BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED

Register to unlock more data on OkredoRegister

BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06483060

Incorporation date

24/01/2008

Size

Group

Contacts

Registered address

Registered address

British Universities And Colleges Sport Limited, 20-24 Kings Bench Street, London SE1 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon10/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon28/11/2025
Group of companies' accounts made up to 2025-07-31
dot icon28/10/2025
Termination of appointment of Jessica Melling as a secretary on 2025-10-22
dot icon28/10/2025
Appointment of Mrs Judith Claire Edwards as a secretary on 2025-10-22
dot icon01/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Director's details changed for Miss Alexandra Sheehan Duggan on 2025-08-01
dot icon31/07/2025
Appointment of Mr Daniel John Richard Tilley as a director on 2025-07-17
dot icon29/07/2025
Appointment of Mr Karl Alexander Ian Kirkpatrick as a director on 2025-07-17
dot icon29/07/2025
Resolutions
dot icon28/07/2025
Termination of appointment of Christopher James Anthony as a director on 2025-07-17
dot icon28/07/2025
Termination of appointment of Ella Kirsty Williams as a director on 2025-07-17
dot icon28/07/2025
Termination of appointment of Cathy Gallagher as a director on 2025-07-17
dot icon28/07/2025
Appointment of Miss Fiona Marnie Dick as a director on 2025-07-17
dot icon25/07/2025
Memorandum and Articles of Association
dot icon23/07/2025
Statement of company's objects
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon16/12/2024
Director's details changed for Mr Christopher James Anthony on 2024-11-05
dot icon16/12/2024
Director's details changed for Miss Cathy Gallagher on 2023-02-28
dot icon16/12/2024
Director's details changed for Miss Ella Kirsty Williams on 2024-09-11
dot icon05/08/2024
Termination of appointment of George William Christian as a director on 2024-07-31
dot icon05/08/2024
Appointment of Miss Alexandra Sheehan Duggan as a director on 2024-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon12/01/2024
Appointment of Professor Amanda Jayne Broderick Kilminster as a director on 2024-01-08
dot icon03/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon30/12/2023
Memorandum and Articles of Association
dot icon30/12/2023
Resolutions
dot icon16/11/2023
Appointment of Mrs Kathleen Russ as a director on 2023-11-13
dot icon10/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Resolutions
dot icon06/11/2023
Director's details changed for Mr Russell James on 2023-03-06
dot icon19/10/2023
Termination of appointment of Duncan Jones as a secretary on 2023-10-19
dot icon19/10/2023
Appointment of Miss Jessica Melling as a secretary on 2023-10-19
dot icon09/10/2023
Memorandum and Articles of Association
dot icon07/08/2023
Statement of company's objects
dot icon07/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Appointment of Miss Ella Kirsty Williams as a director on 2023-07-26
dot icon01/08/2023
Registered office address changed from 20-24 Kings Bench Street London SE1 0QV to British Universities and Colleges Sport Limited 20-24 Kings Bench Street London SE1 0QX on 2023-08-01
dot icon01/08/2023
Appointment of Mrs Carolyn Tracey Stephenson as a director on 2023-07-26
dot icon31/07/2023
Termination of appointment of Zoe Clifton as a director on 2023-07-26
dot icon30/06/2023
Termination of appointment of Craig Austin Mahoney as a director on 2023-06-19
dot icon15/02/2023
Termination of appointment of Born Barikor as a director on 2023-02-14
dot icon27/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/01/2023
Termination of appointment of Jennifer Fiona Agnew as a director on 2023-01-23
dot icon23/01/2023
Termination of appointment of Josef Baines as a director on 2023-01-23
dot icon16/11/2022
Group of companies' accounts made up to 2022-07-31
dot icon11/08/2022
Appointment of Mr Duncan Jones as a secretary on 2022-08-11
dot icon11/08/2022
Termination of appointment of Claire Louise Sarah Livesey as a secretary on 2022-08-11
dot icon25/07/2022
