YOUTH SPORT TRUST ENTERPRISES LTD

YOUTH SPORT TRUST ENTERPRISES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYOUTH SPORT TRUST ENTERPRISES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03289889
    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 YOUTH SPORT TRUST ENTERPRISES LTD?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is YOUTH SPORT TRUST ENTERPRISES LTD located?

    Registered Office Address
    Sportpark
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of YOUTH SPORT TRUST ENTERPRISES LTD?

    Previous Company Names
    Company NameFromUntil
    YOUTH SPORT DIRECT LIMITEDApr 21, 2009Apr 21, 2009
    TOP GOODS LIMITEDDec 04, 1996Dec 04, 1996

    What are the latest accounts for YOUTH SPORT TRUST ENTERPRISES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for YOUTH SPORT TRUST ENTERPRISES LTD?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for YOUTH SPORT TRUST ENTERPRISES LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith Thomas Francis Daniell on Dec 10, 2025

    2 pagesCH01

    Director's details changed for Mr Surinder Sihra on Dec 10, 2025

    2 pagesCH01

    Audited abridged accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    10 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Cessation of Keith Thomas Francis Daniell as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Appointment of Mr Surinder Sihra as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Niels Bryan-Low as a director on Jul 06, 2021

    1 pagesTM01

    Change of details for Youth Sport Trust as a person with significant control on Feb 04, 2021

    2 pagesPSC05

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Change of details for Youth Sport Trust as a person with significant control on Dec 10, 2020

    2 pagesPSC05

    Unaudited abridged accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Marc Patrick Woods as a director on Jul 15, 2019

    1 pagesTM01

    Cessation of Marc Patrick Woods as a person with significant control on Jul 15, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2019

