THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT

THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE INSTITUTE OF SPORT AND RECREATION MANAGEMENT
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00253312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT located?

    Registered Office Address
    Sportpark Loughborough University
    3 Oakwood Drive
    LE11 3QF Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF BATHS AND RECREATION MANAGEMENT(THE)Dec 31, 1980Dec 31, 1980
    INSTITUTE OF BATHS MANAGEMENT(INCORPORATED) THEDec 31, 1979Dec 31, 1979
    INSTITUTE OF BATHS MANAGEMENT(INCORPORATED) THEJan 07, 1931Jan 07, 1931

    What are the latest accounts for THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to Dec 08, 2011 no member list

    8 pagesAR01

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Dec 08, 2010 no member list

    8 pagesAR01

    Director's details changed for Mrs Pauline Lawrence on Nov 19, 2010

    2 pagesCH01

    Registered office address changed from Sir John Beckwith Centre for Sport Loughborough University Loughborough Leicestershire LE11 3TU on Mar 01, 2011

    1 pagesAD01

    Director's details changed for Mr Paul William Edwards on Nov 19, 2010

    2 pagesCH01

    Director's details changed for Mr Gary Alan Evans on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Gary Alan Evans on Jun 08, 2010

    2 pagesCH01

    Appointment of Mrs Pauline Lawrence as a director

    2 pagesAP01

    Appointment of Mr Paul William Edwards as a director

    2 pagesAP01

    Termination of appointment of John Swanson as a director

    1 pagesTM01

    Termination of appointment of Lesley Coulton as a director

    1 pagesTM01

    legacy

    11 pagesMG01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Director's details changed for Gary Alan Evans on Dec 08, 2009

