UKBizDB.co.uk

THE BRITISH ATHLETES COMMISSION LIMITED

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

This company is commonly known as The British Athletes Commission Limited. The company was founded 20 years ago and was given the registration number 05014388. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, , Colchester, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE BRITISH ATHLETES COMMISSION LIMITED
Company Number:05014388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:122 Feering Hill, Colchester, Essex, CO5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Road, Ipswich, England, IP1 2HA

Director25 September 2018Active
1, London Road, Ipswich, England, IP1 2HA

Director07 September 2023Active
1, London Road, Ipswich, England, IP1 2HA

Director25 September 2018Active
1, London Road, Ipswich, England, IP1 2HA

Director06 February 2023Active
1, London Road, Ipswich, England, IP1 2HA

Director13 October 2021Active
1, London Road, Ipswich, England, IP1 2HA

Director22 October 2021Active
1, London Road, Ipswich, England, IP1 2HA

Director22 October 2021Active
1, London Road, Ipswich, England, IP1 2HA

Director13 October 2021Active
1, London Road, Ipswich, England, IP1 2HA

Director01 March 2021Active
31 Luker Avenue, Henley On Thames, RG9 2HA

Secretary16 January 2004Active
122, Feering Hill, Colchester, CO5 9PY

Secretary01 June 2013Active
1, London Road, Ipswich, England, IP1 2HA

Secretary28 July 2017Active
18, Porth-Y-Green Close, Llanblethian, Cowbridge, Uk, CF71 7JR

Secretary11 February 2004Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Secretary13 January 2004Active
1, London Road, Ipswich, England, IP1 2HA

Director31 March 2017Active
32a Haling Park Road, South Croydon, CR2 6NE

Director16 January 2004Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director21 March 2011Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director21 March 2011Active
31 Luker Avenue, Henley On Thames, RG9 2HA

Director16 January 2004Active
122, Feering Hill, Colchester, CO5 9PY

Director01 January 2014Active
3826 Monteith Drive, Los Angeles,

Director10 September 2006Active
1, London Road, Ipswich, England, IP1 2HA

Director31 March 2017Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director17 November 2010Active
1, London Road, Ipswich, England, IP1 2HA

Director18 March 2019Active
1, London Road, Ipswich, England, IP1 2HA

Director01 March 2021Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director22 November 2008Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director22 November 2008Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director22 November 2008Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Director13 January 2004Active
Bisham Abbey Nsc, Bisham, Marlow, United Kingdom, SL7 1RR

Director01 October 2009Active
20, Grasmere Close, White Court, Braintree, CM77 7UF

Director10 December 2004Active
105 Heol Isaf, Radyr, Cardiff, CF15 8DW

Director10 December 2004Active
1 Chapel Mews, Gilesgate, Durham, DH1 1WB

Director10 September 2006Active
1, London Road, Ipswich, England, IP1 2HA

Director18 March 2019Active
122, Feering Hill, Colchester, United Kingdom, CO5 9PY

Director01 November 2011Active

People with Significant Control

Mr Dominic John Grehan Mahony
Notified on:06 February 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
Nature of control:
  • Significant influence or control
Mr Rodrick David Jaques
Notified on:31 December 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
Nature of control:
  • Significant influence or control
Mrs Victoria Jane Aggar
Notified on:10 March 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2023-01-18Change of name

Change of name request comments.

Download
2023-01-18Change of name

Change of name notice.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.