SPORTS AID EASTERN

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

    Company NameSPORTS AID EASTERN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03574841
    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 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 AddressNo

    What are the latest accounts for SPORTS AID EASTERN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SPORTS AID EASTERN?

    Last Confirmation Statement Made Up ToJun 04, 2025
    Next Confirmation Statement DueJun 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2024
    OverdueNo

    What are the latest filings for SPORTS AID EASTERN?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    22 pagesAA

    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 pagesAD01

    Termination of appointment of Jane Horridge as a secretary on Sep 04, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Purbrick as a director on Jan 11, 2024

    2 pagesAP01

    Appointment of Mrs Melanie Jane Beck as a director on Jan 11, 2024

    2 pagesAP01

    Appointment of Mr Simon John Deans as a director on Jan 11, 2024

    2 pagesAP01

    Termination of appointment of Mark Thomas Ormerod as a director on Jan 11, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 18 Clare Croft Middleton Milton Keynes Bucks MK10 9HD

    1 pagesAD03

    Register inspection address has been changed to 18 Clare Croft Middleton Milton Keynes Bucks MK10 9HD

    1 pagesAD02

    Appointment of Mrs Jane Horridge as a secretary on Mar 13, 2024

    2 pagesAP03

    Termination of appointment of Clair Sally Peck as a secretary on Mar 13, 2024

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Jane Beck as a director on Jan 21, 2022

    1 pagesTM01

    Termination of appointment of Adam Baker as a director on Jan 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    18 pagesAA

