UKBizDB.co.uk

THE SOCIETY OF SPORTS THERAPISTS

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

This company is commonly known as The Society Of Sports Therapists. The company was founded 21 years ago and was given the registration number 04508083. The firm's registered office is in PORTSMOUTH. You can find them at 8 Spur Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE SOCIETY OF SPORTS THERAPISTS
Company Number:04508083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Strathmore Avenue, Luton, LU1 3QN

Secretary09 August 2002Active
1, Louis Drive East, Rayleigh, England, SS6 9DU

Director28 September 2021Active
8 Spur Road, Cosham, Portsmouth, PO6 3EB

Director05 September 2023Active
52, Malvern Road, Powick, Worcester, England, WR2 4RT

Director29 November 2022Active
8 Spur Road, Cosham, Portsmouth, PO6 3EB

Director04 December 2023Active
21 Claremont Gardens, Purbrook, PO7 5LL

Director09 August 2002Active
8 Spur Road, Cosham, Portsmouth, PO6 3EB

Director05 September 2023Active
34, Piernik Close, Swindon, United Kingdom, SN25 1AS

Director28 May 2012Active
Foril, Green End Road, Radnage, High Wycombe, England, HP14 4BY

Director19 June 2017Active
78, Greatfield Lane, Up Hatherley, Cheltenham, England, GL51 3QU

Director02 September 2020Active
12, Mortimer Road, Cubley, Sheffield, England, S36 9DF

Director06 June 2018Active
8 Spur Road, Cosham, Portsmouth, PO6 3EB

Director18 May 2023Active
25, Waverley Drive, Camberley, United Kingdom, GU15 2DP

Director08 May 2012Active
43, Elswick Road, Southport, England, PR9 9NX

Director09 August 2002Active
3, Mansfield Walk, Winchester, England, SO23 7GB

Director28 September 2021Active
13, Mickle Gate, Longthorpe, Peterborough, PE3 6SU

Director02 June 2008Active
8 Waterside Field Road, Clarkston, Glasgow, G76 8SE

Director09 August 2002Active
48 Hammonds Ridge, Burgess Hill, RH15 9QQ

Director09 August 2002Active
22 Echline Terrace, South Queensferry, EH30 9XH

Director10 April 2005Active
30, Sandstone Road, Wigan, England, WN3 6TW

Director05 June 2019Active
133, Brimstage Road, Heswall, Wirral, England, CH60 1XF

Director28 September 2021Active

People with Significant Control

Professor Graham Neil Smith
Notified on:01 August 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Scotland
Address:16, Royal Terrace, Glasgow, Scotland, G3 7NY
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
2023-12-19Officers

Change person director company with change date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-04Resolution

Resolution.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.