UKBizDB.co.uk

SPORTS AID TRUST

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:1st Floor, 21 Bloomsbury Street, London, WC1B 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Secretary25 January 2018Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director24 January 2020Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director24 January 2020Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director24 January 2020Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director27 February 2023Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director25 October 2023Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director19 September 2017Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director27 February 2023Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director13 June 2017Active
32 Artillery Row, Gravesend, DA12 1LY

Secretary24 January 2007Active
19 Burnham Road, St. Albans, AL1 4QN

Secretary17 August 2005Active
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF

Secretary19 January 2015Active
25 Moseley Wood Croft, Cookridge, Leeds, LS16 7JJ

Director13 November 2006Active
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF

Director17 August 2005Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director09 July 2012Active
1, Hammersmith Broadway, London, England, W6 9DL

Director09 July 2012Active
14 Mardley Dell, Welwyn, AL6 0UR

Director17 August 2005Active
26, Hill Brow, Hove, England, BN3 6QF

Director13 June 2017Active
26, Hill Avenue, Hazlemere, High Wycombe, England, HP15 7JU

Director23 January 2012Active
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF

Director19 January 2015Active
Stone Park, Wimborne, BH21 4DP

Director17 August 2005Active
Flat 66 North End House Fitzjames, Avenue, London, W14 0RX

Director13 November 2006Active
The House Of Lords, The House Of Lords, London, England, SW1A 0PW

Director20 January 2014Active
Eden Star, 34 Quai Jean Charles Rey, Fontvielle, Monaco,

Director18 August 2005Active
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF

Director21 May 2007Active
4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England, SE1 4YB

Director19 August 2017Active
1st Floor, 21 Bloomsbury Street, London, WC1B 3HF

Director15 February 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 (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
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type group.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

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

Download
2022-02-18Accounts

Accounts with accounts type group.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type group.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.