UKBizDB.co.uk

THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED

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

This company is commonly known as The Federation Of Sports And Play Associations Limited. The company was founded 97 years ago and was given the registration number 00216719. The firm's registered office is in KENILWORTH. You can find them at Unit 64, First Floor 6th Avenue, Stoneleigh Park, Kenilworth, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED
Company Number:00216719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 64, First Floor 6th Avenue, Stoneleigh Park, Kenilworth, England, CV8 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director19 November 2015Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director24 January 2017Active
Flicx Uk, Steane, Brackley, England, NN13 5NS

Director10 March 2022Active
Jays Close, Jays Close, Basingstoke, England, RG22 4BS

Director14 September 2023Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director01 May 2019Active
The Old Rectory, Rectory Chase, Sandon, Chelmsford, England, CM2 7SQ

Director10 March 2022Active
Rural Innovation Centre, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG

Secretary01 January 2012Active
Wester, Ballachraggan House Trochry, Dunkeld, PH8 0EA

Secretary06 September 1995Active
21a Park Hill Drive, Aylestone, Leicester, LE2 8HS

Secretary30 July 1996Active
Federation House, National Agricultural Centre, Stoneleigh Park, CV8 2RF

Secretary28 February 2011Active
18 Poplar Avenue, Orpington, BR6 8LA

Secretary-Active
14 Chantry View Road, Guildford, GU1 3XR

Director09 June 1992Active
10, Charlecote, Warwick, CV35 9EW

Director-Active
8 Orchard Close, Bromham, Bedford, MK43 8HN

Director07 August 1995Active
The Manor House, Exelby, Bedale, DL8 2HB

Director11 June 1996Active
Trenchard, Lower Bromstead Lane, Moreton, Newport, TF10 9DQ

Director06 December 2007Active
Federation House, National Agricultural Centre, Stoneleigh Park, CV8 2RF

Director03 December 2009Active
Eden Barn, Wetheral, Carlisle, CA4 8NR

Director06 November 2008Active
37 Mossdale Road, Sale, M33 4ET

Director12 May 1998Active
The Grange, Flax Bourton, Bristol, BS48 3QH

Director-Active
16 Poplar Avenue, Crosby, Liverpool, L23 2SU

Director11 June 1996Active
Marbury House, High Street, Gosforth, Newcastle Upon Tyne, NE3 4AB

Director28 March 2000Active
9 Wooley Avenue, Poynton, Stockport, SK12 1XU

Director07 June 1994Active
Rural Innovation Centre, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2LG

Director13 November 2013Active
Sunnycroft, Butts Road, Raunds, NN9 6UG

Director11 June 1996Active
Rustlings, Field Hurst, Barkisland, HX4 0JE

Director12 May 1998Active
15 Cross Lane Close, Orwell, Royston, SG8 5QW

Director02 June 1992Active
60 Hillmorton Road, Rugby, CV22 5AF

Director29 April 2003Active
60 Hillmorton Road, Rugby, CV22 5AF

Director28 March 2000Active
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB

Director12 May 1998Active
6 Sunnyside, Wootton, NN4 6LG

Director06 December 2007Active
Southside Holly Lane, Mutford, Beccles, NR34 7HK

Director01 January 2007Active
8 Silverwood Close, Lowestoft, NR33 7LX

Director-Active
11 Lea Close, Worcester, WR3 7PR

Director16 March 2005Active
The Coach House, Wallnook Lane, Langley Park, Durham, DH7 9TW

Director12 July 2001Active

People with Significant Control

Mr Robert Alan Baker
Notified on:08 March 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Significant influence or control
Mr Jack Roberts Osborne
Notified on:14 February 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Significant influence or control
Mrs Jane Ann Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Rural Innovation Centre, National Agricultural Centre, Kenilworth, CV8 2LG
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 (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
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

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

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Address

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

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.