SPORTS AID EASTERN
Overview
Company Name | SPORTS AID EASTERN |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03574841 |
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 SPORTS AID EASTERN?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is SPORTS AID EASTERN located?
Registered Office Address | The Pinnacle C/O Mercer & Hole 170 Midsummer Boulevard MK9 1BP Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPORTS AID EASTERN?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SPORTS AID EASTERN?
Last Confirmation Statement Made Up To | Jun 04, 2025 |
---|---|
Next Confirmation Statement Due | Jun 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2024 |
Overdue | No |
What are the latest filings for SPORTS AID EASTERN?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 22 pages | AA | ||
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle C/O Mercer & Hole 170 Midsummer Boulevard Milton Keynes MK9 1BP on Sep 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jane Horridge as a secretary on Sep 04, 2024 | 1 pages | TM02 | ||
Registered office address changed from 18 Clare Croft Middleton Milton Keynes MK10 9HD England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Sep 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sally Purbrick as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Melanie Jane Beck as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon John Deans as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Thomas Ormerod as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 18 Clare Croft Middleton Milton Keynes Bucks MK10 9HD | 1 pages | AD03 | ||
Register inspection address has been changed to 18 Clare Croft Middleton Milton Keynes Bucks MK10 9HD | 1 pages | AD02 | ||
Appointment of Mrs Jane Horridge as a secretary on Mar 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clair Sally Peck as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Registered office address changed from College Farm Stonely St Neots Cambridgeshire PE19 5EG to 18 Clare Croft Middleton Milton Keynes MK10 9HD on Mar 13, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Jane Beck as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Adam Baker as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 18 pages | AA | ||
Termination of appointment of Noel Francis Kearns as a director on Jan 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SPORTS AID EASTERN?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECK, Melanie Jane | Director | C/O Mercer & Hole 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle England | England | British | Company Director | 324194210001 | ||||
BRADLEY, Adam | Director | Milton Road CB4 0DP Cambridge Merlin Place England | England | British | Solicitor | 161867800005 | ||||
DEANS, Simon John | Director | C/O Mercer & Hole 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle England | England | British | Senior Partner | 140978750002 | ||||
ELMER, Philip Sydney | Director | Ledbury Road PE3 9PP Peterborough 112 England | England | British | Consultant | 40662820002 | ||||
PERRY, Steven Michael | Director | Emmington OX39 4AA Chinnor The Annex, 5 Emmington Oxfordshire England | United Kingdom | British | Digital Marketing Manager | 201667380001 | ||||
PURBRICK, Sally | Director | C/O Mercer & Hole 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle England | United Kingdom | British | Director | 324211750001 | ||||
ROBINSON, Stephen John | Director | Silbury Boulevard MK9 2AF Milton Keynes 420 Silbury Boulevard England | England | British | Chartered Accountant | 263839170002 | ||||
SINCLAIR, Jason Julian | Director | Yeomanry House Hunter Street MK18 1EG Buckingham University Of Buckingham England | England | British | Executive Director | 263599030001 | ||||
HORRIDGE, Jane | Secretary | Clare Croft Middleton MK10 9HD Milton Keynes 18 Bucks United Kingdom | 320466610001 | |||||||
MADDOX, Mary | Secretary | 31 Northdale Close Kempston MK42 8NG Bedford Bedfordshire | British | Administrator | 66608060001 | |||||
PECK, Clair Sally | Secretary | College Farm Stonely PE19 5EG Huntingdon Cambridgeshire | British | 39290310002 | ||||||
TURNER CAIN, Michael George | Secretary | Fox House 5 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | British | 53426800001 | ||||||
BAKER, Adam | Director | Westbury Road IP4 4RF Ipswich 35 United Kingdom | United Kingdom | British | Project Manager | 170066620001 | ||||
BECK, Melanie Jane | Director | Bedford Street Woburn MK17 9QB Milton Keynes 15 United Kingdom | England | British | Director | 103855090003 | ||||
BLADES, Timothy | Director | College Farm Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | Consultant | 166532720001 | ||||
CRIGHTON, Iain George | Director | 5 Brackenwood Orton Wistow PE2 6YP Peterborough Cambridgeshire | England | British | Director | 16225350001 | ||||
DUCK, Jacqeline | Director | College Farm Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | Athlete | 171459210001 | ||||
DYER, Christopher Norris | Director | Garnons Old Vicarage Close High Easter CM1 4RW Chelmsford Essex | United Kingdom | British | Retired | 63649220001 | ||||
EMERSON, Nicole | Director | College Farm Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | Athlete | 168455990001 | ||||
FENNEMORE, Roger Arnold | Director | Chestnut Cottage 54 Walton Road Wavedon MK17 8LW Milton Keynes Buckinghamshire | England | English | Company Director & Solicitor | 9399600003 | ||||
HATTON, Leonard Thomas | Director | Eden Star 34 Quai Jean Charles Rey Fontvielle Mc 98000 Monaco | England | British | Company Director | 70900480001 | ||||
JONES, Christopher | Director | Sheepwash Way Longstanton Cambridge 11 Cambs Great Britain | England | British | Ceo England Athletics | 174389070001 | ||||
KEARNS, Noel Francis | Director | Pipers Lane Godmanchester PE29 2JN Huntingdon 32 Cambridgeshire United Kingdom | United Kingdom | English | Advisor | 44714820003 | ||||
KULUKUNDIS, Eddie, Sir | Director | Billing Road SW10 9UJ London 9 | United Kingdom | British | Shipbroker Theatrical Impressa | 34085950009 | ||||
MCNAB, Thomas | Director | Foxdale 21 Hillside Road AL1 3QW St Albans Hertfordshire | British | Writer/Lecturer | 50422220003 | |||||
OAKES, Andrew John Bedford | Director | Maidwell NN6 9JD Northampton Blueberry Lodge England | United Kingdom | British | Company Director | 19801090004 | ||||
OAKES, Naivasha Victoria | Director | Effra Parade SW2 1PG London Flat 82, 39, England | United Kingdom | British | Account Executive | 217050350001 | ||||
ORMEROD, Mark Thomas | Director | Kingsley Road MK40 3SE Bedford 30 England | England | British | Director Of Bucks Sport | 182192850001 | ||||
ROGERS, Derek Prior | Director | Apartment 25 Gayhurst House Gayhurst MK16 8LG Newport Pagnell Buckinghamshire | England | British | Insurance Broker | 70967570003 | ||||
SLATER, William James | Director | 10 Inglis Road Ealing W5 3RW London | British | Retired | 58574480001 | |||||
SWAIN, Andrew John | Director | Quainton Road North Marston MK18 3PR Buckingham Honeysuckle Cottage England | England | British | Ceo | 100812380002 | ||||
WILLMOTT, John Francis | Director | College Farm Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | Company Director | 166451620001 |
What are the latest statements on persons with significant control for SPORTS AID EASTERN?
Notified On | Ceased On | Statement |
---|---|---|
Jun 04, 2017 | The 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