Company NameArmed Forces Para-Snowsport Team
Company StatusActive
Company Number07646099
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2011(12 years, 10 months ago)
Previous NameCombined Services Disabled Ski Team

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBrigadier Frederick Ernest Hargreaves
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleDirector, L3harris
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawkeridge
Westbury
Wiltshire
BA13 4LA
Director NameBrigadier Andrew David Cox
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address12 The Terrace
Rmas
Camberley
Surrey
GU15 4NS
Director NameCol Mark Pullan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleArmy Officer
Country of ResidenceNetherlands
Correspondence AddressLangstraat 16
Schimmert
6333ce
Director NameMrs Jill Denise Ahrens
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Derby Road
Chellaston
Derby
DE73 5SD
Director NameCol Spencer Howard Bull
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Barn Fore Street
Wylye
Warminster
BA12 0RQ
Director NameMrs Elizabeth Winfield
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 10 months after company formation)
Appointment Duration6 years
RoleSelf-Employed Consultant
Country of ResidenceEngland
Correspondence Address25 Robert Franklin Way
South Cerney
Cirencester
GL7 5UD
Wales
Director NamePaul Spanner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleLead Government And Public Sector Advisory Consult
Country of ResidenceUnited Kingdom
Correspondence AddressMi-Gso Pcubed 3-5 Crutched Friars
London
EC3N 2HT
Director NameCol Andrew Stuart Garner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Barton Mews
Warminster
Wiltshire
BA12 8FS
Director NameSimon Nicholas Roffey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Well Heights
Sandhurst
Berkshire
GU47 8AB
Director NameGraeme Mackenzie Hay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address'Inishfree' Godstone Road
Bletchingley
Surrey
RH1 4PL
Director NameAir Commodore David John Tozer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2023(12 years, 6 months after company formation)
Appointment Duration4 months
RoleAssistant Director Change Delivery, Ns&I
Country of ResidenceUnited Kingdom
Correspondence Address67 Scarlett Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 5BD
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed24 May 2011(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Nicholas Henry Charles Wills
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Newton Tony
Salisbury
Wiltshire
SP4 0HA
Director NameMr David James Eadie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Newton Tony
Salisbury
Wiltshire
SP4 0HA
Director NameLieutenant Colonel Ian Gary Large
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Newton Tony
Salisbury
Wiltshire
SP4 0HA
Director NameLieutenant Colonel Durward Charles Millar Page
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Newton Tony
Salisbury
Wiltshire
SP4 0HA
Director NameDavid Javier Claridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(7 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 05 January 2021)
RoleVp Industrial Collaboration And Offset
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Mw Ltd 300 Capability Green
Luton
LU1 3PG
Director NameMr Clive Nicholas Jecks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands House Eastbourne Road
Blindley Heath
Lingfield
Surrey
RH7 6JX
Director NameMaj Gen Graham John Binns
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2020)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressAinsley Cottage High Street
Stillington
York
YO61 1LG

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£133,666
Net Worth£61,737
Cash£51,217

