BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST

Register to unlock more data on OkredoRegister

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08177159

Incorporation date

13/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt Square 11th Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon16/04/2026
Appointment of Ms Melissa Esther Morrison as a director on 2026-02-13
dot icon31/03/2026
Appointment of Ms Louise Janet Tweedie as a director on 2026-02-13
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Appointment of Kate Oliver as a director on 2025-08-07
dot icon28/08/2025
Director's details changed for Mrs Claire Teresa Murray on 2025-08-26
dot icon28/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon26/08/2025
Registered office address changed from Cobalt Square 11th Floor 83-85 Hagley Road Biringham West Midlands B16 8QG to Cobalt Square 11th Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-08-26
dot icon12/08/2025
Termination of appointment of James William Mclaughlin as a director on 2025-08-07
dot icon12/08/2025
Termination of appointment of Keith Andrew Fraser as a director on 2025-08-07
dot icon12/08/2025
Termination of appointment of Shah Sheikh Shepali Begum as a director on 2025-08-07
dot icon23/05/2025
Appointment of Mrs Claire Teresa Murray as a director on 2025-05-16
dot icon22/05/2025
Termination of appointment of Sukhdeep Nijjar as a director on 2025-05-12
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of Oluwayimika Motirayo Oluwadami Phinda as a director on 2024-09-28
dot icon13/08/2024
Termination of appointment of Paul John Faulkner as a director on 2024-08-09
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon30/01/2024
Appointment of Miss Sarah Leanne Lal as a director on 2024-01-19
dot icon30/01/2024
Appointment of Miss Joanne Lisa Sullivan as a director on 2024-01-19
dot icon12/12/2023
Termination of appointment of Merran Rose Sewell as a director on 2023-10-13
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon21/02/2023
Appointment of Miss Sukhdeep Nijjar as a director on 2023-01-27
dot icon20/02/2023
Appointment of Ms Shah Sheikh Shepali Begum as a director on 2023-01-27
dot icon20/02/2023
Appointment of Mr Mark Taylor as a director on 2023-01-27
dot icon17/02/2023
Appointment of Mr Jeevan Singh Chagger as a director on 2023-01-27
dot icon17/02/2023
Appointment of Mr Philip Hutchinson as a director on 2023-01-27
dot icon17/02/2023
Appointment of Mr Thomas William Clift as a director on 2023-01-27
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Termination of appointment of Urvasi Naidoo as a director on 2022-10-14
dot icon21/12/2022
Termination of appointment of Lincoln Everett Moses as a director on 2022-10-14
dot icon21/12/2022
Termination of appointment of Pritesh Vrajlal Pattni as a director on 2022-10-14
dot icon21/12/2022
Termination of appointment of Matthew Lloyd as a director on 2022-12-06
dot icon21/12/2022
Termination of appointment of Peter James Llewelyn Griffiths as a director on 2022-12-06
dot icon21/12/2022
Termination of appointment of Michael David Osborne as a director on 2022-12-07
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon27/08/2021
Appointment of Miss Oluwayimika Motirayo Oluwadami Phinda as a director on 2021-01-22
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon26/06/2020
Appointment of Mr Richard John Hindle as a director on 2020-04-24
dot icon26/06/2020
Termination of appointment of Stephen Paul Baker as a director on 2020-04-17
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon27/08/2019
Termination of appointment of Jodie Elizabeth Cook as a director on 2019-06-14
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon24/08/2018
Director's details changed for Mr Matthew Lloyd on 2018-08-24
dot icon24/08/2018
Director's details changed for Mr Lincoln Everett Moses on 2018-08-24
dot icon24/08/2018
Director's details changed for Councillor Peter James Llewelyn Griffiths on 2018-08-24
dot icon24/08/2018
Director's details changed for Mr Keith Andrew Fraser on 2018-08-24
dot icon24/08/2018
Director's details changed for Councillor Peter James Llewelyn Griffiths on 2018-08-24