    1 pagesCH01

    Director's details changed for Stephen Jarvis on Dec 08, 2009

    1 pagesCH01

    Director's details changed for David Morby on Dec 08, 2009

    1 pagesCH01

    Director's details changed for Lesley Ann Coulton on Dec 08, 2009

    1 pagesCH01

    Director's details changed for Mr Marc Newey on Dec 08, 2009

    1 pagesCH01

    Director's details changed for John Swanson on Dec 08, 2009

    1 pagesCH01

    Termination of appointment of Ralph Riley as a secretary

    1 pagesTM02

    Who are the officers of THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Sean
    Patchings
    RH13 5HJ Horsham
    Comptons Clew Cottage 17a
    West Sussex
    Secretary
    Patchings
    RH13 5HJ Horsham
    Comptons Clew Cottage 17a
    West Sussex
    British151062150001
    EDWARDS, Paul William
    Danehurst Avenue
    LE3 6DB Leicester
    12
    United Kingdom
    Director
    Danehurst Avenue
    LE3 6DB Leicester
    12
    United Kingdom
    United KingdomBritishHead Of Sports Services133965220001
    EVANS, Gary Alan
    Springdale Road
    Corfe Mullen
    BH21 3QN Wimborne
    158
    Dorset
    Director
    Springdale Road
    Corfe Mullen
    BH21 3QN Wimborne
    158
    Dorset
    EnglandBritishLecturer102267740002
    JARVIS, Stephen
    62 Fox Hill
    Selly Oak
    B29 4BG Birmingham
    Director
    62 Fox Hill
    Selly Oak
    B29 4BG Birmingham
    United KingdomBritishPrinciple Sports Officer127405410001
    LAWRENCE, Pauline
    Station Road
    Sunningdale
    SL5 0QL Ascot
    23
    Berkshire
    United Kingdom
    Director
    Station Road
    Sunningdale
    SL5 0QL Ascot
    23
    Berkshire
    United Kingdom
    United KingdomIrishOperations Manager158140550001
    MORBY, David
    64 Central Park
    HX1 2BT Halifax
    West Yorkshire
    Director
    64 Central Park
    HX1 2BT Halifax
    West Yorkshire
    United KingdomBritishLocal Government Officer109808480001
    NEWEY, Marc Taunton
    84 Thetford Road
    KT3 5DZ New Malden
    Surrey
    Director
    84 Thetford Road
    KT3 5DZ New Malden
    Surrey
    EnglandBritishSecretary Manager102267830001
    RILEY, Ralph Ian
    White Rose Cottage 3 Church Lane
    Ashfordby
    LE14 3RU Melton Mowbray
    Leicestershire
    Secretary
    White Rose Cottage 3 Church Lane
    Ashfordby
    LE14 3RU Melton Mowbray
    Leicestershire
    BritishChief Executive36148090001
    ARCHER, Wilfred Henry
    La Corbiere
    Brixham Road
    TQ4 7BD Paignton
    Devon
    Director
    La Corbiere
    Brixham Road
    TQ4 7BD Paignton
    Devon
    BritishRetired18716360001
    BISHOP-BAILEY, Linda Mary
    Silverstone Tudor Road
    GL7 1AZ Cirencester
    Gloucestershire
    Director
    Silverstone Tudor Road
    GL7 1AZ Cirencester
    Gloucestershire
    BritishLocal Government Officer18716450001
    BRADFORD, Karen Elizabeth
    30 Townfield Avenue
    BB10 3JG Burnley
    Lancashire
    Director
    30 Townfield Avenue
    BB10 3JG Burnley
    Lancashire
    BritishLocal Authority Officer67450680001
    BROOKS, John Charles
    18 Longridge Road
    Woodthorpe
    NG5 4LX Nottingham
    Notts
    Director
    18 Longridge Road
    Woodthorpe
    NG5 4LX Nottingham
    Notts
    BritishRetired18716340001
    CACCHIOLI, Anita Albina Celesta
    Prospect Cottage
    134 Marlow Bottom
    SL7 3PP Marlow
    Buckinghamshire
    Director
    Prospect Cottage
    134 Marlow Bottom
    SL7 3PP Marlow
    Buckinghamshire
    United KingdomBritishLocal Government Officer109947260001
    COLLINS, Philip Ronald
    2 The Stables Shenley Park
    Radlett Lane Shenley
    WD7 9AE Radlett
    Hertfordshire
    Director
    2 The Stables Shenley Park
    Radlett Lane Shenley
    WD7 9AE Radlett
    Hertfordshire
    BritishLocal Government Officer55981430001
    COULTON, Lesley Ann
    Three Corners
    Wembury Road
    PL9 0DN Wembury Plymouth
    Devon
    Director
    Three Corners
    Wembury Road
    PL9 0DN Wembury Plymouth
    Devon
    EnglandEnglishHead Of Sport & Recreation102267670001
    CRAYFORD, Colin
    24 Rheidol Drive
    Cwmtalwg
    CF62 7HB Barry
    South Glamorgan
    Director
    24 Rheidol Drive
    Cwmtalwg
    CF62 7HB Barry
    South Glamorgan
    BritishLocal Government Officer45919640001
    DERBY, Geoffrey Lawrence
    51 St Thomas Drive
    HA5 4SX Pinner
    Middlesex
    Director
    51 St Thomas Drive
