THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED

THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01059490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED located?

    Registered Office Address
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH PARAPLEGIC SPORTS SOCIETY LIMITED (THE)Jun 26, 1972Jun 26, 1972

    What are the latest accounts for THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Janette Louise Wynn as a director on Jan 04, 2025

    2 pagesAP01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    37 pagesAA

    Appointment of Mr Richard James De Paravicini Land as a director on Oct 02, 2024

    2 pagesAP01

    Appointment of Lord Stewart James Jackson as a director on May 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    33 pagesAA

    Termination of appointment of Nigel Thomas Moore as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ernest Stillfried Guild as a director on Nov 16, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Ralph Scott on Nov 11, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2019

    36 pagesAA

    Director's details changed for Mr Nigel Harding Roberts on Nov 11, 2019

    2 pagesCH01

    Appointment of Mr Christopher Ralph Scott as a director on Jul 15, 2019

    2 pagesAP01

    Appointment of Mrs Shuna Jane Body as a director on Aug 15, 2019

    2 pagesAP01

    Termination of appointment of Jean Marshall Stone as a director on Jan 23, 2019

    1 pagesTM01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevan Bernard Baker as a director on Aug 16, 2018

    1 pagesTM01

    Appointment of Mr Robert Owen Biggs Wilson as a director on Aug 16, 2018

    2 pagesAP01

    Who are the officers of THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCELHATTON, Martin
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Secretary
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    183897480001
    BETTERIDGE, Pauline
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishRetired183323130001
    BODY, Shuna Jane
    Snargate
    TN29 9UQ Romney Marsh
    Hope Farm
    England
    Director
    Snargate
    TN29 9UQ Romney Marsh
    Hope Farm
    England
    EnglandBritishCommunity Safety Coordinator262209100001
    COURAGE, Robin Vandeleur
    Park Farm
    Bullen Road
    PO33 1QE Ryde
    Isle Of Wight
    Director
    Park Farm
    Bullen Road
    PO33 1QE Ryde
    Isle Of Wight
    EnglandBritishManaging Director54616030003
    GARRETT, Tony
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishConsultant166696250001
    HODGE, Deborah Jane
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishExecutive Officer Of The Free Churches Group183732830001
    JACKSON, Stewart James, Lord
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishCompany Director323107760001
    LAND, Richard James
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishEngineer159849690003
    ROBERTS, Nigel Harding
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishRetired95323400002
    SCOTT, Christopher Ralph
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishManagement Consultant262436030002
    WILSON, Robert Owen Biggs
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    Director
    Guttmann Road
    Stoke Mandeville
    HP21 9PP Buckinghamshire
    EnglandBritishCompany Director254763260001
    WOLSTENHOLME, Susan Elizabeth
    11 Campions Court
    Graemesdyke Road
    HP4 3PD Berkhamsted
    Hertfordshire
    Director
    11 Campions Court
    Graemesdyke Road
    HP4 3PD Berkhamsted
    Hertfordshire
    United KingdomBritishRetired21750220001
    WYNN, Janette Louise
    Hampstead Road
    Standish
    WN6 0RR Wigan
    2
    England
    Director
    Hampstead Road
    Standish
    WN6 0RR Wigan
    2
    England
    EnglandBritishManaging Director331887720001
    FOOKES, David
    60 Totternhoe Road
    Eaton Bray
    LU6 2BD Dunstable
    Bedfordshire
    Secretary
    60 Totternhoe Road
    Eaton Bray
    LU6 2BD Dunstable
    Bedfordshire
    English15501210001
    HORN, Richard Neil
    28 Fairmeadow
    Winslow
    MK18 3JD Buckingham
    Buckinghamshire
    Secretary
    28 Fairmeadow
    Winslow
    MK18 3JD Buckingham
    Buckinghamshire
    British17438120001
    HOWARTH, David Clifford
    1 Morris Avenue
    Newbold
    S41 7BA Chesterfield