    Termination of appointment of Noel Francis Kearns as a director on Jan 24, 2020

    1 pagesTM01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of SPORTS AID EASTERN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Melanie Jane
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    Director
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    EnglandBritishCompany Director324194210001
    BRADLEY, Adam
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    England
    Director
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    England
    EnglandBritishSolicitor161867800005
    DEANS, Simon John
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    Director
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    EnglandBritishSenior Partner140978750002
    ELMER, Philip Sydney
    Ledbury Road
    PE3 9PP Peterborough
    112
    England
    Director
    Ledbury Road
    PE3 9PP Peterborough
    112
    England
    EnglandBritishConsultant40662820002
    PERRY, Steven Michael
    Emmington
    OX39 4AA Chinnor
    The Annex, 5 Emmington
    Oxfordshire
    England
    Director
    Emmington
    OX39 4AA Chinnor
    The Annex, 5 Emmington
    Oxfordshire
    England
    United KingdomBritishDigital Marketing Manager201667380001
    PURBRICK, Sally
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    Director
    C/O Mercer & Hole
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    The Pinnacle
    England
    United KingdomBritishDirector324211750001
    ROBINSON, Stephen John
    Silbury Boulevard
    MK9 2AF Milton Keynes
    420 Silbury Boulevard
    England
    Director
    Silbury Boulevard
    MK9 2AF Milton Keynes
    420 Silbury Boulevard
    England
    EnglandBritishChartered Accountant263839170002
    SINCLAIR, Jason Julian
    Yeomanry House
    Hunter Street
    MK18 1EG Buckingham
    University Of Buckingham
    England
    Director
    Yeomanry House
    Hunter Street
    MK18 1EG Buckingham
    University Of Buckingham
    England
    EnglandBritishExecutive Director263599030001
    HORRIDGE, Jane
    Clare Croft
    Middleton
    MK10 9HD Milton Keynes
    18
    Bucks
    United Kingdom
    Secretary
    Clare Croft
    Middleton
    MK10 9HD Milton Keynes
    18
    Bucks
    United Kingdom
    320466610001
    MADDOX, Mary
    31 Northdale Close
    Kempston
    MK42 8NG Bedford
    Bedfordshire
    Secretary
    31 Northdale Close
    Kempston
    MK42 8NG Bedford
    Bedfordshire
    BritishAdministrator66608060001
    PECK, Clair Sally
    College Farm
    Stonely
    PE19 5EG Huntingdon
    Cambridgeshire
    Secretary
    College Farm
    Stonely
    PE19 5EG Huntingdon
    Cambridgeshire
    British39290310002
    TURNER CAIN, Michael George
    Fox House 5 Post Street
    Godmanchester
    PE29 2BA Huntingdon
    Cambridgeshire
    Secretary
    Fox House 5 Post Street
    Godmanchester
    PE29 2BA Huntingdon
    Cambridgeshire
    British53426800001
    BAKER, Adam
    Westbury Road
    IP4 4RF Ipswich
    35
    United Kingdom
    Director
    Westbury Road
    IP4 4RF Ipswich
    35
    United Kingdom
    United KingdomBritishProject Manager170066620001
    BECK, Melanie Jane
    Bedford Street
    Woburn
    MK17 9QB Milton Keynes
    15
    United Kingdom
    Director
    Bedford Street
    Woburn
    MK17 9QB Milton Keynes
    15
    United Kingdom
    EnglandBritishDirector103855090003
    BLADES, Timothy
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Director
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    United KingdomBritishConsultant166532720001
    CRIGHTON, Iain George
    5 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    Director
    5 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    EnglandBritishDirector16225350001
    DUCK, Jacqeline
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Director
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    United KingdomBritishAthlete171459210001
    DYER, Christopher Norris
    Garnons Old Vicarage Close
    High Easter
    CM1 4RW Chelmsford
    Essex
    Director
    Garnons Old Vicarage Close
    High Easter
    CM1 4RW Chelmsford
    Essex
    United KingdomBritishRetired63649220001
    EMERSON, Nicole
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Director
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    United KingdomBritishAthlete168455990001
    FENNEMORE, Roger Arnold
    Chestnut Cottage
    54 Walton Road Wavedon
    MK17 8LW Milton Keynes
    Buckinghamshire
    Director
    Chestnut Cottage
    54 Walton Road Wavedon
    MK17 8LW Milton Keynes
    Buckinghamshire
    EnglandEnglishCompany Director & Solicitor9399600003
    HATTON, Leonard Thomas
    Eden Star
    34 Quai Jean Charles Rey
    Fontvielle
    Mc 98000
    Monaco
    Director
    Eden Star
    34 Quai Jean Charles Rey
    Fontvielle
    Mc 98000
    Monaco
    EnglandBritishCompany Director70900480001
    JONES, Christopher
    Sheepwash Way
    Longstanton
    Cambridge
    11
    Cambs
    Great Britain
    Director
    Sheepwash Way
    Longstanton
    Cambridge
    11
    Cambs
    Great Britain
    EnglandBritishCeo England Athletics174389070001
    KEARNS, Noel Francis
    Pipers Lane
    Godmanchester
    PE29 2JN Huntingdon
    32
    Cambridgeshire
    United Kingdom
    Director
    Pipers Lane
    Godmanchester
    PE29 2JN Huntingdon
    32
    Cambridgeshire
    United Kingdom
    United KingdomEnglishAdvisor44714820003
    KULUKUNDIS, Eddie, Sir
    Billing Road
    SW10 9UJ London
    9
    Director
    Billing Road
    SW10 9UJ London
    9
    United KingdomBritishShipbroker Theatrical Impressa34085950009
    MCNAB, Thomas
    Foxdale 21 Hillside Road
    AL1 3QW St Albans
    Hertfordshire
    Director
    Foxdale 21 Hillside Road
    AL1 3QW St Albans
    Hertfordshire
    BritishWriter/Lecturer50422220003
    OAKES, Andrew John Bedford
    Maidwell
    NN6 9JD Northampton
    Blueberry Lodge
    England
    Director
    Maidwell
    NN6 9JD Northampton
    Blueberry Lodge
    England
    United KingdomBritishCompany Director19801090004
    OAKES, Naivasha Victoria
    Effra Parade
    SW2 1PG London
    Flat 82, 39,
    England
    Director
    Effra Parade
    SW2 1PG London
    Flat 82, 39,
    England
    United KingdomBritishAccount Executive217050350001
    ORMEROD, Mark Thomas
    Kingsley Road
    MK40 3SE Bedford
    30
    England
    Director
    Kingsley Road
    MK40 3SE Bedford
    30
    England
    EnglandBritishDirector Of Bucks Sport182192850001
    ROGERS, Derek Prior
    Apartment 25 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    Director
    Apartment 25 Gayhurst House
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    EnglandBritishInsurance Broker70967570003
    SLATER, William James
    10 Inglis Road
    Ealing
    W5 3RW London
    Director
    10 Inglis Road
    Ealing
    W5 3RW London
    BritishRetired58574480001
    SWAIN, Andrew John
    Quainton Road
    North Marston
    MK18 3PR Buckingham
    Honeysuckle Cottage
    England
    Director
    Quainton Road
    North Marston
    MK18 3PR Buckingham
    Honeysuckle Cottage
    England
    EnglandBritishCeo100812380002
    WILLMOTT, John Francis
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Director
    College Farm
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    United KingdomBritishCompany Director166451620001

    What are the latest statements on persons with significant control for SPORTS AID EASTERN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 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