    HA5 4SX Pinner
    Middlesex
    BritishLocal Government Officer32692420001
    EVANS-PLATT, Carl
    6 Longclough Road
    ST5 7SW Newcastle Under Lyme
    Staffordshire
    Director
    6 Longclough Road
    ST5 7SW Newcastle Under Lyme
    Staffordshire
    British/AmericanLocal Government Officer71121970001
    EVANS-PLATT, Carl
    6 Longclough Road
    ST5 7SW Newcastle Under Lyme
    Staffordshire
    Director
    6 Longclough Road
    ST5 7SW Newcastle Under Lyme
    Staffordshire
    British/AmericanLocal Government Officer71121970001
    FANTOM, Frank William
    21 Rowland Street
    DE55 7DZ Alfreton
    Derbyshire
    Director
    21 Rowland Street
    DE55 7DZ Alfreton
    Derbyshire
    BritishLocal Government Officer32692410001
    FARMER, Neil Gordon
    85 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    Director
    85 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    EnglandBritishLocal Government Officer67450710002
    FARMER, Neil Gordon
    85 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    Director
    85 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    EnglandBritishLocal Authority Officer67450710002
    FRANKS, Jillian
    18 Grange Street
    AL3 5NB St Albans
    Hertfordshire
    Director
    18 Grange Street
    AL3 5NB St Albans
    Hertfordshire
    BritishConsultant45639530001
    HACKETT, Laurence Paul
    11 Forestry Cottages Top Lodge
    Fineshade
    NN17 3BB Corby
    Northamptonshire
    Director
    11 Forestry Cottages Top Lodge
    Fineshade
    NN17 3BB Corby
    Northamptonshire
    BritishTrainer/Consultant56116810001
    INGRAM, James Eustace
    9 Cooper Road
    Parkside
    GU20 6EA Windlesham
    Surrey
    Director
    9 Cooper Road
    Parkside
    GU20 6EA Windlesham
    Surrey
    BritishSole Trader18716370001
    JENKINSON, Neil
    8 Gill Meadows
    Stannington
    S6 6FP Sheffield
    South Yorkshire
    Director
    8 Gill Meadows
    Stannington
    S6 6FP Sheffield
    South Yorkshire
    EnglandBritishLocal Government Officer111858520001
    JONES, Alan
    139 Twyford Road
    Willington
    DE65 6DG Derby
    Director
    139 Twyford Road
    Willington
    DE65 6DG Derby
    BritishTechnical Sales Manager35810100001
    KELSEY, Bruce Stuart
    7 Chapel Lane
    LN6 9QZ North Hykeham
    Lincolnshire
    Director
    7 Chapel Lane
    LN6 9QZ North Hykeham
    Lincolnshire
    United KingdomBritishLocal Government Officer248793480001
    KELSEY, Bruce Stuart
    7 Chapel Lane
    LN6 9QZ North Hykeham
    Lincolnshire
    Director
    7 Chapel Lane
    LN6 9QZ North Hykeham
    Lincolnshire
    United KingdomBritishLocal Government Officer248793480001
    KERRIGAN, David Hugh
    10 Park House Gardens
    TN4 0NQ Southborough
    Kent
    Director
    10 Park House Gardens
    TN4 0NQ Southborough
    Kent
    BritishLocal Government Officer74267450001
    LOCKWOOD, Michael
    46 Eaton Avenue
    East Barnet
    Hertfordshire
    Director
    46 Eaton Avenue
    East Barnet
    Hertfordshire
    BritishLeisure Management37424010002
    MARTIN, John William
    Lane Cottage Whitmore Road
    Keele
    ST5 5HJ Newcastle
    Staffordshire
    Director
    Lane Cottage Whitmore Road
    Keele
    ST5 5HJ Newcastle
    Staffordshire
    BritishLocal Government Officer18716400001
    MILLS, Peter Frank
    Milos House
    Antelope Paddock Northleach
    GL54 3PA Cheltenham
    Gloucestershire
    Director
    Milos House
    Antelope Paddock Northleach
    GL54 3PA Cheltenham
    Gloucestershire
    United KingdomBritishConsultant30289000002
    MONTGOMERY, Gerrard
    80 Townend Lane
    Deepcar
    S36 2TS Sheffield
    South Yorkshire
    Director
    80 Townend Lane
    Deepcar
    S36 2TS Sheffield
    South Yorkshire
    United KingdomBritishRetired23847820001
    MORGAN, Rowland Gareth David
    22 Fulwood Walk
    SW19 6RB London
    Director
    22 Fulwood Walk
    SW19 6RB London
    BritishRetired From Local Government37424140001

    Does THE INSTITUTE OF SPORT AND RECREATION MANAGEMENT have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2011
    Delivered On Feb 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    Mortgage
    Created On Dec 12, 2000
    Delivered On Dec 22, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2000Registration of a charge (395)

    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