavanagh as a secretary on 12 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (35 pages)
29 September 2017Full accounts made up to 31 December 2016 (35 pages)
28 September 2017Appointment of Neil Timothy Wood as a director on 27 April 2017 (2 pages)
28 September 2017Appointment of Neil Timothy Wood as a director on 27 April 2017 (2 pages)
27 September 2017Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to 190 Great Dover Street London SE1 4YB on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page)
27 September 2017Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to 190 Great Dover Street London SE1 4YB on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page)
3 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
17 January 2017Appointment of Trevor Stephen Watkins as a director on 28 January 2016 (2 pages)
17 January 2017Appointment of Trevor Stephen Watkins as a director on 28 January 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (34 pages)
2 October 2016Full accounts made up to 31 December 2015 (34 pages)
18 April 2016Appointment of Mr Nigel John Keen as a director on 10 April 2013 (2 pages)
18 April 2016Appointment of Mr Nigel John Keen as a director on 10 April 2013 (2 pages)
15 April 2016Appointment of Mr Carnegie Edward Smyth as a director on 15 July 2015 (2 pages)
15 April 2016Annual return made up to 20 March 2016 no member list (8 pages)
15 April 2016Annual return made up to 20 March 2016 no member list (8 pages)
15 April 2016Appointment of Mr Carnegie Edward Smyth as a director on 15 July 2015 (2 pages)
13 April 2016Termination of appointment of Richard Andrew Powles as a director on 28 January 2016 (1 page)
13 April 2016Termination of appointment of Susan Catherine Campbell as a director on 28 January 2016 (1 page)
13 April 2016Termination of appointment of Susan Catherine Campbell as a director on 28 January 2016 (1 page)
13 April 2016Termination of appointment of Richard Andrew Powles as a director on 28 January 2016 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (16 pages)
2 September 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Annual return made up to 20 March 2015 no member list (9 pages)
19 June 2015Registered office address changed from C/O Jo Stocks 20 st James Street London SW1A 1ES to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 (1 page)
19 June 2015Annual return made up to 20 March 2015 no member list (9 pages)
19 June 2015Registered office address changed from C/O Jo Stocks 20 st James Street London SW1A 1ES to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD to Cassini House 57 st. James's Street London SW1A 1LD on 19 June 2015 (1 page)
18 June 2015Appointment of Mrs Nicola Walker as a director on 9 July 2014 (2 pages)
18 June 2015Appointment of Mrs Nicola Walker as a director on 9 July 2014 (2 pages)
18 June 2015Appointment of Mrs Nicola Walker as a director on 9 July 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 June 2014Annual return made up to 20 March 2014 no member list (8 pages)
13 June 2014Annual return made up to 20 March 2014 no member list (8 pages)
7 November 2013Amended full accounts made up to 31 December 2012 (15 pages)
7 November 2013Amended full accounts made up to 31 December 2012 (15 pages)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 May 2013Appointment of Baroness Susan Catherine Campbell as a director (2 pages)
1 May 2013Appointment of Baroness Susan Catherine Campbell as a director (2 pages)
18 April 2013Annual return made up to 20 March 2013 no member list (8 pages)
18 April 2013Annual return made up to 20 March 2013 no member list (8 pages)
25 October 2012Termination of appointment of Abigail Mills as a director (1 page)
25 October 2012Termination of appointment of Abigail Mills as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed inspired by sport foundation\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
21 May 2012NE01 (2 pages)
21 May 2012Company name changed inspired by sport foundation\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
21 May 2012NE01 (2 pages)
21 May 2012Change of name notice (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 May 2012Annual return made up to 20 March 2012 no member list (9 pages)
3 May 2012Annual return made up to 20 March 2012 no member list (9 pages)
6 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
12 May 2011Appointment of Mr Alan Pascoe as a director (2 pages)
12 May 2011Appointment of Mr Alan Pascoe as a director (2 pages)
7 April 2011Secretary's details changed for Debbie Cavanagh on 12 December 2009 (2 pages)
7 April 2011Secretary's details changed for Debbie Cavanagh on 12 December 2009 (2 pages)
7 April 2011Annual return made up to 20 March 2011 no member list (8 pages)
7 April 2011Annual return made up to 20 March 2011 no member list (8 pages)
3 March 2011Full accounts made up to 31 March 2010 (12 pages)
3 March 2011Full accounts made up to 31 March 2010 (12 pages)
11 May 2010Director's details changed for Dermot Timothy Andrew Heffernaw on 20 March 2010 (2 pages)
11 May 2010Annual return made up to 20 March 2010 no member list (5 pages)
11 May 2010Annual return made up to 20 March 2010 no member list (5 pages)
11 May 2010Director's details changed for Dermot Timothy Andrew Heffernaw on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Richard Andrew Powles on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Alexander James Eaton Mills on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Richard Andrew Powles on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Maureen Elizabeth Mills on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Maureen Elizabeth Mills on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Alexander James Eaton Mills on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Abigail Louisa Charlotte Mills on 20 March 2010 (2 pages)
10 May 2010Director's details changed for Abigail Louisa Charlotte Mills on 20 March 2010 (2 pages)
9 March 2010Registered office address changed from 78 Pall Mall London SW1Y 5ES on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 78 Pall Mall London SW1Y 5ES on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 78 Pall Mall London SW1Y 5ES on 9 March 2010 (1 page)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
24 March 2009Annual return made up to 20/03/09 (4 pages)
24 March 2009Annual return made up to 20/03/09 (4 pages)
9 October 2008Director appointed dermot timothy andrew heffernaw (1 page)
9 October 2008Director appointed dermot timothy andrew heffernaw (1 page)
20 March 2008Incorporation (32 pages)
20 March 2008Incorporation (32 pages)