190 Great Dover Street
London
SE1 4YB
Director Name | Mr Christoper David Randall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(6 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Ms Kate Grey |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(6 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Agneta Briedyte |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Sam Vardy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Mr Adrian James Hulston |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 October 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marathon Building C/O House Of Sport 190 Great Dover Street London SE1 4YB |
Secretary Name | Mr Peter Martin Ackred |
---|---|
Status | Current |
Appointed | 12 January 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Rivendell House Sutton Lane Lower Brailes Banbury OX15 5AW |
Director Name | Mrs Karen Elizabeth Sorab |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Mrs Meagan Leggett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Marathon Building C/O House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mark David Ackred |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(1 day after company formation) |
Appointment Duration | 6 years (resigned 10 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hill House Milton Under Wychwood Oxon OX7 6HZ |
Director Name | Mrs Kate Bosomworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Simpson Street London SW11 3HN |
Director Name | Mr James Douglas McIlwraith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | - The Old Corn Store Hawkhurst Kent TN18 4PZ |
Secretary Name | Mr James McIlwraith |
---|---|
Status | Resigned |
Appointed | 26 April 2012(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | - The Old Corn Store Hawkhurst Kent TN18 4PZ |
Director Name | Mr James William Allen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2022) |
Role | Director Of Policy, Governance And External Affair |
Country of Residence | United Kingdom |
Correspondence Address | Marathon Building C/O House Of Sports 190 Great Dover Street London SE1 4YB |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | disabilitysportscoach.co.uk |
---|---|
Telephone | 020 70210973 |
Telephone region | London |
Registered Address | Marathon Building C/O House Of Sport 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £147,406 |
Net Worth | -£5,555 |
Cash | £19,410 |
Current Liabilities | £53,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
17 March 2023 | Director's details changed for Agneta Briedyte on 10 March 2023 (2 pages) |
---|---|
13 March 2023 | Confirmation statement made on 8 March 2023 with updates (3 pages) |
9 March 2023 | Termination of appointment of Kate Grey as a director on 8 March 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
9 December 2022 | Termination of appointment of Adrian James Hulston as a director on 2 November 2022 (1 page) |
16 June 2022 | Termination of appointment of James William Allen as a director on 15 June 2022 (1 page) |
9 March 2022 | Director's details changed for Mr Christoper David Randall on 8 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mrs Meagan Leggett on 8 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mrs Karen Elizabeth Sorab on 8 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Adrian James Hulston on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Mr James William Allen on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Sam Vardy on 8 March 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (3 pages) |
8 March 2022 | Director's details changed for Ms Kate Grey on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Mr Christopher Michael Mounsey-Thear on 8 March 2022 (2 pages) |
8 March 2022 | Director's details changed for Agneta Briedyte on 8 March 2022 (2 pages) |
25 January 2022 | Appointment of Mrs Meagan Leggett as a director on 24 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr Peter Martin Ackred as a secretary on 12 January 2022 (2 pages) |
21 January 2022 | Appointment of Mrs Karen Elizabeth Sorab as a director on 20 January 2022 (2 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
28 October 2021 | Registered 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 2021 | Appointment of Mr Adrian James Hulston as a director on 20 October 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 24 March 2021 with updates (3 pages) |
1 April 2021 | Termination of appointment of James Mcilwraith as a secretary on 1 January 2021 (1 page) |
1 April 2021 | Appointment of Agneta Briedyte as a director on 1 February 2021 (2 pages) |
1 April 2021 | Termination of appointment of James Douglas Mcilwraith as a director on 1 January 2021 (1 page) |
1 April 2021 | Appointment of Sam Vardy as a director on 1 February 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr James Douglas Mcilwraith on 8 March 2021 (2 pages) |
8 March 2021 | Secretary's details changed for Mr James Mcilwraith on 8 March 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
25 March 2020 | Director's details changed for Mr Christoper David Randall on 24 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr James Douglas Mcilwraith on 24 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Ms Kate Grey on 24 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Christopher Michael Mounsey-Thear on 24 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
19 October 2018 | Director's details changed for Ms Kate Grey on 16 October 2018 (2 pages) |
24 September 2018 | Appointment of Mr. James William Allen as a director on 21 September 2018 (2 pages) |
31 May 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
15 May 2018 | Appointment of Mr Christoper David Randall as a director on 10 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Mark David Ackred as a director on 10 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Kate Grey as a director on 10 May 2018 (2 pages) |
17 April 2018 | Termination of appointment of Kate Bosomworth as a director on 2 January 2018 (1 page) |
17 April 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (20 pages) |
3 April 2017 | Director's details changed for Mr James Douglas Mcilwraith on 14 February 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr James Douglas Mcilwraith on 14 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Director's details changed for Mr Mark David Ackred on 7 February 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Mark David Ackred on 7 February 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Kate Bosomworth on 7 February 2017 (2 pages) |
3 April 2017 | Director's details changed for Mrs Kate Bosomworth on 7 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
6 May 2015 | Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
6 May 2015 | Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
6 May 2015 | Director's details changed for Mr Mark Ackred on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Christopher Michael Mounsey-Thear on 6 May 2015 (2 pages) |
13 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
11 June 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
11 June 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
11 June 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 26 July 2013 (3 pages) |
26 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 26 July 2013 (3 pages) |
22 May 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
22 May 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Memorandum and Articles of Association (11 pages) |
12 December 2012 | Memorandum and Articles of Association (11 pages) |
12 December 2012 | Resolutions
|
20 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
20 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
20 June 2012 | Appointment of Mr Mark Ackred as a director (2 pages) |
20 June 2012 | Appointment of Mr James Mcilwraith as a director (2 pages) |
20 June 2012 | Appointment of Christopher Mounsey-Thear as a director (2 pages) |
20 June 2012 | Appointment of Ms Kate Bosomworth as a director (2 pages) |
20 June 2012 | Appointment of Christopher Mounsey-Thear as a director (2 pages) |
20 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 June 2012 | Appointment of Mr James Mcilwraith as a secretary (2 pages) |
20 June 2012 | Appointment of Mr James Mcilwraith as a secretary (2 pages) |
20 June 2012 | Appointment of Ms Kate Bosomworth as a director (2 pages) |
20 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 June 2012 | Appointment of Mr Mark Ackred as a director (2 pages) |
20 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 June 2012 | Appointment of Mr James Mcilwraith as a director (2 pages) |
24 May 2012 | NE01 (2 pages) |
24 May 2012 | NE01 (2 pages) |
24 May 2012 | Company name changed disability sports uk\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed disability sports uk\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
25 April 2012 | Incorporation (20 pages) |
25 April 2012 | Incorporation (20 pages) |