Company NameCommonwealth Sport Foundation
Company StatusActive
Company Number10363544
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 2016(7 years, 6 months ago)
Previous NameCommonwealth Sports Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChristopher John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityWelsh
StatusCurrent
Appointed05 October 2020(4 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceWales
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameDr Jeya Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed03 February 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceSwitzerland
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Gurpreet Bhatia Dl
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMs Kylie Bates
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleSports Manager
Country of ResidenceAustralia
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Robert Bayigamba
Date of BirthMay 1967 (Born 56 years ago)
NationalityRwandan
StatusCurrent
Appointed07 August 2023(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceRwanda
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Hugh Graham
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2024(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceCook Islands
Correspondence Address8 Storeys Gate
London
SW1P 3AY
Director NameMr Darren Glenn Edward Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleDirector- Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr David Carroll Grevemberg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMrs Louise Livingstone Martin Cbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(same day as company formation)
RolePresident Of The Commonwealth Games Federation
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49 - 51 East Road
London
N1 6AH
Director NameMr Christian Norman Brodie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2022)
RoleDirector And Solicitor
Country of ResidenceEngland
Correspondence AddressCommonwealth Sport Foundation 55-58 Pall Mall
London
SW1Y 5JH
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RolePeer
Country of ResidenceEngland
Correspondence AddressCommonwealth Sport Foundation 55-58 Pall Mall
London
SW1Y 5JH

Location

Registered Address8 Storeys Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (22 pages)
23 October 2020Appointment of Baroness Tanni Cary Davina Grey-Thompson as a director on 5 October 2020 (2 pages)
22 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
22 October 2020Appointment of Mr Christopher John Jenkins as a director on 5 October 2020 (2 pages)
14 October 2020Termination of appointment of Darren Glenn Edward Hall as a director on 5 October 2020 (1 page)
11 August 2020Appointment of Mr Christian Norman Brodie as a director on 10 August 2020 (2 pages)
10 July 2020NE01 form received 02/07/2020. registered 10/07/2020. (2 pages)
10 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-17
(2 pages)
10 July 2020Change of name notice (2 pages)
25 June 2020Registered office address changed from Commonwealth House Pall Mall London SW1Y 5JH England to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 25 June 2020 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 September 2019Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH England to Commonwealth House Pall Mall London SW1Y 5JH on 20 September 2019 (1 page)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
21 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
12 September 2017Notification of Commonwealth Games Federation as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Cessation of Louise Livingstone Martin Cbe as a person with significant control on 11 September 2017 (1 page)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Cessation of Louise Livingstone Martin Cbe as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Commonwealth Games Federation as a person with significant control on 11 September 2017 (2 pages)
10 November 2016Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Can Mezzanine 49 - 51 East Road London N1 6AH United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 10 November 2016 (1 page)
7 September 2016Incorporation (29 pages)
7 September 2016Incorporation (29 pages)