This company is commonly known as Sports Aid Trust. The company was founded 18 years ago and was given the registration number 05538901. The firm's registered office is in LONDON. You can find them at 1st Floor, 21 Bloomsbury Street, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | SPORTS AID TRUST |
---|---|---|
Company Number | : | 05538901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 21 Bloomsbury Street, London, WC1B 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Secretary | 25 January 2018 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 24 January 2020 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 24 January 2020 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 24 January 2020 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 27 February 2023 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 25 October 2023 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 19 September 2017 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 27 February 2023 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 13 June 2017 | Active |
32 Artillery Row, Gravesend, DA12 1LY | Secretary | 24 January 2007 | Active |
19 Burnham Road, St. Albans, AL1 4QN | Secretary | 17 August 2005 | Active |
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF | Secretary | 19 January 2015 | Active |
25 Moseley Wood Croft, Cookridge, Leeds, LS16 7JJ | Director | 13 November 2006 | Active |
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF | Director | 17 August 2005 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 09 July 2012 | Active |
1, Hammersmith Broadway, London, England, W6 9DL | Director | 09 July 2012 | Active |
14 Mardley Dell, Welwyn, AL6 0UR | Director | 17 August 2005 | Active |
26, Hill Brow, Hove, England, BN3 6QF | Director | 13 June 2017 | Active |
26, Hill Avenue, Hazlemere, High Wycombe, England, HP15 7JU | Director | 23 January 2012 | Active |
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF | Director | 19 January 2015 | Active |
Stone Park, Wimborne, BH21 4DP | Director | 17 August 2005 | Active |
Flat 66 North End House Fitzjames, Avenue, London, W14 0RX | Director | 13 November 2006 | Active |
The House Of Lords, The House Of Lords, London, England, SW1A 0PW | Director | 20 January 2014 | Active |
Eden Star, 34 Quai Jean Charles Rey, Fontvielle, Monaco, | Director | 18 August 2005 | Active |
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF | Director | 21 May 2007 | Active |
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB | Director | 19 August 2017 | Active |
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF | Director | 15 February 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type group. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Accounts | Accounts with accounts type group. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type group. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.