SPORTED FOUNDATION

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Jeffrey Amatari Eneberi as a director on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Miss Mickela Latoyah Hall-Ramsay as a director on 2025-04-25

View Document

01/04/251 April 2025 Appointment of Ms Jill Alison Douglas as a director on 2025-03-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Trevor Stephen Watkins as a director on 2025-01-30

View Document

01/08/241 August 2024 Termination of appointment of Carnegie Edward Smyth as a director on 2024-07-23

View Document

28/03/2428 March 2024 Appointment of Mr James Joseph Edward Miller as a director on 2024-02-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of company's objects

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Roger Arthur Gochin as a director on 2022-04-27

View Document

11/05/2211 May 2022 Termination of appointment of Abigail Louisa Charlotte Mills as a director on 2022-04-27

View Document

04/02/224 February 2022 Termination of appointment of Neil Timothy Wood as a director on 2022-01-27

View Document

04/10/214 October 2021 Full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PASCOE

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065411370001

View Document

11/02/2011 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 065411370001

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS LOUISE DIER

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLS

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED REBECCA CATHERINE MILLS

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MISS ABIGAIL LOUISA CHARLOTTE MILLS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

29/03/1929 March 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2019

View Document

25/03/1925 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS KAREN JANE BUCHANAN

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR SIMON PAUL JEREMIAH CUMMINS

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065411370001

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILLS

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR RICHARD WAYNE LEWIS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY DEBBIE CAVANAGH

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED NEIL TIMOTHY WOOD

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT HEFFERNAN

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CASSINI HOUSE 57 ST. JAMES'S STREET LONDON SW1A 1LD ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED TREVOR STEPHEN WATKINS

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR NIGEL JOHN KEEN

View Document

15/04/1615 April 2016 20/03/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR CARNEGIE EDWARD SMYTH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWLES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 20/03/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O JO STOCKS 20 ST JAMES STREET LONDON SW1A 1ES

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS NICOLA WALKER

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 20/03/14 NO MEMBER LIST

View Document

07/11/137 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 DIRECTOR APPOINTED BARONESS SUSAN CATHERINE CAMPBELL

View Document

18/04/1318 April 2013 20/03/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MILLS

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED INSPIRED BY SPORT FOUNDATION CERTIFICATE ISSUED ON 21/05/12

View Document

21/05/1221 May 2012 NE01

View Document

21/05/1221 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/124 May 2012 ADOPT ARTICLES 25/04/2012

View Document

03/05/123 May 2012 20/03/12 NO MEMBER LIST

View Document

06/03/126 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR ALAN PASCOE

View Document

07/04/117 April 2011 20/03/11 NO MEMBER LIST

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE CAVANAGH / 12/12/2009

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT TIMOTHY ANDREW HEFFERNAW / 20/03/2010

View Document

11/05/1011 May 2010 20/03/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISA CHARLOTTE MILLS / 20/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW POWLES / 20/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES EATON MILLS / 20/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH MILLS / 20/03/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 78 PALL MALL LONDON SW1Y 5ES

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

09/10/089 October 2008 DIRECTOR APPOINTED DERMOT TIMOTHY ANDREW HEFFERNAW

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company