BRITISH TRIATHLON FOUNDATION TRUST

Register to unlock more data on OkredoRegister

BRITISH TRIATHLON FOUNDATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07255704

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Termination of appointment of Gary Adey as a director on 2025-07-10
dot icon15/07/2025
Appointment of Mr Mark Ward as a director on 2025-07-10
dot icon28/05/2025
Director's details changed for Mr Giorgio Cali on 2025-04-10
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon10/04/2025
Registered office address changed from Michael Pearson East British Triathlon Federation 1 Oakwood Drive Loughborough Leicestershire LE11 3QF United Kingdom to Sportpark 3 Oakwood Drive Loughborough Leicestershire LE11 3QF on 2025-04-10
dot icon22/01/2025
Termination of appointment of Terri Ann Lynam as a director on 2025-01-16
dot icon22/01/2025
Appointment of Miss Anna Claire Cochrane as a director on 2025-01-02
dot icon06/01/2025
Appointment of Miss Anna Claire Cochrane as a secretary on 2025-01-02
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Director's details changed for Mr Giorgio Cali on 2024-03-04
dot icon29/05/2024
Director's details changed for Ms Terri Ann Lynam on 2024-03-04
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/03/2024
Registered office address changed from PO Box PO Box 25 British Triathlon Federation Loughborough Leicestershire LE11 3WX England to Michael Pearson East British Triathlon Federation 1 Oakwood Drive Loughborough Leicestershire LE11 3QF on 2024-03-04
dot icon29/01/2024
Termination of appointment of Andy Salmon as a director on 2024-01-29
dot icon29/01/2024
Appointment of Ms Ruth Patricia Daniels as a director on 2024-01-29
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Stephen Paige as a director on 2023-11-17
dot icon20/11/2023
Appointment of Ms Catherine Wynne Roberts as a director on 2023-11-17
dot icon12/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon15/05/2023
Termination of appointment of Beverley Jane Lewis as a director on 2023-05-02
dot icon24/04/2023
Termination of appointment of Louise Wright as a director on 2023-04-21
dot icon13/04/2023
Termination of appointment of Richard Christopher Schofield as a director on 2023-04-05
dot icon13/04/2023
Director's details changed for Mr Giorgio Cali on 2023-04-13
dot icon13/04/2023
Director's details changed for Ms Terri Ann Lynam on 2023-04-13
dot icon08/03/2023
Appointment of Mr Giorgio Cali as a director on 2023-03-01
dot icon07/03/2023
Appointment of Mr Patrick Craig as a director on 2023-03-01
dot icon07/03/2023
Appointment of Ms Terri Ann Lynam as a director on 2023-03-01
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/05/2022
Registered office address changed from PO Box 25 Michael Pearson East 1 Oakwood Drive Loughborough Leicestershire LE11 3WX to PO Box PO Box 25 British Triathlon Federation Loughborough Leicestershire LE11 3WX on 2022-05-23
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Termination of appointment of Anna Evelyn Troup as a director on 2021-10-11
dot icon06/07/2021
Director's details changed for Ms Louise Wright on 2021-07-05
dot icon24/06/2021
Appointment of Ms Louise Wright as a director on 2020-09-17
dot icon24/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon24/06/2021
Termination of appointment of Brian Carlin as a director on 2021-03-31
dot icon24/06/2021
Termination of appointment of Johnson Daniel Garner as a director on 2021-03-31
dot icon24/06/2021
Appointment of Mr Gary Adey as a director on 2021-04-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/03/2020
Termination of appointment of Michael David Townley as a director on 2020-03-04
dot icon05/03/2020
Termination of appointment of Jane Moncrieff as a director on 2020-03-04
dot icon05/03/2020
Termination of appointment of Jane Louise Hansom as a director on 2020-03-04
dot icon26/02/2020
Director's details changed for Mr Andy Salmon on 2020-02-26
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Ms Jane Louise Hansom as a director on 2019-10-08
dot icon11/10/2019
Appointment of Ms Debbie Elizabeth Clarke as a director on 2019-10-08
dot icon11/10/2019
Appointment of Ms Anna Evelyn Troup as a director on 2019-10-08
dot icon11/10/2019
Appointment of Mr Stephen Graham Rice as a director on 2019-10-08
dot icon11/10/2019
Appointment of Ms Beverley Jane Lewis as a director on 2019-10-08
dot icon11/10/2019
Appointment of Ms Jane Moncrieff as a director on 2019-10-08
dot icon11/10/2019
Termination of appointment of Ian Philip Howard as a director on 2019-10-08
dot icon27/08/2019
Termination of appointment of Zara Hyde-Peters as a director on 2019-06-27
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon02/04/2019
Termination of appointment of Kay Sharon Simnett as a director on 2019-03-26
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon25/01/2018
Appointment of Mr Andy Salmon as a director on 2017-12-14
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Resolutions
dot icon12/10/2017
Termination of appointment of Brandon Lewis as a director on 2017-03-30
dot icon05/10/2017
Termination of appointment of Jack Richard Buckner as a director on 2017-10-04
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon05/04/2017
Appointment of Mrs Kay Simnett as a director on 2017-03-30
dot icon04/04/2017
Director's details changed for Zara Hyde-Peters on 2017-03-23
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-17 no member list
dot icon31/05/2016
Termination of appointment of Kevin Stephen Groome as a director on 2016-03-18
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-17 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Appointment of Mr Jack Richard Buckner as a director on 2014-09-10
dot icon02/06/2014
Annual return made up to 2014-05-17 no member list
dot icon02/06/2014
Registered office address changed from Po Box 25 Sir John Beckwith Building Loughborough Leicestershire LE11 3WX England on 2014-06-02
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr Richard Christopher Schofield as a director
dot icon11/06/2013
Annual return made up to 2013-05-17 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Johnson Daniel Garner as a director
dot icon26/11/2012
Appointment of Mr Brian Carlin as a director
dot icon23/11/2012
Appointment of Mr Brandon Lewis as a director
dot icon21/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-17 no member list
dot icon20/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-17 no member list
dot icon20/10/2010
Director's details changed for Kevin Stephen Groome on 2010-07-26
dot icon17/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£55,595.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
17.24K
-
11.53K
55.60K
-
2023
0
17.24K
-
11.53K
55.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.53K £Ascended- *

Cash in Bank(GBP)

55.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Debbie Elizabeth
Director
08/10/2019 - Present
2
Schofield, Richard Christopher
Director
01/11/2013 - 05/04/2023
12
Adey, Gary
Director
01/04/2021 - 10/07/2025
7
Ward, Mark
Director
10/07/2025 - Present
2
Craig, Patrick
Director
01/03/2023 - Present
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TRIATHLON FOUNDATION TRUST

BRITISH TRIATHLON FOUNDATION TRUST is an(a) Active company incorporated on 17/05/2010 with the registered office located at Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TRIATHLON FOUNDATION TRUST?

toggle

BRITISH TRIATHLON FOUNDATION TRUST is currently Active. It was registered on 17/05/2010 .

Where is BRITISH TRIATHLON FOUNDATION TRUST located?

toggle

BRITISH TRIATHLON FOUNDATION TRUST is registered at Sportpark, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF.

What does BRITISH TRIATHLON FOUNDATION TRUST do?

toggle

BRITISH TRIATHLON FOUNDATION TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH TRIATHLON FOUNDATION TRUST?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-03-31.