UKBizDB.co.uk

SPORTS MASSAGE ASSOCIATION LTD

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

This company is commonly known as Sports Massage Association Ltd. The company was founded 22 years ago and was given the registration number 04322299. The firm's registered office is in LONDON. You can find them at Providence House Providence Place, Islington, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SPORTS MASSAGE ASSOCIATION LTD
Company Number:04322299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Providence House Providence Place, Islington, London, N1 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director05 September 2015Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director05 September 2015Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director01 November 2023Active
Providence House, Providence Place, Islington, London, England, N1 0NT

Director10 December 2010Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director01 November 2023Active
Providence House, Providence Place, Islington, London, England, N1 0NT

Director10 March 2022Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director08 February 2023Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director17 February 2021Active
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS

Director16 September 2017Active
27 New Road, Lovedean, Waterlooville, PO8 9RU

Secretary14 November 2001Active
44 Norman Road, London, SW19 1BN

Secretary08 May 2003Active
19 Tresco Road, London, SE15 3PY

Secretary16 May 2002Active
413, Foxdenton Lane, Chadderton, OL9 9QS

Director11 December 2008Active
5, Monmouth Court, Widdrington Station, Morpeth, Uk, NE61 5QS

Director23 February 2009Active
Providence House, Providence Place, Islington, London, N1 0NT

Director12 December 2013Active
332 Devonshire House, 49 Eldon Street, Sheffield, S1 4NR

Director18 December 2008Active
332 Devonshire House, 49 Eldon Street, Sheffield, S1 4NR

Director03 September 2005Active
1 Grange Cottages The Dell, Cullingworth, Bradford, BD13 5AL

Director01 June 2004Active
Providence House, Providence Place, Islington, London, N1 0NT

Director06 October 2014Active
Providence House, Providence Place, Islington, London, United Kingdom, N1 0NT

Director04 December 2009Active
104 Wickham Chase, West Wickham, BR4 0BN

Director08 May 2003Active
12 Kerry Close, Derry Hill, Calne, SN11 9PE

Director14 November 2001Active
Grove Barn, Wickham Road, Thornham Magna, Eye, England, IP23 8LL

Director18 December 2008Active
66 Camden Square, London, NW1 9XD

Director02 September 2005Active
29, Normansfield Close, Bushey, England, WD23 4HL

Director26 February 2022Active
2 Silverdale Avenue, Heysham, Morecambe, LA3 2JX

Director09 May 2003Active
24, Moulsham Chase, Chelmsford, United Kingdom, CM2 0TB

Director09 December 2011Active
Providence House, Providence Place, Islington, London, N1 0NT

Director17 February 2021Active
17 Godstone Mount, Downscourt Road, Purley, CR8 1BA

Director24 November 2001Active
12 Queens Court Queens Ride, Barnes, London, SW13 0HY

Director05 September 2005Active
Providence House, Providence Place, Islington, London, N1 0NT

Director27 January 2023Active
3, Prideaux Road, Ivybridge, PL21 0JS

Director16 February 2009Active
58 The Commons, Welwyn Garden City, AL7 4RS

Director05 September 2005Active
36, Auckland Road, Potters Bar, United Kingdom, EN6 3EY

Director10 December 2010Active
Providence House, Providence Place, Islington, London, N1 0NT

Director16 September 2017Active

People with Significant Control

Mrs Katherine Louise Breslin Burn
Notified on:24 November 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS
Nature of control:
  • Significant influence or control
Mrs Yvonne Irene Blake
Notified on:24 November 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS
Nature of control:
  • Significant influence or control
Mr Paul Alan Medlicott
Notified on:20 November 2020
Status:Active
Date of birth:June 1956
Nationality:British
Address:Providence House, Providence Place, London, N1 0NT
Nature of control:
  • Significant influence or control
Mr John Rodger Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Providence House, Providence Place, London, N1 0NT
Nature of control:
  • Significant influence or control

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
2023-12-21Address

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

Download
2023-12-21Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

Change sail address company with old address new address.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-07Change of constitution

Statement of companys objects.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.