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.
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 | : |
|
Registered Address | : | Providence House Providence Place, Islington, London, N1 0NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 05 September 2015 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 05 September 2015 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 01 November 2023 | Active |
Providence House, Providence Place, Islington, London, England, N1 0NT | Director | 10 December 2010 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 01 November 2023 | Active |
Providence House, Providence Place, Islington, London, England, N1 0NT | Director | 10 March 2022 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 08 February 2023 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 17 February 2021 | Active |
Sports Massage Association Ltd, Clitheroe, Lancashire, United Kingdom, BB7 0FS | Director | 16 September 2017 | Active |
27 New Road, Lovedean, Waterlooville, PO8 9RU | Secretary | 14 November 2001 | Active |
44 Norman Road, London, SW19 1BN | Secretary | 08 May 2003 | Active |
19 Tresco Road, London, SE15 3PY | Secretary | 16 May 2002 | Active |
413, Foxdenton Lane, Chadderton, OL9 9QS | Director | 11 December 2008 | Active |
5, Monmouth Court, Widdrington Station, Morpeth, Uk, NE61 5QS | Director | 23 February 2009 | Active |
Providence House, Providence Place, Islington, London, N1 0NT | Director | 12 December 2013 | Active |
332 Devonshire House, 49 Eldon Street, Sheffield, S1 4NR | Director | 18 December 2008 | Active |
332 Devonshire House, 49 Eldon Street, Sheffield, S1 4NR | Director | 03 September 2005 | Active |
1 Grange Cottages The Dell, Cullingworth, Bradford, BD13 5AL | Director | 01 June 2004 | Active |
Providence House, Providence Place, Islington, London, N1 0NT | Director | 06 October 2014 | Active |
Providence House, Providence Place, Islington, London, United Kingdom, N1 0NT | Director | 04 December 2009 | Active |
104 Wickham Chase, West Wickham, BR4 0BN | Director | 08 May 2003 | Active |
12 Kerry Close, Derry Hill, Calne, SN11 9PE | Director | 14 November 2001 | Active |
Grove Barn, Wickham Road, Thornham Magna, Eye, England, IP23 8LL | Director | 18 December 2008 | Active |
66 Camden Square, London, NW1 9XD | Director | 02 September 2005 | Active |
29, Normansfield Close, Bushey, England, WD23 4HL | Director | 26 February 2022 | Active |
2 Silverdale Avenue, Heysham, Morecambe, LA3 2JX | Director | 09 May 2003 | Active |
24, Moulsham Chase, Chelmsford, United Kingdom, CM2 0TB | Director | 09 December 2011 | Active |
Providence House, Providence Place, Islington, London, N1 0NT | Director | 17 February 2021 | Active |
17 Godstone Mount, Downscourt Road, Purley, CR8 1BA | Director | 24 November 2001 | Active |
12 Queens Court Queens Ride, Barnes, London, SW13 0HY | Director | 05 September 2005 | Active |
Providence House, Providence Place, Islington, London, N1 0NT | Director | 27 January 2023 | Active |
3, Prideaux Road, Ivybridge, PL21 0JS | Director | 16 February 2009 | Active |
58 The Commons, Welwyn Garden City, AL7 4RS | Director | 05 September 2005 | Active |
36, Auckland Road, Potters Bar, United Kingdom, EN6 3EY | Director | 10 December 2010 | Active |
Providence House, Providence Place, Islington, London, N1 0NT | Director | 16 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change sail address company with old address new address. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-08 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Change of constitution | Statement of companys objects. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.