UKBizDB.co.uk

BUSINESS ATHLETE LIMITED

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

This company is commonly known as Business Athlete Limited. The company was founded 20 years ago and was given the registration number 05088455. The firm's registered office is in LAMPETER. You can find them at C/o Patterson Jones & Evans, 23 College Street, Lampeter, Ceredigion. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BUSINESS ATHLETE LIMITED
Company Number:05088455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Patterson Jones & Evans, 23 College Street, Lampeter, Ceredigion, United Kingdom, SA48 7DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Clifton Square, Corby, United Kingdom, NN17 2DB

Secretary01 January 2005Active
Woodlands, Great Doward, Symonds Yat, Ross-On-Wye, United Kingdom, HR9 6BP

Director30 March 2004Active
7 Clifton Square, Corby, United Kingdom, NN17 2DB

Director30 March 2004Active
The Copse, Carmarthen Road, Newcastle Emlyn, SA38 9DA

Secretary30 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 2004Active
The Copse, Carmarthen Road, Newcastle Emlyn, SA38 9DA

Director30 March 2004Active
The Copse, Carmarthen Road, Newcastle Emlyn, SA38 9DA

Director30 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 2004Active

People with Significant Control

Ms Rosemary Mayes
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Great Doward, Ross-On-Wye, United Kingdom, HR9 6BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colin Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:7 Clifton Square, Corby, United Kingdom, NN17 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Address

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

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person secretary company with change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type dormant.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type dormant.

Download
2015-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.