DISABILITY SPORTS COACH

Register to unlock more data on OkredoRegister

DISABILITY SPORTS COACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08045641

Incorporation date

25/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marathon Building C/O House Of Sport,, 190 Great Dover Street, London SE1 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon08/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon07/04/2026
Replacement Filing for the appointment of Mr Philip Keith Lloyd as a director
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Ayaz Mazeed Bhuta as a director on 2025-10-03
dot icon02/04/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon11/02/2025
Appointment of Mr Philip Keith Lloyd as a director on 2025-02-11
dot icon06/02/2025
Appointment of Mr Ayaz Mazeed Bhuta as a director on 2025-02-06
dot icon06/02/2025
Appointment of Mr Tim James Copley as a director on 2025-02-06
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Director's details changed for Agneta Briedyte on 2023-03-10
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon09/03/2023
Termination of appointment of Kate Grey as a director on 2023-03-08
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Adrian James Hulston as a director on 2022-11-02
dot icon16/06/2022
Termination of appointment of James William Allen as a director on 2022-06-15
dot icon09/03/2022
Director's details changed for Mrs Meagan Leggett on 2022-03-08
dot icon09/03/2022
Director's details changed for Mr Adrian James Hulston on 2022-03-08
dot icon09/03/2022
Director's details changed for Mrs Karen Elizabeth Sorab on 2022-03-08
dot icon09/03/2022
Director's details changed for Mr Christoper David Randall on 2022-03-08
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Director's details changed for Sam Vardy on 2022-03-08
dot icon08/03/2022
Director's details changed for Agneta Briedyte on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr James William Allen on 2022-03-08
dot icon08/03/2022
Director's details changed for Ms Kate Grey on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Christopher Michael Mounsey-Thear on 2022-03-08
dot icon25/01/2022
Appointment of Mrs Meagan Leggett as a director on 2022-01-24
dot icon21/01/2022
Appointment of Mr Peter Martin Ackred as a secretary on 2022-01-12
dot icon21/01/2022
Appointment of Mrs Karen Elizabeth Sorab as a director on 2022-01-20
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Appointment of Mr Adrian James Hulston as a director on 2021-10-20
dot icon28/10/2021
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Marathon Building C/O House of Sport, 190 Great Dover Street London SE1 4YB on 2021-10-28
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon01/04/2021
Appointment of Sam Vardy as a director on 2021-02-01
dot icon01/04/2021
Appointment of Agneta Briedyte as a director on 2021-02-01
dot icon01/04/2021
Termination of appointment of James Mcilwraith as a secretary on 2021-01-01
dot icon01/04/2021
Termination of appointment of James Douglas Mcilwraith as a director on 2021-01-01
dot icon08/03/2021
Secretary's details changed for Mr James Mcilwraith on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr James Douglas Mcilwraith on 2021-03-08
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Director's details changed for Mr Christoper David Randall on 2020-03-24
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon24/03/2020
Director's details changed for Mr Christopher Michael Mounsey-Thear on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr James Douglas Mcilwraith on 2020-03-24
dot icon24/03/2020
Director's details changed for Ms Kate Grey on 2020-03-24
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Director's details changed for Ms Kate Grey on 2018-10-16
dot icon24/09/2018
Appointment of Mr. James William Allen as a director on 2018-09-21
dot icon31/05/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon15/05/2018
Appointment of Mr Christoper David Randall as a director on 2018-05-10
dot icon15/05/2018
Appointment of Ms Kate Grey as a director on 2018-05-10
dot icon15/05/2018
Termination of appointment of Mark David Ackred as a director on 2018-05-10
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon17/04/2018
Termination of appointment of Kate Bosomworth as a director on 2018-01-02
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Director's details changed for Mrs Kate Bosomworth on 2017-02-07
dot icon03/04/2017
Director's details changed for Mr James Douglas Mcilwraith on 2017-02-14
dot icon03/04/2017
Director's details changed for Mr Mark David Ackred on 2017-02-07
dot icon02/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-25 no member list
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-25 no member list
dot icon06/05/2015
Director's details changed for Mr Christopher Michael Mounsey-Thear on 2015-05-06
dot icon06/05/2015
Director's details changed for Mr Mark Ackred on 2015-05-06
dot icon13/04/2015
Registered office address changed from South Bank Techno Park Unit 2B01 90 London Road London SE1 6LN to 8 High Street Brentwood Essex CM14 4AB on 2015-04-13
dot icon13/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-05-01 no member list
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-07-26
dot icon22/05/2013
Annual return made up to 2013-04-25 no member list
dot icon12/12/2012
Memorandum and Articles of Association
dot icon12/12/2012
Resolutions
dot icon20/06/2012
Appointment of Christopher Mounsey-Thear as a director
dot icon20/06/2012
Appointment of Mr James Mcilwraith as a secretary
dot icon20/06/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon20/06/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon20/06/2012
Appointment of Ms Kate Bosomworth as a director
dot icon20/06/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon20/06/2012
Appointment of Mr James Mcilwraith as a director
dot icon20/06/2012
Appointment of Mr Mark Ackred as a director
dot icon20/06/2012
Termination of appointment of Richard Bursby as a director
dot icon24/05/2012
Certificate of change of name
dot icon24/05/2012
Miscellaneous
dot icon24/05/2012
Change of name notice
dot icon25/04/2012
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
08/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackred, Mark David
Director
26/04/2012 - 10/05/2018
19
Bosomworth, Kate
Director
26/04/2012 - 02/01/2018
7
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
25/04/2012 - 26/04/2012
674
HUNTSMOOR LIMITED
Corporate Director
25/04/2012 - 26/04/2012
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
25/04/2012 - 26/04/2012
1012

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 DISABILITY SPORTS COACH

DISABILITY SPORTS COACH is an(a) Active company incorporated on 25/04/2012 with the registered office located at Marathon Building C/O House Of Sport,, 190 Great Dover Street, London SE1 4YB. There are currently 9 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 DISABILITY SPORTS COACH?

toggle

DISABILITY SPORTS COACH is currently Active. It was registered on 25/04/2012 .

Where is DISABILITY SPORTS COACH located?

toggle

DISABILITY SPORTS COACH is registered at Marathon Building C/O House Of Sport,, 190 Great Dover Street, London SE1 4YB.

What does DISABILITY SPORTS COACH do?

toggle

DISABILITY SPORTS COACH operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISABILITY SPORTS COACH?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-08 with no updates.