UKBizDB.co.uk

SPORTSWISE LIMITED

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

This company is commonly known as Sportswise Limited. The company was founded 26 years ago and was given the registration number 03412127. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SPORTSWISE LIMITED
Company Number:03412127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director19 May 2022Active
7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director19 May 2022Active
1a, Willingdon Park Drive, Eastbourne, United Kingdom, BN22 0BP

Secretary19 April 2012Active
141 Pear Tree Lane, Little Common, Bexhill On Sea, TN39 4NR

Secretary30 July 1997Active
63 Victoria Drive, Old Town, Eastbourne, BN20 8LA

Secretary12 October 2001Active
10 Silver Strand West, Eastbourne, BN23 5NP

Secretary30 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1997Active
141 Pear Tree Lane, Little Common, Bexhill On Sea, TN39 4NR

Director30 July 1997Active
Flat 28 1 Chatsworth Gardens, Eastbourne, BN20 7JP

Director30 July 1997Active
1a Willingdon Park Drive, Eastbourne, BN22 0BP

Director30 July 1997Active

People with Significant Control

J P Physio Limited
Notified on:19 May 2022
Status:Active
Country of residence:United Kingdom
Address:7 - 9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Anthony David John Webborn
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:1a Willingdon Park Drive, Eastbourne, United Kingdom, BN22 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Address

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

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.