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

2 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2021Memorandum and Articles of Association (23 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (33 pages)
20 January 2021Appointment of Colonel Andrew Stuart Garner as a director on 10 January 2021 (2 pages)
8 January 2021Termination of appointment of David Javier Claridge as a director on 5 January 2021 (1 page)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 June 2020Director's details changed for David Javier Claridge on 5 June 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
24 January 2020Termination of appointment of Graham John Binns as a director on 1 January 2020 (1 page)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 November 2019Resolutions
  • RES13 ‐ Re-appoint chief exec 06/09/2019
(1 page)
5 June 2019Appointment of Paul Spanner as a director on 8 May 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 May 2019Director's details changed for Lieutentant Colonel Andrew David Cox on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Major Elizabeth Winfield on 1 March 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (28 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of David James Eadie as a director on 18 March 2018 (1 page)
26 March 2018Director's details changed for Major General Graham John Binns on 19 March 2018 (2 pages)
25 March 2018Director's details changed for Major Elizabeth Winfield on 19 March 2018 (2 pages)
25 March 2018Director's details changed for Colonel Mark Pullan on 19 March 2018 (2 pages)
25 March 2018Director's details changed for Colonel Spencer Howard Bull on 19 March 2018 (2 pages)
25 March 2018Director's details changed for Brigadier Frederick Ernest Hargreaves on 23 March 2018 (2 pages)
25 March 2018Director's details changed for Mrs Jill Denise Ahrens on 19 March 2018 (2 pages)
23 March 2018Appointment of Major General Graham John Binns as a director on 19 March 2018 (2 pages)
21 March 2018Appointment of Mrs Jill Denise Ahrens as a director on 19 March 2018 (2 pages)
21 March 2018Appointment of Colonel Spencer Howard Bull as a director on 19 March 2018 (2 pages)
21 March 2018Appointment of Colonel Mark Pullan as a director on 19 March 2018 (2 pages)
21 March 2018Termination of appointment of Nicholas Henry Charles Wills as a director on 19 March 2018 (1 page)
21 March 2018Appointment of Major Elizabeth Winfield as a director on 19 March 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 30 April 2017 (26 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (39 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (39 pages)
11 October 2016Appointment of Clive Jecks as a director on 23 September 2016 (2 pages)
11 October 2016Appointment of Clive Jecks as a director on 23 September 2016 (2 pages)
26 August 2016Termination of appointment of Ian Gary Large as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Ian Gary Large as a director on 18 August 2016 (1 page)
6 June 2016Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages)
6 June 2016Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 no member list (8 pages)
6 June 2016Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2016 (2 pages)
6 June 2016Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 no member list (8 pages)
6 June 2016Director's details changed for Mr David James Eadie on 23 May 2016 (2 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
15 January 2016Change of name notice (2 pages)
15 January 2016NE01 - to accompany NM01/res 15/01/2016 (2 pages)
15 January 2016NE01 - to accompany NM01/res 15/01/2016 (2 pages)
15 January 2016Company name changed combined services disabled ski team\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(2 pages)
15 January 2016Company name changed combined services disabled ski team\certificate issued on 15/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(2 pages)
15 January 2016Change of name notice (2 pages)
11 January 2016Appointment of Lieutentant Colonel Andrew David Cox as a director on 30 September 2015 (2 pages)
11 January 2016Appointment of Lieutentant Colonel Andrew David Cox as a director on 30 September 2015 (2 pages)
17 July 2015Director's details changed for Colonel Frederick Ernest Hargreaves on 23 May 2015 (2 pages)
17 July 2015Director's details changed for Colonel Frederick Ernest Hargreaves on 23 May 2015 (2 pages)
19 June 2015Annual return made up to 24 May 2015 no member list (7 pages)
19 June 2015Annual return made up to 24 May 2015 no member list (7 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (24 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (24 pages)
1 July 2014Annual return made up to 24 May 2014 no member list (7 pages)
1 July 2014Appointment of Colonel Frederick Ernest Hargreaves as a director (2 pages)
1 July 2014Annual return made up to 24 May 2014 no member list (7 pages)
1 July 2014Appointment of Colonel Frederick Ernest Hargreaves as a director (2 pages)
24 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages)
24 June 2014Director's details changed for Major Ian Gary Large on 23 May 2013 (2 pages)
24 June 2014Director's details changed for Major Ian Gary Large on 23 May 2013 (2 pages)
24 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages)
23 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages)
23 June 2014Director's details changed for Mr David James Eadie on 23 May 2013 (2 pages)
23 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 23 May 2013 (2 pages)
23 June 2014Director's details changed for Mr David James Eadie on 23 May 2013 (2 pages)
18 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Major Ian Gary Large on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Nicholas Henry Charles Wills on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Major Ian Gary Large on 17 June 2014 (2 pages)
5 March 2014Total exemption full accounts made up to 30 April 2013 (20 pages)
5 March 2014Total exemption full accounts made up to 30 April 2013 (20 pages)
19 July 2013Annual return made up to 24 May 2013 no member list (7 pages)
19 July 2013Annual return made up to 24 May 2013 no member list (7 pages)
15 July 2013Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 29 July 2012 (2 pages)
15 July 2013Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 29 July 2012 (2 pages)
12 July 2013Director's details changed for Major Ian Gary Large on 29 July 2012 (2 pages)
12 July 2013Director's details changed for Colonel Nicholas Henry Charles Wills on 29 July 2012 (2 pages)
12 July 2013Director's details changed for Colonel Nicholas Henry Charles Wills on 29 July 2012 (2 pages)
12 July 2013Director's details changed for Major Ian Gary Large on 29 July 2012 (2 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (19 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (19 pages)
3 July 2013Appointment of David Javier Claridge as a director (2 pages)
3 July 2013Appointment of David Javier Claridge as a director (2 pages)
2 July 2013Termination of appointment of Durward Page as a director (1 page)
2 July 2013Termination of appointment of Durward Page as a director (1 page)
17 June 2013Director's details changed for Mr David James Eadie on 29 July 2012 (2 pages)
17 June 2013Director's details changed for Mr David James Eadie on 29 July 2012 (2 pages)
5 June 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
5 June 2013Total exemption full accounts made up to 30 April 2012 (15 pages)
20 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
20 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
13 June 2012Annual return made up to 24 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(7 pages)
13 June 2012Annual return made up to 24 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(7 pages)
11 June 2012Director's details changed for Mr David James Eadie on 23 May 2012 (2 pages)
11 June 2012Director's details changed for Mr David James Eadie on 23 May 2012 (2 pages)
28 June 2011Director's details changed for Mr David James Eadie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David James Eadie on 28 June 2011 (2 pages)
27 June 2011Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Colonel Nicholas Henry Charles Wills on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Major Ian Gary Large on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Lieutenant Colonel Durward Charles Millar Page on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Major Ian Gary Large on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Colonel Nicholas Henry Charles Wills on 27 June 2011 (2 pages)
24 May 2011Incorporation (30 pages)
24 May 2011Incorporation (30 pages)