Company NameDisability Sports Coach
Company StatusActive
Company Number08045641
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 2012(12 years ago)
Previous NameDisability Sports UK

Business Activity

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

Directors

Director NameMr Christopher Michael Mounsey-Thear
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameMr Christoper David Randall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameMs Kate Grey
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameAgneta Briedyte
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameSam Vardy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameMr Adrian James Hulston
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed20 October 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarathon Building C/O House Of Sport
190 Great Dover Street
London
SE1 4YB
Secretary NameMr Peter Martin Ackred
StatusCurrent
Appointed12 January 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressRivendell House Sutton Lane
Lower Brailes
Banbury
OX15 5AW
Director NameMrs Karen Elizabeth Sorab
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameMrs Meagan Leggett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed24 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressMarathon Building C/O House Of Sport
190 Great Dover Street
London
SE1 4YB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark David Ackred
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration6 years (resigned 10 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Hill House
Milton Under Wychwood
Oxon
OX7 6HZ
Director NameMrs Kate Bosomworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Simpson Street
London
SW11 3HN
Director NameMr James Douglas McIlwraith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address- The Old Corn Store
Hawkhurst
Kent
TN18 4PZ
Secretary NameMr James McIlwraith
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address- The Old Corn Store
Hawkhurst
Kent
TN18 4PZ
Director NameMr James William Allen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2022)
RoleDirector Of Policy, Governance And External Affair
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon Building C/O House Of Sports
190 Great Dover Street
London
SE1 4YB
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitedisabilitysportscoach.co.uk
Telephone020 70210973
Telephone regionLondon

Location

Registered AddressMarathon Building C/O House Of Sport
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£147,406
Net Worth-£5,555
Cash£19,410
Current Liabilities£53,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