Director's details changed for Professor Craig Austin Mahoney on 2022-07-21
dot icon18/07/2022
Appointment of Mr George William Christian as a director on 2022-07-06
dot icon18/07/2022
Director's details changed for Mr Simon Richard Wilson on 2022-07-18
dot icon18/07/2022
Director's details changed for Miss Zoe Clifton on 2022-07-01
dot icon12/07/2022
Termination of appointment of Madeleine Juliette Cannell as a director on 2022-07-06
dot icon16/05/2022
Appointment of Mr Christopher James Anthony as a director on 2022-04-28
dot icon13/05/2022
Appointment of Mr Russell James as a director on 2022-04-28
dot icon07/04/2022
Director's details changed for Mrs Katy Elizabeth Storie on 2022-04-06
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon14/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon14/12/2021
Termination of appointment of Andrew David Westlake as a director on 2021-12-09
dot icon14/12/2021
Termination of appointment of Nigel David Wallace as a director on 2021-12-09
dot icon11/10/2021
Director's details changed for Miss Madeleine Juliette Cannell on 2021-10-01
dot icon27/07/2021
Appointment of Miss Zoe Clifton as a director on 2021-07-22
dot icon09/04/2021
Amended group of companies' accounts made up to 2020-07-31
dot icon05/02/2021
Group of companies' accounts made up to 2020-07-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/12/2020
Appointment of Mrs Jennifer Fiona Agnew as a director on 2020-12-09
dot icon14/12/2020
Appointment of Mr Simon Richard Wilson as a director on 2020-12-09
dot icon10/12/2020
Termination of appointment of Stephen Joseph Egan as a director on 2020-12-09
dot icon10/12/2020
Termination of appointment of Benedict Robert Kirwan Moorhead as a director on 2020-12-09
dot icon03/12/2020
Resolutions
dot icon03/12/2020
Memorandum and Articles of Association
dot icon23/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Secretary's details changed for Claire Louise Sarah Livesey on 2020-11-16
dot icon24/07/2020
Appointment of Miss Madeleine Juliette Cannell as a director on 2020-07-22
dot icon24/07/2020
Termination of appointment of Mia Elizabeth Nembhard as a director on 2020-07-16
dot icon19/02/2020
Group of companies' accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon20/12/2019
Appointment of Professor Craig Austin Mahoney as a director on 2019-12-05
dot icon20/12/2019
Termination of appointment of Ian David Diamond as a director on 2019-12-05
dot icon28/11/2019
Director's details changed for Miss Mia Nembhard on 2019-11-28
dot icon29/07/2019
Appointment of Miss Mia Nembhard as a director on 2019-07-11
dot icon16/07/2019
Termination of appointment of Jack Gordon Mcgovern as a director on 2019-07-11
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon21/01/2019
Group of companies' accounts made up to 2018-07-31
dot icon11/12/2018
Appointment of Miss Cathy Gallagher as a director on 2018-12-04
dot icon11/12/2018
Termination of appointment of Susan Victoria Ackerley as a director on 2018-12-04
dot icon19/07/2018
Appointment of Mr Jack Gordon Mcgovern as a director on 2018-07-12
dot icon19/07/2018
Termination of appointment of William Charles Galloway as a director on 2018-07-12
dot icon15/05/2018
Appointment of Mr Nigel David Wallace as a director on 2018-04-27
dot icon11/05/2018
Appointment of Mr Josef Baines as a director on 2018-04-26
dot icon12/02/2018
Group of companies' accounts made up to 2017-07-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon12/01/2018
Termination of appointment of Lil Roe as a director on 2018-01-06
dot icon10/01/2018
Memorandum and Articles of Association
dot icon10/01/2018
Resolutions
dot icon20/12/2017
Appointment of Ms Katy Elizabeth Storie as a director on 2017-12-05
dot icon20/12/2017
Director's details changed for Ms Susan Victoria Foster-Lloyd on 2017-12-19
dot icon19/12/2017
Appointment of Mr Born Barikor as a director on 2017-12-05
dot icon19/12/2017
Termination of appointment of Zena Jane Wooldridge as a director on 2017-12-05
dot icon01/08/2017
Appointment of Mr William Charles Galloway as a director on 2017-07-13
dot icon31/07/2017