    RES15

    Appointment of Mr Niels Bryan-Low as a director on Jun 01, 2019

    2 pagesAP01

    Who are the officers of YOUTH SPORT TRUST ENTERPRISES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Peter Jonathan
    Brindle Road
    Bramcote
    NG9 3DH Nottingham
    21
    Leicestershire
    United Kingdom
    Secretary
    Brindle Road
    Bramcote
    NG9 3DH Nottingham
    21
    Leicestershire
    United Kingdom
    254041240001
    DANIELL, Keith
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Director
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    EnglandBritish211666690001
    SIHRA, Surinderjit
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish285465450002
    BRADLEY, Mandy Helen
    Timbers, 3a
    Orton Lane, Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    Secretary
    Timbers, 3a
    Orton Lane, Norton Juxta Twycross
    CV9 3PU Atherstone
    Warwickshire
    British107353880001
    BRADLEY, Mandy Helen
    6 Thorntree Close
    LE67 2JY Ravenstone
    Leicestershire
    Secretary
    6 Thorntree Close
    LE67 2JY Ravenstone
    Leicestershire
    British96168900001
    HAMILTON, Alexander Jason
    82 Addison Gardens
    W14 0DR London
    Secretary
    82 Addison Gardens
    W14 0DR London
    British47557930001
    HAMILTON-DIXON, Faith Nadine
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Secretary
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    205474680001
    HAXBY, Brian
    26 Belvoir Crescent
    Langar
    NG13 9HU Nottingham
    Secretary
    26 Belvoir Crescent
    Langar
    NG13 9HU Nottingham
    British118080170001
    HAXBY, Brian
    26 Belvoir Crescent
    Langar
    NG13 9HU Nottingham
    Secretary
    26 Belvoir Crescent
    Langar
    NG13 9HU Nottingham
    British118080170001
    SIMPSON, Joanne
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Secretary
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    191423980001
    BEAVER, Stuart James
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish196153800001
    BECKWITH, John Lionel, Sir
    55 Campden Hill Road
    Kensington
    W8 7DY London
    Director
    55 Campden Hill Road
    Kensington
    W8 7DY London
    United KingdomBritish1017520002
    BRADLEY, Mandy Helen
    6 Thorntree Close
    LE67 2JY Ravenstone
    Leicestershire
    Director
    6 Thorntree Close
    LE67 2JY Ravenstone
    Leicestershire
    British96168900001
    BRYAN-LOW, Niels
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish260052140001
    CAINE, Mike
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish176704830001
    CAMPBELL, Susan Catherine, Baroness
    1 Swithland Court
    Brand Hill, Woodhouse Eaves
    LE12 8SS Loughborough
    Leicestershire
    Director
    1 Swithland Court
    Brand Hill, Woodhouse Eaves
    LE12 8SS Loughborough
    Leicestershire
    EnglandBritish50759100003
    DOWNIE, William
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    United KingdomBritish168137500001
    DUNDAS, Charles Christopher
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish175263960001
    FATHERS, Lisa
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    EnglandBritish206120720001
    FENTON, Anthony Paul
    1 Badgers Close
    CM2 8QB Chelmsford
    Essex
    Director
    1 Badgers Close
    CM2 8QB Chelmsford
    Essex
    EnglandBritish67355560001
    GRAINGER, Stephen
    40 Birch Grove
    NG18 4JH Mansfield
    Nottingham
    Director
    40 Birch Grove
    NG18 4JH Mansfield
    Nottingham
    EnglandBritish77070190001
    HAMILTON, Alexander Jason
    82 Addison Gardens
    W14 0DR London
    Director
    82 Addison Gardens
    W14 0DR London
    British47557930001
    ISHERWOOD, Philip John
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish151529750001
    JOLLIFFE, Bridget Sarah
    The Broadway
    HP7 0UT Amersham
    Pharos St Mary's Court
    Buckinghamshire
    United Kingdom
    Director
    The Broadway
    HP7 0UT Amersham
    Pharos St Mary's Court
    Buckinghamshire
    United Kingdom
    EnglandBritish51505090002
    LAING, David Eric
    House
    Grafton Underwood
    NN14 3AA Kettering
    The Manor
    Northamptonshire
    Director
    House
    Grafton Underwood
    NN14 3AA Kettering
    The Manor
    Northamptonshire
    United KingdomBritish8027200005
    MACFADYEN, Michael Robert
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    Director
    Uxmore House
    Kit Lane Checkendon
    RG8 0TY Reading
    Berkshire
    United KingdomBritish65517580002
    MACKINTOSH OF HALIFAX, Clive, Viscount
    Spreakley House
    Frensham
    GU10 3EJ Farnham
    Surrey
    Director
    Spreakley House
    Frensham
    GU10 3EJ Farnham
    Surrey
    British74883070001
    MATTHEWS, Ross Kenneth
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    United KingdomBritish149634520003
    MEDCALF, Lorraine Barbara
    43 Cathles Road
    SW12 9LE London
    Director
    43 Cathles Road
    SW12 9LE London
    British52275060001
    MOON, Selwyn Richard
    2 Primrose Bank
    Etwall
    DE65 6NX Derby
    Derbyshire
    Director
    2 Primrose Bank
    Etwall
    DE65 6NX Derby
    Derbyshire
    United KingdomBritish80788870001
    NEWTON, Stewart Worth
    Hsbc
    8 Canada Square
    E14 5HQ London
    Middlesex
    Director
    Hsbc
    8 Canada Square
    E14 5HQ London
    Middlesex
    United KingdomBritish572350004
    WEBB, Colin
    18a Easthorpe Street
    Ruddington
    NG11 6LA Nottingham
    Gordon Lodge
    Director
    18a Easthorpe Street
    Ruddington
    NG11 6LA Nottingham
    Gordon Lodge
    United KingdomBritish122866360001
    WHELAN, Julie
    6 Magna Close
    AL5 1RH Harpenden
    Hertfordshire
    Director
    6 Magna Close
    AL5 1RH Harpenden
    Hertfordshire
    EnglandBritish80788970001
    WOODS, Marc Patrick
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    United KingdomBritish91319940003
    YATES, William
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Director
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    United KingdomBritish168137490001

    Who are the persons with significant control of YOUTH SPORT TRUST ENTERPRISES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Daniell
    26 College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Jul 12, 2018
    26 College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Marc Patrick Woods
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Jun 12, 2017
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Youth Sport Trust
    3 Oakwood Drive
    LE11 3QF Loughbrorough
    Sportpark
    Leicestershire
    England
    Apr 01, 2017
    3 Oakwood Drive
    LE11 3QF Loughbrorough
    Sportpark
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Guarantee And Registered Charity
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 And Statement Of Recommended Practice (Sorp); Accounting And Reporting Charities (Frs102)
    Place RegisteredCompanies House And Charity Commission
    Registration NumberCompany No 04180163 And Charity No 1086915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kate Platts
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Sep 01, 2016
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Baroness Susan Catherine Campbell
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Apr 06, 2016
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mike Caine
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Apr 06, 2016
    No 3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Youth Sport Uk Charitable Trust
    Oakwood Drive
    LE11 3QF Loughborough
    3
    England
    Apr 06, 2016
    Oakwood Drive
    LE11 3QF Loughborough
    3
    England
    Yes
    Legal FormCharity
    Country RegisteredUk
    Legal AuthorityStatement Of Recommended Practice For Charities - Frs102
    Place RegisteredCharity Commission For England And Wales
    Registration Number1040320
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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