DISABLED SAILING ASSOCIATION LTD

Register to unlock more data on OkredoRegister

DISABLED SAILING ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05597332

Incorporation date

19/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Morden House, Warren Road, Torquay, Devon TQ2 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2020)
dot icon20/01/2026
Cessation of Joan Turner as a person with significant control on 2026-01-01
dot icon20/01/2026
Termination of appointment of Joan Turner as a director on 2026-01-01
dot icon09/01/2026
Replacement filing of PSC01 for Mr Leonard Skinner
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon13/10/2025
Notification of Alexandra Ridyard as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Ann Elizabeth Walker as a person with significant control on 2025-10-13
dot icon13/10/2025
Notification of Rosemarie Clayton as a person with significant control on 2025-10-13
dot icon08/10/2025
Cessation of Maureen Monica Rook as a person with significant control on 2025-10-08
dot icon08/10/2025
Cessation of Jill Rathbone-Roberts as a person with significant control on 2025-10-08
dot icon25/09/2025
Registration of charge 055973320002, created on 2025-09-24
dot icon21/05/2025
Registration of charge 055973320001, created on 2025-05-21
dot icon27/01/2025
Appointment of Mr David Alexander Smith as a director on 2025-01-27
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Cessation of Anthony Philip Day as a person with significant control on 2024-10-01
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon16/07/2024
Appointment of Anne-Marie Russ as a director on 2024-04-27
dot icon16/07/2024
Change of details for Mrs Joan Turner as a person with significant control on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Joan Turner on 2024-07-16
dot icon16/07/2024
Change of details for Ms Emma Joanne Strong as a person with significant control on 2024-07-16
dot icon14/07/2024
Notification of Emma Joanne Strong as a person with significant control on 2024-04-27
dot icon14/07/2024
Notification of Anthony Philip Day as a person with significant control on 2024-04-27
dot icon14/07/2024
Notification of Ian James Toibin as a person with significant control on 2024-04-27
dot icon14/07/2024
Notification of Anne-Marie Russ as a person with significant control on 2024-04-27
dot icon14/07/2024
Notification of Maureen Monica Rook as a person with significant control on 2024-04-27
dot icon14/07/2024
Appointment of Ms Emma Joanne Strong as a director on 2024-04-27
dot icon10/07/2024
Cessation of William Alan Bradley as a person with significant control on 2024-07-10
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/11/2023
Cessation of Peter Kenneth Adams as a person with significant control on 2023-11-03
dot icon05/11/2023
Termination of appointment of Peter Kenneth Adams as a director on 2023-11-03
dot icon19/10/2023
Cessation of Sarah Pilkington as a person with significant control on 2023-10-19
dot icon19/10/2023
Notification of Howard Cheadle as a person with significant control on 2023-10-01
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/10/2023
Cessation of Paul Willmott as a person with significant control on 2023-10-19
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/10/2022
Cessation of Nicholas James as a person with significant control on 2022-09-02
dot icon22/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/10/2020
Notification of Leonard Skinner as a person with significant control on 2020-09-26
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
190.41K
-
0.00
-
-
2022
0
173.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrove, David
Director
19/10/2005 - Present
5
Captain Peter Turner
Director
07/05/2022 - Present
9
Turner, Joan
Director
20/03/2007 - 01/01/2026
-
Gibson, Ian
Director
14/03/2007 - 10/04/2007
2
Adams, Peter Kenneth
Director
26/03/2013 - 03/11/2023
1

Persons with Significant Control

42
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 DISABLED SAILING ASSOCIATION LTD

DISABLED SAILING ASSOCIATION LTD is an(a) Active company incorporated on 19/10/2005 with the registered office located at Morden House, Warren Road, Torquay, Devon TQ2 5TU. There are currently 5 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 DISABLED SAILING ASSOCIATION LTD?

toggle

DISABLED SAILING ASSOCIATION LTD is currently Active. It was registered on 19/10/2005 .

Where is DISABLED SAILING ASSOCIATION LTD located?

toggle

DISABLED SAILING ASSOCIATION LTD is registered at Morden House, Warren Road, Torquay, Devon TQ2 5TU.

What does DISABLED SAILING ASSOCIATION LTD do?

toggle

DISABLED SAILING ASSOCIATION LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DISABLED SAILING ASSOCIATION LTD?

toggle

The latest filing was on 20/01/2026: Cessation of Joan Turner as a person with significant control on 2026-01-01.