    Derbyshire
    Secretary
    1 Morris Avenue
    Newbold
    S41 7BA Chesterfield
    Derbyshire
    BritishChief Executive72119640001
    JOHN, Dawn
    11 West Barr
    OX16 9SD Banbury
    Oxfordshire
    Secretary
    11 West Barr
    OX16 9SD Banbury
    Oxfordshire
    BritishDirector61126110001
    SKINNER, David John
    3 The Deerings
    AL5 2PF Harpenden
    Hertfordshire
    Secretary
    3 The Deerings
    AL5 2PF Harpenden
    Hertfordshire
    BritishRetired75913940002
    STONE, Jean Marshall
    39 Orwell Drive
    HP21 9JL Aylesbury
    Buckinghamshire
    Secretary
    39 Orwell Drive
    HP21 9JL Aylesbury
    Buckinghamshire
    BritishRetired790890002
    AMOS, Jon Brian
    19 Stanway
    Bitton
    BS15 6JU Bristol
    Avon
    Director
    19 Stanway
    Bitton
    BS15 6JU Bristol
    Avon
    BritishWatchmaker43460920001
    BAKER, Kevan Bernard
    19 Heatherdale Drive
    Tingley
    WF3 1NG Wakefield
    West Yorkshire
    Director
    19 Heatherdale Drive
    Tingley
    WF3 1NG Wakefield
    West Yorkshire
    United KingdomBritishSenior Quality Consultant37993630003
    BEKKER, Alfred
    Brindle House Ratten Row
    Langtoft
    YO25 1TF Driffield
    East Yorkshire
    Director
    Brindle House Ratten Row
    Langtoft
    YO25 1TF Driffield
    East Yorkshire
    BritishManufacturer33623070003
    BLACKBURN, Jane
    145a Three Bridges Road
    RH10 1JT Crawley
    West Sussex
    Director
    145a Three Bridges Road
    RH10 1JT Crawley
    West Sussex
    United KingdomBritishNone105483430001
    BLACKMORE, Ian Michael
    Kerria
    Station Road, East Preston
    BN16 3AJ Littlehampton
    West Sussex
    Director
    Kerria
    Station Road, East Preston
    BN16 3AJ Littlehampton
    West Sussex
    BritishRetired82418840001
    BOND, Anthony Hugh
    The Granary Reeds Lane
    Cublington
    LU7 0LE Leighton Buzzard
    Bedfordshire
    Director
    The Granary Reeds Lane
    Cublington
    LU7 0LE Leighton Buzzard
    Bedfordshire
    BritishFinancial & Management Cons45838730001
    BRAZIER, Desmond Ronald Arthur
    Coombe Court
    Ellesborough Road Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    Director
    Coombe Court
    Ellesborough Road Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    United KingdomBritishRetired3691400001
    BREAKWELL BOS, Rudi
    26 Willow Vale
    W12 0PB London
    Director
    26 Willow Vale
    W12 0PB London
    DutchMedia Proof69168120001
    BRIDGEMAN, Janet
    1 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    Director
    1 Greenway Avenue
    Rumney
    CF3 8HQ Cardiff
    BritishHousewife62881020001
    BUTLER, William David
    10 Chester Close
    LE11 3BD Loughborough
    Leicestershire
    Director
    10 Chester Close
    LE11 3BD Loughborough
    Leicestershire
    BritishResearch Assistant48932960002
    CADD, Hedley Hubert
    4 Lodge Close
    MK18 2AJ Padbury
    Buckinghamshire
    Director
    4 Lodge Close
    MK18 2AJ Padbury
    Buckinghamshire
    United KingdomBritishRetired95138940001
    CALE, David John
    Suckley Station House
    Knightwick
    WR6 5QQ Worcester
    Worcestershire
    Director
    Suckley Station House
    Knightwick
    WR6 5QQ Worcester
    Worcestershire
    BritishDisability Consultant70381940001
    CLARK, Peter John, Ar
    16 Bell Street
    HP27 0AD Princes Risborough
    Buckinghamshire
    Director
    16 Bell Street
    HP27 0AD Princes Risborough
    Buckinghamshire
    BritishAccountant34293230002
    CRAVEN, Philip Lee, Sir
    1 Meadow Close
    Shavington
    CW2 5BE Crewe
    Cheshire
    Director
    1 Meadow Close
    Shavington
    CW2 5BE Crewe
    Cheshire
    United KingdomBritishSports Administrator33623080001
    DICKINSON, Brian
    20 Preston New Road
    FY4 4HQ Blackpool
    Lancashire
    Director
    20 Preston New Road
    FY4 4HQ Blackpool
    Lancashire
    BritishMobility Consultant33623090001
    DICKINSON, Brian
    20 Preston New Road
    FY4 4HQ Blackpool
    Lancashire
    Director
    20 Preston New Road
    FY4 4HQ Blackpool
    Lancashire
    BritishHand Controls Mobility33623090001

    What are the latest statements on persons with significant control for THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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