Termination of appointment of Matthew Carl Nicholson as a director on 2017-07-13
dot icon28/04/2017
Termination of appointment of Steven Lauris Falk as a director on 2017-04-20
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon28/07/2016
Appointment of Mr Matthew Carl Nicholson as a director on 2016-07-25
dot icon17/07/2016
Termination of appointment of Alexander Reilly-Cooper as a director on 2016-07-14
dot icon02/02/2016
Appointment of Lil Roe as a director on 2015-12-10
dot icon29/01/2016
Annual return made up to 2016-01-24 no member list
dot icon29/01/2016
Appointment of Ms Susan Victoria Foster-Lloyd as a director on 2015-12-10
dot icon27/01/2016
Appointment of Mr Andrew David Westlake as a director on 2015-12-10
dot icon26/01/2016
Termination of appointment of Timothy James Nicholls as a secretary on 2015-12-12
dot icon20/01/2016
Appointment of Claire Louise Sarah Livesey as a secretary on 2015-12-11
dot icon20/01/2016
Termination of appointment of Timothy James Nicholls as a secretary on 2015-12-11
dot icon19/01/2016
Memorandum and Articles of Association
dot icon19/01/2016
Resolutions
dot icon19/01/2016
Resolutions
dot icon13/01/2016
Appointment of Mr Steven Lauris Falk as a director on 2015-12-10
dot icon19/12/2015
Termination of appointment of Susan Elizabeth Maughan as a director on 2015-12-10
dot icon19/12/2015
Termination of appointment of Anne Margaret Coleman as a director on 2015-12-10
dot icon19/12/2015
Termination of appointment of John Brewer as a director on 2015-12-10
dot icon29/10/2015
Group of companies' accounts made up to 2015-07-31
dot icon20/08/2015
Appointment of Alexander Reilly-Cooper as a director on 2015-07-16
dot icon20/08/2015
Termination of appointment of Cassandra Louise Brown as a director on 2015-07-16
dot icon10/02/2015
Memorandum and Articles of Association
dot icon10/02/2015
Resolutions
dot icon27/01/2015
Annual return made up to 2015-01-24 no member list
dot icon30/10/2014
Group of companies' accounts made up to 2014-07-31
dot icon14/08/2014
Resolutions
dot icon01/08/2014
Memorandum and Articles of Association
dot icon25/07/2014
Appointment of Stephen Joseph Egan as a director on 2014-07-10
dot icon25/07/2014
Termination of appointment of John Edward Kitson Smith as a director on 2014-07-10
dot icon22/07/2014
Termination of appointment of Jonathan Charles Siddall as a director on 2014-07-10
dot icon22/07/2014
Termination of appointment of Phillip John Attwell as a director on 2014-07-10
dot icon22/07/2014
Appointment of Cassandra Louise Brown as a director on 2014-07-10
dot icon22/07/2014
Appointment of Ms Zena Jane Wooldridge as a director on 2014-07-10
dot icon22/07/2014
Appointment of Mr Benedict Robert Kirwan Moorhead as a director on 2014-07-10
dot icon03/06/2014
Termination of appointment of Mark Farthing as a director on 2014-05-28
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon18/11/2013
Group of companies' accounts made up to 2013-07-31
dot icon21/08/2013
Resolutions
dot icon15/08/2013
Memorandum and Articles of Association
dot icon07/08/2013
Appointment of Mark Farthing as a director on 2013-07-11
dot icon24/07/2013
Appointment of Susan Elizabeth Maughan as a director on 2013-07-11
dot icon19/07/2013
Termination of appointment of Clare Frances Mcwilliams as a director on 2013-07-11
dot icon24/01/2013
Annual return made up to 2013-01-24 no member list
dot icon21/01/2013
Appointment of Clare Frances Mcwilliams as a director on 2012-12-20
dot icon07/01/2013
Termination of appointment of Jonathan Gleave as a director on 2012-12-03
dot icon12/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon31/07/2012
Appointment of Mr Jonathan Charles Siddall as a director on 2012-07-12
dot icon17/07/2012
Appointment of Jonathan Gleave as a director on 2012-07-12
dot icon17/07/2012
Termination of appointment of Colan Leung as a director on 2012-07-12
dot icon17/07/2012
Termination of appointment of Roger John Finbow as a director on 2012-07-12
dot icon26/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon27/01/2012
Annual return made up to 2012-01-24 no member list
dot icon10/08/2011
Appointment of Phillip John Attwell as a director
