UKBizDB.co.uk

SPORTS AID EASTERN

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

This company is commonly known as Sports Aid Eastern. The company was founded 26 years ago and was given the registration number 03574841. The firm's registered office is in ST NEOTS. You can find them at College Farm, Stonely, St Neots, Cambridgeshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SPORTS AID EASTERN
Company Number:03574841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:College Farm, Stonely, St Neots, Cambridgeshire, PE19 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Clare Croft, Middleton, Milton Keynes, United Kingdom, MK10 9HD

Secretary13 March 2024Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director27 September 2017Active
112, Ledbury Road, Peterborough, England, PE3 9PP

Director25 January 2017Active
30, Kingsley Road, Bedford, England, MK40 3SE

Director07 January 2014Active
The Annex, 5 Emmington, Emmington, Chinnor, England, OX39 4AA

Director07 October 2015Active
420 Silbury Boulevard, Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director06 October 2019Active
University Of Buckingham, Yeomanry House, Hunter Street, Buckingham, England, MK18 1EG

Director06 October 2019Active
31 Northdale Close, Kempston, Bedford, MK42 8NG

Secretary24 August 1999Active
College Farm, Stonely, Huntingdon, PE19 5EG

Secretary10 January 2000Active
Fox House 5 Post Street, Godmanchester, Huntingdon, PE29 2BA

Secretary03 June 1998Active
35, Westbury Road, Ipswich, United Kingdom, IP4 4RF

Director02 April 2012Active
15, Bedford Street, Woburn, Milton Keynes, United Kingdom, MK17 9QB

Director02 April 2012Active
College Farm, Stonely, St Neots, PE19 5EG

Director05 October 2010Active
5 Brackenwood, Orton Wistow, Peterborough, PE2 6YP

Director09 January 2006Active
College Farm, Stonely, St Neots, PE19 5EG

Director05 October 2010Active
Garnons Old Vicarage Close, High Easter, Chelmsford, CM1 4RW

Director12 March 1999Active
College Farm, Stonely, St Neots, PE19 5EG

Director02 April 2012Active
Chestnut Cottage, 54 Walton Road Wavedon, Milton Keynes, MK17 8LW

Director24 August 1999Active
Eden Star, 34 Quai Jean Charles Rey, Fontvielle, Monaco,

Director03 June 1998Active
11, Sheepwash Way, Longstanton, Cambridge, Great Britain,

Director07 January 2014Active
32, Pipers Lane, Godmanchester, Huntingdon, United Kingdom, PE29 2JN

Director02 April 2012Active
9, Billing Road, London, SW10 9UJ

Director03 June 1998Active
Foxdale 21 Hillside Road, St Albans, AL1 3QW

Director12 March 1999Active
Blueberry Lodge, Maidwell, Northampton, England, NN6 9JD

Director01 October 2009Active
Flat 82, 39,, Effra Parade, London, England, SW2 1PG

Director30 September 2016Active
Apartment 25 Gayhurst House, Gayhurst, Newport Pagnell, MK16 8LG

Director12 March 1999Active
10 Inglis Road, Ealing, London, W5 3RW

Director03 June 1998Active
Honeysuckle Cottage, Quainton Road, North Marston, Buckingham, England, MK18 3PR

Director07 October 2015Active
College Farm, Stonely, St Neots, PE19 5EG

Director05 October 2010Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Move registers to sail company with new address.

Download
2024-03-13Address

Change sail address company with new address.

Download
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Address

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

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-08-10Officers

Change person director company with change date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.