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon18/08/2017
Termination of appointment of Zahara Hyde Peters as a director on 2017-04-28
dot icon18/08/2017
Termination of appointment of Andrew Stowe as a director on 2016-10-28
dot icon18/08/2017
Termination of appointment of Paul Anthony Ryan as a director on 2016-07-22
dot icon26/07/2017
Appointment of Mr Keith Andrew Fraser as a director on 2017-07-17
dot icon26/07/2017
Appointment of Mr Michael David Osborne as a director on 2017-07-17
dot icon25/07/2017
Appointment of Mr James William Mclaughlin as a director on 2017-07-17
dot icon25/07/2017
Appointment of Mrs Jodie Elizabeth Cook as a director on 2017-07-17
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/08/2016
Appointment of Mr Paul John Faulkner as a director on 2016-07-22
dot icon26/08/2016
Termination of appointment of John William Rider as a director on 2016-04-13
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Mrs Zahara Hyde Peters as a director on 2015-10-08
dot icon15/10/2015
Appointment of Miss Merran Rose Sewell as a director on 2015-10-08
dot icon10/09/2015
Annual return made up to 2015-08-13 no member list
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon05/12/2014
Appointment of Dr Paul Anthony Ryan as a director on 2014-10-09
dot icon05/12/2014
Termination of appointment of John Dixon Phillips as a director on 2014-10-08
dot icon05/12/2014
Termination of appointment of Paul Anthony Ryan as a director on 2014-10-08
dot icon22/09/2014
Appointment of Mr Peter James Llewelyn Griffiths as a director on 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-08-13 no member list
dot icon11/09/2014
Appointment of Mr Lincoln Everett Moses as a director on 2014-05-01
dot icon10/09/2014
Director's details changed for Dr Paul Anthony Ryan on 2014-08-09
dot icon10/09/2014
Director's details changed for Mr John William Rider on 2014-08-09
dot icon10/09/2014
Director's details changed for John Dixon Phillips on 2014-08-09
dot icon10/09/2014
Appointment of Mr Pritesh Vrajlal Pattni as a director on 2014-05-01
dot icon10/09/2014
Appointment of Mr Stephen Paul Baker as a director on 2014-07-31
dot icon10/09/2014
Appointment of Mr Matthew Lloyd as a director on 2014-05-01
dot icon10/09/2014
Appointment of Mrs Urvasi Naidoo as a director on 2014-05-01
dot icon10/09/2014
Appointment of Mr Andrew Stowe as a director on 2014-05-01
dot icon10/09/2014
Registered office address changed from Manor House 40 Moat Lane Birmingham West Midlands B5 5BD England to Cobalt Square 11Th Floor 83-85 Hagley Road Biringham West Midlands B16 8QG on 2014-09-10
dot icon30/08/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/03/2014
Registered office address changed from Acorn House Hampton Lane Catherine De Barnes Solihull West Midlands B92 0JB on 2014-03-24
dot icon29/08/2013
Annual return made up to 2013-08-13 no member list
dot icon15/10/2012
Certificate of change of name
dot icon15/10/2012
Miscellaneous
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Change of name notice
dot icon13/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Burman Lloyd
Director
01/05/2014 - 06/12/2022
33
Nijjar, Sukhdeep
Director
27/01/2023 - 12/05/2025
-
Rider, John William
Director
13/08/2012 - 13/04/2016
15
Fraser, Keith Andrew
Director
17/07/2017 - 07/08/2025
14
Pattni, Pritesh Vrajlal
Director
01/05/2014 - 14/10/2022
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST is an(a) Active company incorporated on 13/08/2012 with the registered office located at Cobalt Square 11th Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST?

toggle

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST is currently Active. It was registered on 13/08/2012 .

Where is BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST located?

toggle

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST is registered at Cobalt Square 11th Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG.

What does BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST do?

toggle

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST?

toggle

The latest filing was on 16/04/2026: Appointment of Ms Melissa Esther Morrison as a director on 2026-02-13.