UKBizDB.co.uk

BRITISH ASSOCIATION OF SPORT AND EXERCISE MEDICINE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Association Of Sport And Exercise Medicine. The company was founded 38 years ago and was given the registration number 01962979. The firm's registered office is in COALVILLE. You can find them at Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:BRITISH ASSOCIATION OF SPORT AND EXERCISE MEDICINE
Company Number:01962979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, England, LE67 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Secretary04 October 2018Active
Unit 3 Jetstream Drive, Auckley, Doncaster, United Kingdom, DN9 3QS

Director01 August 2022Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director04 October 2018Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director04 October 2018Active
Unit 3 Jetstream Drive, Auckley, Doncaster, United Kingdom, DN9 3QS

Director01 August 2022Active
Basem, Unit 3, Jetstream Drive, Doncaster, United Kingdom, DN9 3QS

Director07 November 2023Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director12 November 2020Active
Basem, Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director07 November 2023Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director12 November 2020Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director12 November 2020Active
Basem, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director07 November 2023Active
Unit 3 Jetstream Drive, Auckley, Doncaster, United Kingdom, DN9 3QS

Director01 August 2022Active
67 Springfield Lane, Eccleston, St Helens, WA10 5HB

Secretary16 January 1994Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Secretary24 November 2011Active
51 Main Street, Weston Turville, Aylesbury, HP22 5RL

Secretary-Active
Lantern Cottage, Elcombe, Swindon, SN4 9QL

Secretary20 October 1993Active
The Old Farmhouse Newton Lane, Daresbury, Warrington, WA4 4BQ

Secretary13 October 2002Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Secretary11 November 2005Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Secretary22 November 2012Active
No 1 Ancaster Road, Leeds, LS16 5HH

Director14 February 1996Active
22 Westfield Road, Rugby, CV22 6AS

Director29 November 2005Active
Unit 10, Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, England, LE67 3HB

Director02 March 2012Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director22 November 2012Active
Crawley Farm House, Chiltern Road, Chearsley, HP18 9AF

Director13 October 2002Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director11 November 2005Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director08 October 2008Active
Brunswick Cottage 42 Combe Road, Bath, BA2 5HY

Director02 December 1998Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director12 October 2017Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director11 November 2005Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director22 November 2012Active
Unit 3, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director12 November 2020Active
67 Springfield Lane, Eccleston, St Helens, WA10 5HB

Director16 January 1994Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, LE67 4JP

Director15 February 2017Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director24 November 2011Active
19 Tweskard Park, Belfast, BT4 2JY

Director04 November 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Resolution

Resolution.

Download
2024-01-22Resolution

Resolution.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-23Incorporation

Memorandum articles.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.