THE BASKETBALL FOUNDATION
Overview
Company Name | THE BASKETBALL FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07656095 |
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 THE BASKETBALL FOUNDATION?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE BASKETBALL FOUNDATION located?
Registered Office Address | Unit D17 Leicester Business Centre 111 Ross Walk LE4 5HH Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BASKETBALL FOUNDATION?
Company Name | From | Until |
---|---|---|
BBL FOUNDATION | Jun 02, 2011 | Jun 02, 2011 |
What are the latest accounts for THE BASKETBALL FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE BASKETBALL FOUNDATION?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for THE BASKETBALL FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Reed as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gordon Joshua Wasserman as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Registered office address changed from Unit E3 111 Ross Walk Leicester LE4 5HH England to Unit D17 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH on Oct 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of Russell Grant Levenston as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Termination of appointment of Betty Enid Codona as a director on Jun 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antonio Simon Vumbaca Del Vivo as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Powlesland as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roger Clifford Moreland as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 14 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to Unit E3 111 Ross Walk Leicester LE4 5HH on Jun 14, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Termination of appointment of Stephen Othela Nelson as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sharon Hodgson as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Notification of Kevin Timothy Routledge as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BASKETBALL FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROUTLEDGE, Kevin Timothy | Secretary | Victoria Park Road LE2 1XD Leicester 156 Leicestershire United Kingdom | 160523130001 | |||||||
BLAKE, Paul James | Director | Ellison Place NE1 8ST Newcastle Upon Tyne Northumbria University Ellison Building United Kingdom | United Kingdom | British | Managing Director | 68058840003 | ||||
HAGGITH, Lance Victor George | Director | Brett Drive Bromham MK43 8RE Bedford 25 United Kingdom | United Kingdom | British | Chairman | 35703330002 | ||||
ROUTLEDGE, Kevin Timothy | Director | Victoria Park Road LE2 1XD Leicester 156 Leicestershire United Kingdom | England | Canadian | Company Director | 6919750001 | ||||
RUTA, Danny, Doctor | Director | Laurence House 1 Catford Road SE6 4RU London London Borough Of Lewisham England | England | British | Public Health Director | 186932410001 | ||||
BOOMGAARDT, Richard Steven | Director | Oak Lane TN13 1TB Sevenoaks Tophill Oak Lane Kent England | England | Canadian | Company Director | 173716370001 | ||||
CLARK, Mark Roy | Director | Epping Way Chingford E4 7PB London 14 Epping Way England | England | British | Ceo | 131191640001 | ||||
CODONA, Betty Enid | Director | The Wheel Ecclesfield S35 9ZA Sheffield 225 The Wheel England | United Kingdom | British | Company Director | 71580780002 | ||||
HAWKINS, Peter | Director | Guilden Sutton Lane Guilden Sutton CH3 7EX Chester The Old School Uk | United Kingdom | British | Company Director | 117586130001 | ||||
HODGSON, Sharon | Director | Westminister SW1A 0AA London House Of Commons United Kingdom | United Kingdom | British | Mp | 161351060001 | ||||
HOWARTH, George Edward, Rt Hon Mp | Director | Westminister SW1A 0AA London House Of Commons United Kingdom | England | British | Mp | 33045950001 | ||||
JONES, Graham | Director | Portman Street TA2 7BT Taunton 49 Somerset United Kingdom | England | British | Sports Director | 76504360003 | ||||
LEVENSTON, Russell Grant | Director | Parkhill Road HP1 1TP Hemel Hempstead 40 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 77847270001 | ||||
MELI, David John | Director | 3rd Fl Southampton Row WC1B 4SE London Victoria House United Kingdom | England | British | Ngb Relationship Manager | 110664560001 | ||||
MORELAND, Roger Clifford | Director | 2nd Floor British Basketball Bernard Street WC1N 1ST London 40 United Kingdom | United Kingdom | British | Company Director | 99623750002 | ||||
MOSLEY, Stephen James | Director | Westminister SW1A 0AA London House Of Commons United Kingdom | United Kingdom | British | Mp | 56133450002 | ||||
NELSON, Stephen Othela | Director | Chesswood Road BN11 2AD Worthing 22 West Sussex United Kingdom | England | British | Ceo | 112388320002 | ||||
PERCIVAL, Edward John | Director | Barkham Road Barkham RG41 4TG Wokingham Coach House Berkshire United Kingdom | United Kingdom | British | Consultant | 40129420002 | ||||
POWLESLAND, Andrew | Director | Borough Road SE1 0AA London London South Bank University 103 United Kingdom | United Kingdom | British | Director Of Sport | 161347410001 | ||||
REED, Andrew John | Director | Nursery Lane Quorn LE12 8BH Loughborough 17 Leicestershire United Kingdom | England | British | Company Director | 85484200001 | ||||
VUMBACA DEL VIVO, Antonio Simon | Director | West Hill Aspley Guise MK17 8DN Milton Keynes 10 United Kingdom | United Kingdom | Italian | International Sports Lawyer | 149805790001 | ||||
WASSERMAN, Gordon Joshua, Lord | Director | 151 Grosvenor Road SW1V 3JN London Flat 41, Rivermill England | England | United Kingdom | Member, House Of Lords | 173267100001 |
Who are the persons with significant control of THE BASKETBALL FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kevin Timothy Routledge | Jan 01, 2017 | Leicester Business Centre 111 Ross Walk LE4 5HH Leicester Unit D17 England | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
|
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