THE SPORTING CHANCE CLINIC

THE SPORTING CHANCE CLINIC

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

    Company NameTHE SPORTING CHANCE CLINIC
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04154243
    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 SPORTING CHANCE CLINIC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE SPORTING CHANCE CLINIC located?

    Registered Office Address
    Unit 19, Broxhead House Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SPORTING CHANCE CLINIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE SPORTING CHANCE CLINIC?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for THE SPORTING CHANCE CLINIC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    26 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    24 pagesAA

    Registration of charge 041542430002, created on Apr 28, 2023

    64 pagesMR01

    Registration of charge 041542430001, created on Apr 28, 2023

    29 pagesMR01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Matthijs Frederik Muijen on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alan Leslie on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Ms Katherine Caroline Legg on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Mr Lincoln Elias on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Alexa Jane Collis on Feb 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    25 pagesAA

    Registered office address changed from Broxhead House Unit 19, Broxhead House Base Bordon Innovation Centre, 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 19, Broxhead House Base Bordon Innovation Centre 60 Barbados Road Bordon Hampshire GU35 0FX on Apr 25, 2022

    1 pagesAD01

    Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Broxhead House Unit 19, Broxhead House Base Bordon Innovation Centre, 60 Barbados Road Bordon Hampshire GU35 0FX on Apr 25, 2022

    1 pagesAD01

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Matthijs Frederik Muijen as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Ms Katherine Caroline Legg as a director on Feb 25, 2021

    2 pagesAP01

    Termination of appointment of Ian Robert Ridley as a director on Jan 20, 2021

    1 pagesTM01

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tony Alexander Adams as a director on Sep 16, 2020

    1 pagesTM01

    Who are the officers of THE SPORTING CHANCE CLINIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHER, Shellie Louise
    Champneys
    Forest Mere
    GU30 7JQ Liphook
    Crouch House
    Hampshire
    United Kingdom
    Secretary
    Champneys
    Forest Mere
    GU30 7JQ Liphook
    Crouch House
    Hampshire
    United Kingdom
    171820620001
    BALL, Graham Arthur Ridgeway
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    United KingdomBritishChief Executive2051680001
    COLLIS, Alexa Jane
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    United KingdomBritishSolicitor265919440001
    ELIAS, Lincoln
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    United KingdomBritishA&R136171460002
    LEGG, Katherine Caroline
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    United KingdomBritishCharity Director265528810001
    LESLIE, Alan
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    EnglandBritishChartered Financial Planner248586950001
    MUIJEN, Matthijs Frederik
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    Director
    Base Bordon Innovation Centre
    60 Barbados Road
    GU35 0FX Bordon
    Unit 19, Broxhead House
    Hampshire
    England
    EnglandDutchPsychiatrist282766790001
    KAY, Peter Michael James
    Titchbourne Barn
    Redlynch
    SP5 2JX Salisbury
    Wiltshire
    Secretary
    Titchbourne Barn
    Redlynch
    SP5 2JX Salisbury
    Wiltshire
    British72687630002
    SCOTT-JOHNSON, Amanda Susan
    5 Dells Close
    TW11 0LD Teddington
    Middlesex
    Secretary
    5 Dells Close
    TW11 0LD Teddington
    Middlesex
    British74197770001
    ADAMS, Tony Alexander
    Coates
    GL7 6NR Nr Cirencester
    Dockem House
    Gloucestershire
    United Kingdom
    Director
    Coates
    GL7 6NR Nr Cirencester
    Dockem House
    Gloucestershire
    United Kingdom
    United KingdomBritishPro Footballer35621220004
    CHAPMAN, Ian Stewart
    Staplecross Road
    Northiam
    TN31 6JJ Rye
    Benedict House
    East Sussex
    United Kingdom
    Director
    Staplecross Road
    Northiam
    TN31 6JJ Rye
    Benedict House
    East Sussex
    United Kingdom
    EnglandBritishDirector14421170002
    DAVIS, John Colin
    Drum House River Lane
    Petersham
    TW10 7AG Richmond
    Surrey
    Director
    Drum House River Lane
    Petersham
    TW10 7AG Richmond
    Surrey
    United KingdomBritishManaging Director116272490001
    EWEN, Norman Edward
    45 Chestnut Avenue
    RM16 2UH Grays
    Essex
    Director
    45 Chestnut Avenue
    RM16 2UH Grays
    Essex
    BritishChartered Accountant28027870001
    HARWOOD, Rosalind Jane
    Old Wells
    Terrington
    YO60 6PP York
    North Yorkshire
    Director
    Old Wells
    Terrington
    YO60 6PP York
    North Yorkshire
    BritishSolicitor74197760004
    HENRIETTA, Bowden Jones, Dr
    31 Dancer Road
    SW6 4DU London
    Director
    31 Dancer Road
    SW6 4DU London
    United KingdomBritishPsychiatrist116693910001
    KAMPERS, Wayne Trevor, Dr
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritishConsultant Psychiatrist84193010005
    KAY, Alan Martin
    Laurel Cottage
    Kingsway
    SL0 9PL Iver
    Buckinghamshire
    Director
    Laurel Cottage
    Kingsway
    SL0 9PL Iver
    Buckinghamshire
    EnglandBritishChartered Accountant100132850001
    LESSER, Charles Max
    River Lane
    Petersham
    TW10 7AG Richmond-Upon-Thames
    Mallory House
    United Kingdom
    Director
    River Lane
    Petersham
    TW10 7AG Richmond-Upon-Thames
    Mallory House
    United Kingdom
    EnglandBritishTrader51666560004
    LESSER, Charles Max
    Mallory House
    River Lane Petersham
    TW10 7AG Richmond Upon Thames
    Surrey
    Director
    Mallory House
    River Lane Petersham
    TW10 7AG Richmond Upon Thames
    Surrey
    EnglandBritishTrader51666560004
    O'DONOGHUE, Denise
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    United KingdomBritishExecutive Director Itv141389650003
    RIDLEY, Ian Robert
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritishDirector211369940001
    RIDLEY, Ian Robert
    Chapel Road
    Flamstead
    AL3 8DD St Albans
    Moreton House
    Herts
    United Kingdom
    Director
    Chapel Road
    Flamstead
    AL3 8DD St Albans
    Moreton House
    Herts
    United Kingdom
    EnglandBritishDirector137162310002
    SALAMONS, David Lewis Paul
    84 Seymour Place
    W1H 2NQ London
    Director
    84 Seymour Place
    W1H 2NQ London
    United KingdomBritishSolicitor116694010001

    What are the latest statements on persons with significant control for THE SPORTING CHANCE CLINIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 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