17 March 2023Director's details changed for Agneta Briedyte on 10 March 2023 (2 pages)
13 March 2023Confirmation statement made on 8 March 2023 with updates (3 pages)
9 March 2023Termination of appointment of Kate Grey as a director on 8 March 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
9 December 2022Termination of appointment of Adrian James Hulston as a director on 2 November 2022 (1 page)
16 June 2022Termination of appointment of James William Allen as a director on 15 June 2022 (1 page)
9 March 2022Director's details changed for Mr Christoper David Randall on 8 March 2022 (2 pages)
9 March 2022Director's details changed for Mrs Meagan Leggett on 8 March 2022 (2 pages)
9 March 2022Director's details changed for Mrs Karen Elizabeth Sorab on 8 March 2022 (2 pages)
9 March 2022Director's details changed for Mr Adrian James Hulston on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Mr James William Allen on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Sam Vardy on 8 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (3 pages)
8 March 2022Director's details changed for Ms Kate Grey on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Mr Christopher Michael Mounsey-Thear on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Agneta Briedyte on 8 March 2022 (2 pages)
25 January 2022Appointment of Mrs Meagan Leggett as a director on 24 January 2022 (2 pages)
21 January 2022Appointment of Mr Peter Martin Ackred as a secretary on 12 January 2022 (2 pages)
21 January 2022Appointment of Mrs Karen Elizabeth Sorab as a director on 20 January 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
28 October 2021Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Marathon Building C/O House of Sport, 190 Great Dover Street London SE1 4YB on 28 October 2021 (1 page)
28 October 2021Appointment of Mr Adrian James Hulston as a director on 20 October 2021 (2 pages)
1 April 2021Confirmation statement made on 24 March 2021 with updates (3 pages)
1 April 2021Termination of appointment of James Mcilwraith as a secretary on 1 January 2021 (1 page)
1 April 2021Appointment of Agneta Briedyte as a director on 1 February 2021 (2 pages)
1 April 2021Termination of appointment of James Douglas Mcilwraith as a director on 1 January 2021 (1 page)
1 April 2021Appointment of Sam Vardy as a director on 1 February 2021 (2 pages)
8 March 2021Director's details changed for Mr James Douglas Mcilwraith on 8 March 2021 (2 pages)
8 March 2021Secretary's details changed for Mr James Mcilwraith on 8 March 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
25 March 2020Director's details changed for Mr Christoper David Randall on 24 March 2020 (2 pages)
24 March 2020Director's details changed for Mr James Douglas Mcilwraith on 24 March 2020 (2 pages)
24 March 2020Director's details changed for Ms Kate Grey on 24 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Christopher Michael Mounsey-Thear on 24 March 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (23 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
19 October 2018Director's details changed for Ms Kate Grey on 16 October 2018 (2 pages)
24 September 2018Appointment of Mr. James William Allen as a director on 21 September 2018 (2 pages)
31 May 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
15 May 2018Appointment of Mr Christoper David Randall as a director on 10 May 2018 (2 pages)
15 May 2018Termination of appointment of Mark David Ackred as a director on 10 May 2018 (1 page)
15 May 2018Appointment of Ms Kate Grey as a director on 10 May 2018 (2 pages)
17 April 2018Termination of appointment of Kate Bosomworth as a director on 2 January 2018 (1 page)
17 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (20 pages)
3 April 2017Director's details changed for Mr James Douglas Mcilwraith on 14 February 2017 (2 pages)
3 April 2017Director's details changed for Mr James Douglas Mcilwraith on 14 February 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Director's details changed for Mr Mark David Ackred on 7 February 2017 (2 pages)
3 April 2017Director's details changed for Mr Mark David Ackred on 7 February 2017 (2 pages)
3 April 2017Director's details changed for Mrs Kate Bosomworth on 7 February 2017 (2 pages)
3 April 2017Director's details changed for Mrs Kate Bosomworth on 7 February 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (19 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (19 pages)
9 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
9 May 2016Annual return made up to 25 April 2016 no member list (6 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
6 May 2015Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 no member list (6 pages)
6 May 2015Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 25 April 2015 no member list (6 pages)
6 May 2015Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages)
13 April 2015Registered office address changed from South Bank Techno Park Unit 2B01 90 London Road London SE1 6LN to 8 High Street Brentwood Essex CM14 4AB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from South Bank Techno Park Unit 2B01 90 London Road London SE1 6LN to 8 High Street Brentwood Essex CM14 4AB on 13 April 2015 (1 page)
13 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
11 June 2014Annual return made up to 1 May 2014 no member list (6 pages)
11 June 2014Annual return made up to 1 May 2014 no member list (6 pages)
11 June 2014Annual return made up to 1 May 2014 no member list (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 26 July 2013 (3 pages)
26 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 26 July 2013 (3 pages)
22 May 2013Annual return made up to 25 April 2013 no member list (6 pages)
22 May 2013Annual return made up to 25 April 2013 no member list (6 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2012Memorandum and Articles of Association (11 pages)
12 December 2012Memorandum and Articles of Association (11 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2012Termination of appointment of Richard Bursby as a director (1 page)
20 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
20 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
20 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
20 June 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
20 June 2012Appointment of Mr Mark Ackred as a director (2 pages)
20 June 2012Appointment of Mr James Mcilwraith as a director (2 pages)
20 June 2012Appointment of Christopher Mounsey-Thear as a director (2 pages)
20 June 2012Appointment of Ms Kate Bosomworth as a director (2 pages)
20 June 2012Appointment of Christopher Mounsey-Thear as a director (2 pages)
20 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 June 2012Appointment of Mr James Mcilwraith as a secretary (2 pages)
20 June 2012Appointment of Mr James Mcilwraith as a secretary (2 pages)
20 June 2012Appointment of Ms Kate Bosomworth as a director (2 pages)
20 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
20 June 2012Appointment of Mr Mark Ackred as a director (2 pages)
20 June 2012Termination of appointment of Richard Bursby as a director (1 page)
20 June 2012Appointment of Mr James Mcilwraith as a director (2 pages)
24 May 2012NE01 (2 pages)
24 May 2012NE01 (2 pages)
24 May 2012Company name changed disability sports uk\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(5 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Company name changed disability sports uk\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(5 pages)
24 May 2012Change of name notice (2 pages)
25 April 2012Incorporation (20 pages)
25 April 2012Incorporation (20 pages)