THE SPORTS TRUST
Overview
Company Name | THE SPORTS TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08623233 |
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 SPORTS TRUST?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE SPORTS TRUST located?
Registered Office Address | Three Hills Sports Park Cheriton Road CT19 5JU Folkestone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SPORTS TRUST?
Company Name | From | Until |
---|---|---|
THE SHEPWAY SPORTS TRUST | Jul 24, 2013 | Jul 24, 2013 |
What are the latest accounts for THE SPORTS TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for THE SPORTS TRUST?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for THE SPORTS TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Jennie Louise Jordan as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Viscount Jacob Folkestone as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Briony Walsh as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Trevor John Minter as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennie Louise Jordan as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Zoë Marie Camp as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Sophie Louise Downey on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher David Simmonds as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Ward Hulme as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 40 pages | AA | ||||||||||
Certificate of change of name Company name changed the shepway sports trust\certificate issued on 15/02/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Hughes as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 34 pages | AA | ||||||||||
Registered office address changed from Three Hills Sports Trust Cheriton Road Folkestone Kent CT19 5JU England to Three Hills Sports Park Cheriton Road Folkestone Kent CT19 5JU on Jul 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Christopher Greenwood on Jul 20, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of THE SPORTS TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMP, Zoë Marie | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Solicitor | 298207880001 | ||||
CARNEY, Paul Simon | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Director | 150153060001 | ||||
COLLINS, Damian Noel Thomas | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Member Of Parliament | 227700820001 | ||||
DOWNEY, Sophie Louise | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Digital Communications/Journalist | 222982910001 | ||||
EEDE, Louisa Marie | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Head Of Pe | 185542690001 | ||||
FOLKESTONE, Viscount Jacob | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Director, Technology Professional | 332086000001 | ||||
GREENWOOD, Mark Christopher | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Finance Manager | 205073200002 | ||||
HUGHES, Stephen | Director | Radnor Park Road CT19 5AY Folkestone 62 England | England | British | Head Of Corporate Communications | 275972600001 | ||||
JORDAN, Jennie Louise | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | United Kingdom | British | Development Manager, Children'S Charity | 185502490002 | ||||
WALSH, Briony | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Police Officer | 332050970001 | ||||
LONG, Emma Rachel | Secretary | Pilgrims Way Monks Horton TN25 6DR Ashford Strand House Kent England | 185465050001 | |||||||
AVERY, James Andrew | Director | 32-40 Tontine Street CT20 1JU Folkestone The Workshop Kent England | United Kingdom | British | Manager | 194784910001 | ||||
DE HAAN, Eve | Director | Pilgrims Way Monks Horton TN25 6DR Ashford Strand House Kent England | England | British | Designer/Artist | 185502120001 | ||||
HULME, Daniel Ward | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | United Kingdom | British | Director | 207606310001 | ||||
JORDAN, Jennie Louise | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | United Kingdom | British | Development Manager | 185502490002 | ||||
MARTIN, Russell Craig | Director | Pilgrims Way Monks Horton TN25 6DR Ashford Strand House Kent | England | British | Deputy Head Teacher | 201831070001 | ||||
MINTER, Trevor John | Director | Pilgrims Way Monks Horton TN25 6DR Ashford Strand House England | England | British | Director | 96645090006 | ||||
SIMMONDS, Christopher David | Director | Cheriton Road CT19 5JU Folkestone Three Hills Sports Park Kent England | England | British | Chief Executive | 249586310001 | ||||
SMITH, Warren | Director | c/o Emma Long Pilgrims Way Monks Horton TN25 6DR Ashford Strand House Kent United Kingdom | United Kingdom | British | Head Teacher | 208894580001 | ||||
YOUNG, Nell Emma Lydia | Director | Pilgrims Way Monks Horton TN25 6DR Ashford Strand House Kent England | England | British | Outreach Project Coordinator | 188570120001 |
What are the latest statements on persons with significant control for THE SPORTS TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2016 | 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