THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED
Overview
| Company Name | THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00216719 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED located?
| Registered Office Address | Ground Floor, Woodland House Woodland Park Bradford Road BD19 6BW Cleckheaton West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SPORTS INDUSTRIES FEDERATION LIMITED | Jun 08, 1998 | Jun 08, 1998 |
| BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) | Dec 31, 1978 | Dec 31, 1978 |
| FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) | Oct 09, 1926 | Oct 09, 1926 |
What are the latest accounts for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on Oct 14, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Andrew Hammer on May 09, 2025 | 2 pages | CH01 | ||
Appointment of Mr Mark Andrew Hammer as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Hitchenor as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack Roberts Osborne as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Notification of Robert Alan Baker as a person with significant control on Mar 08, 2023 | 2 pages | PSC01 | ||
Cessation of Jack Roberts Osborne as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kate Elizabeth Ruth Costin as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Appointment of Ms Helen Willsmer as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Jane Terry as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Jones as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 64, First Floor 6th Avenue Stoneleigh Park Kenilworth CV8 2LG England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on Jan 07, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Robert Alan | Director | Woodland Park Bradford Road BD19 6BW Cleckheaton Ground Floor, Woodland House West Yorkshire United Kingdom | England | British | 196093040001 | |||||
| BOWERS, Jason Anthony | Director | Woodland Park Bradford Road BD19 6BW Cleckheaton Ground Floor, Woodland House West Yorkshire United Kingdom | England | British | 148592400001 | |||||
| COSTIN, Kate Elizabeth Ruth | Director | Steane NN13 5NS Brackley Flicx Uk England | England | British | 280213860001 | |||||
| HAMMERSLEY, Mark Andrew | Director | Green Lane West Clandon GU4 7UR Guildford Cedar Tree House England | England | British | 333794190002 | |||||
| HITCHENOR, Paul | Director | Jays Close RG22 4BS Basingstoke Jays Close England | England | British | 313751600001 | |||||
| PALMER, Nicholas Ian | Director | Woodland Park Bradford Road BD19 6BW Cleckheaton Ground Floor, Woodland House West Yorkshire United Kingdom | England | English | 262518600001 | |||||
| WILLSMER, Helen | Director | Rectory Chase Sandon CM2 7SQ Chelmsford The Old Rectory England | England | British | 293953360001 | |||||
| HARDY, Rosemary Frances | Secretary | National Agricultural Centre Stoneleigh Park CV8 2LG Kenilworth Rural Innovation Centre Warwickshire England | 166840160001 | |||||||
| HOOPER, John David | Secretary | Wester Ballachraggan House Trochry PH8 0EA Dunkeld Pertshire | British | 57823560001 | ||||||
| POMFRET, David James | Secretary | 21a Park Hill Drive Aylestone LE2 8HS Leicester Leicestershire | British | 49485900004 | ||||||
| RICHARDS, Jennifer | Secretary | Federation House National Agricultural Centre CV8 2RF Stoneleigh Park Warwickshire | 158745080001 | |||||||
| STANDEN, Leslie Frank | Secretary | 18 Poplar Avenue BR6 8LA Orpington Kent | British | 35467270001 | ||||||
| AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | 55015730001 | ||||||
| AYLETT, Christopher John | Director | 10 Charlecote CV35 9EW Warwick | England | British | 34280050001 | |||||
| AYNSLEY, Martin Arthur | Director | 8 Orchard Close Bromham MK43 8HN Bedford Bedfordshire | England | British | 156023360001 | |||||
| BENNETT, Paul David | Director | The Manor House Exelby DL8 2HB Bedale North Yorkshire | British | 49486180001 | ||||||
| BROUGHTON, Nigel Mark, Dr | Director | Trenchard Lower Bromstead Lane, Moreton TF10 9DQ Newport Shropshire | England | British | 77670550001 | |||||
| BUNNER, Thomas George | Director | Federation House National Agricultural Centre CV8 2RF Stoneleigh Park Warwickshire | United Kingdom | British | 65600980001 | |||||
| BURNS, Liam Kenneth | Director | Wetheral CA4 8NR Carlisle Eden Barn Cumbria | England | British | 135337610001 | |||||
| CAIN, David Martin Anthony | Director | 37 Mossdale Road M33 4ET Sale Cheshire | United Kingdom | British | 59410030001 | |||||
| CHANNON, Ronald Frederick George | Director | The Grange Flax Bourton BS48 3QH Bristol North Somerset | United Kingdom | British | 158795580002 | |||||
| CLARE, Peter Norman | Director | 16 Poplar Avenue Crosby L23 2SU Liverpool Merseyside | United Kingdom | British | 14814810001 | |||||
| COOK, Garry John | Director | Marbury House High Street, Gosforth NE3 4AB Newcastle Upon Tyne Tyne & Wear | British | 70439680001 | ||||||
| DRAPER, Peter James | Director | 9 Wooley Avenue Poynton SK12 1XU Stockport Cheshire | England | British | 112531110001 | |||||
| FREEMANTLE, Nigel Dennis | Director | National Agricultural Centre Stoneleigh Park CV8 2LG Kenilworth Rural Innovation Centre Warwickshire England | England | British | 182972720001 | |||||
| GENT, David Ronald | Director | Sunnycroft Butts Road NN9 6UG Raunds Northamptonshire | Great Britain | British | 101445830001 | |||||
| GRANT, Alan Charles | Director | Rustlings Field Hurst HX4 0JE Barkisland West Yorkshire | British | 112779950001 | ||||||
| GUY, Graham John De N | Director | 15 Cross Lane Close Orwell SG8 5QW Royston Hertfordshire | British | 28930380001 | ||||||
| HALL, David Robert | Director | 60 Hillmorton Road CV22 5AF Rugby Warwickshire | United Kingdom | British | 29413400001 | |||||
| HALL, David Robert | Director | 60 Hillmorton Road CV22 5AF Rugby Warwickshire | United Kingdom | British | 29413400001 | |||||
| HAMMERSLEY, Mark Andrew | Director | Lee Cottage Silkmore Lane KT24 6JB West Horsley Surrey | British | 40903810002 | ||||||
| HARDY, Mark Edward | Director | 6 Sunnyside NN4 6LG Wootton Northamptonshire | England | British | 117300990001 | |||||
| HARROD, Christopher Michael | Director | Southside Holly Lane Mutford NR34 7HK Beccles Suffolk | British | 69618880001 | ||||||
| HARROD, Ronald | Director | 8 Silverwood Close NR33 7LX Lowestoft Suffolk | British | 6750900001 | ||||||
| HENTON, Simon Jon | Director | 11 Lea Close WR3 7PR Worcester Worcestershire | British | 118147080001 |
Who are the persons with significant control of THE FEDERATION OF SPORTS AND PLAY ASSOCIATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Alan Baker | Mar 08, 2023 | Woodland Park Bradford Road BD19 6BW Cleckheaton Ground Floor, Woodland House West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jack Roberts Osborne | Feb 14, 2018 | Stubs Beck Lane West 26 Industrial Estate BD19 4TT Cleckheaton Network House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Ann Montgomery | Apr 06, 2016 | National Agricultural Centre Stoneleigh Park CV8 2LG Kenilworth Rural Innovation Centre Warwickshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0