dot icon10/08/2011
Appointment of Anne Margaret Coleman as a director
dot icon10/08/2011
Appointment of Colan Leung as a director
dot icon10/08/2011
Appointment of Professor John Brewer as a director
dot icon10/08/2011
Termination of appointment of Charlotte Glyn as a director
dot icon10/08/2011
Termination of appointment of Christopher Lightfoot as a director
dot icon10/08/2011
Termination of appointment of Christopher Earle as a director
dot icon28/03/2011
Full accounts made up to 2010-07-31
dot icon07/03/2011
Termination of appointment of a secretary
dot icon07/03/2011
Appointment of Timothy James Nicholls as a secretary
dot icon17/02/2011
Annual return made up to 2011-01-24 no member list
dot icon17/02/2011
Director's details changed for Mr Christopher Lightfoot on 2011-02-17
dot icon17/02/2011
Director's details changed for Roger John Finbow on 2011-02-17
dot icon17/02/2011
Termination of appointment of Peter Childs as a secretary
dot icon17/02/2011
Appointment of Mr Timothy James Nicholls as a secretary
dot icon08/12/2010
Appointment of Professor Ian David Diamond as a director
dot icon06/12/2010
Appointment of Charlotte Alice Glyn as a director
dot icon28/09/2010
Termination of appointment of Karen Rothery as a secretary
dot icon28/09/2010
Appointment of Peter Barry Childs as a secretary
dot icon15/09/2010
Termination of appointment of Samantha Gill as a director
dot icon24/02/2010
Full accounts made up to 2009-07-31
dot icon24/02/2010
Full accounts made up to 2009-01-31
dot icon22/02/2010
Annual return made up to 2010-01-24
dot icon16/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-07-31
dot icon21/12/2009
Appointment of Karen Rothery as a secretary
dot icon08/12/2009
Termination of appointment of David Rogers as a secretary
dot icon14/08/2009
Memorandum and Articles of Association
dot icon12/08/2009
Appointment terminated director tom noble
dot icon12/08/2009
Director appointed miss samantha gill
dot icon05/03/2009
Annual return made up to 24/01/09
dot icon03/11/2008
Appointment terminated secretary as company services LIMITED
dot icon16/10/2008
Director appointed roger john finbow
dot icon07/10/2008
Appointment terminated director maurice shock
dot icon07/10/2008
Appointment terminated director william slater
dot icon07/10/2008
Appointment terminated director alan sharp
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Secretary appointed david graham rogers
dot icon18/09/2008
Director appointed christopher morton lightfoot
dot icon18/09/2008
Director appointed tom noble
dot icon18/09/2008
Director appointed john edward kitson smith
dot icon18/09/2008
Director appointed christopher charles earle
dot icon29/05/2008
Certificate of change of name
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon24/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barikor, Born
Director
05/12/2017 - 14/02/2023
5
Brewer, John, Prof
Director
14/07/2011 - 10/12/2015
11
Nembhard, Mia Elizabeth
Director
11/07/2019 - 16/07/2020
6
Moorhead, Benedict Robert Kirwan
Director
10/07/2014 - 09/12/2020
9
Reilly-Cooper, Alexander
Director
16/07/2015 - 14/07/2016
2

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 BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED

BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at British Universities And Colleges Sport Limited, 20-24 Kings Bench Street, London SE1 0QX. There are currently 11 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 BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED?

toggle

BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED is currently Active. It was registered on 24/01/2008 .

Where is BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED located?

toggle

BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED is registered at British Universities And Colleges Sport Limited, 20-24 Kings Bench Street, London SE1 0QX.

What does BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED do?

toggle

BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH UNIVERSITIES AND COLLEGES SPORT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-24 with no updates.