SPORT AND RECREATION ALLIANCE

Register to unlock more data on OkredoRegister

SPORT AND RECREATION ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00474512

Incorporation date

31/10/1949

Size

Group

Contacts

Registered address

Registered address

Holborn Tower, 137-144 High Holborn, London WC1V 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1949)
dot icon03/03/2026
Appointment of Mrs Justine Elizabeth Baynes as a director on 2026-03-01
dot icon21/01/2026
Appointment of Mr Ralph William James Rimmer as a director on 2026-01-20
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Rupinder Bains as a director on 2025-11-12
dot icon13/11/2025
Appointment of Ms Katherine Therese Hipwell as a director on 2025-11-12
dot icon13/11/2025
Appointment of Mr Christopher Jones as a director on 2025-11-12
dot icon24/09/2025
Termination of appointment of Kenneth Iain Baillie as a director on 2025-09-23
dot icon05/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon18/10/2024
Termination of appointment of Caroline Margaret White as a director on 2024-10-15
dot icon18/10/2024
Appointment of Mr Alexander John Jordan as a director on 2024-10-15
dot icon18/10/2024
Appointment of Ms Ruth Hall as a director on 2024-10-15
dot icon16/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/02/2024
Director's details changed for Mr Hamid Vaghefian on 2024-02-21
dot icon19/02/2024
Director's details changed for Mrs Lisa Jayne Wainwright on 2024-02-16
dot icon14/11/2023
Termination of appointment of Adrian Christy as a director on 2023-11-13
dot icon19/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/09/2023
Appointment of Mrs Rupinder Bains as a director on 2023-09-12
dot icon27/07/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-07-25
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/02/2023
Termination of appointment of Helene Raynsford as a director on 2023-02-08
dot icon13/09/2022
Appointment of Mr Richard Gray as a director on 2022-09-06
dot icon13/09/2022
Appointment of Mr Jack Baker as a director on 2022-09-06
dot icon13/09/2022
Appointment of Ms Katie Fawkner-Corbett as a director on 2022-09-06
dot icon13/09/2022
Termination of appointment of Adrian Christopher James Ruth as a director on 2022-09-06
dot icon13/09/2022
Termination of appointment of Timothy William Jones as a director on 2022-09-06
dot icon24/08/2022
Termination of appointment of Jacqueline Ann Grace Sebire as a director on 2022-08-12
dot icon16/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/07/2022
Appointment of Dame Janet Patricia Beer as a director on 2022-07-05
dot icon08/07/2022
Termination of appointment of Andrew John Moss as a director on 2022-07-05
dot icon14/10/2021
Termination of appointment of Barry Horne as a director on 2021-10-12
dot icon14/10/2021
Appointment of Mr David Anthony Strain as a director on 2021-10-12
dot icon07/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/09/2021
Director's details changed for Mr Hamid Vaghefian on 2021-08-24
dot icon03/09/2021
Termination of appointment of Cathryn Helen Moses-Stone as a director on 2021-09-02
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/02/2021
Appointment of Mr Hamid Vaghefian as a director on 2021-02-08
dot icon06/10/2020
Resolutions
dot icon06/10/2020
Memorandum and Articles of Association
dot icon24/09/2020
Appointment of Mr Adrian Christy as a director on 2020-09-23
dot icon23/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon06/02/2020
Termination of appointment of Monica Shafaq as a director on 2020-02-04
dot icon08/01/2020
Director's details changed for Dr Jacqueline Ann Grace Sebire on 2020-01-08
dot icon18/11/2019
Appointment of Dr Jacqueline Ann Grace Sebire as a director on 2019-11-05
dot icon27/09/2019
Appointment of Mr Kenneth Iain Baillie as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Lee Stuart Mason as a director on 2019-09-25
dot icon16/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/05/2019
Appointment of Ms Lisa Jayne Wainwright as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Emma Louise Boggis as a director on 2019-04-30
dot icon05/11/2018
Registered office address changed from Burwood House 14 - 16 Caxton Street London SW1H 0QT to Holborn Tower 137-144 High Holborn London WC1V 6PL on 2018-11-05
dot icon30/10/2018
Appointment of Ms Cathryn Helen Moses-Stone as a director on 2018-10-30
dot icon15/10/2018
Resolutions
dot icon11/10/2018
Resolutions
dot icon27/09/2018
Appointment of Ms Helene Raynsford as a director on 2018-09-25
dot icon27/09/2018
Appointment of Mr Barry Horne as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Anne Moira Usher as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Elizabeth Noel as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Andrew John Reed as a director on 2018-09-25
dot icon27/09/2018
Termination of appointment of Jane Elizabeth Bateman as a director on 2018-09-25
dot icon10/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/07/2017
Appointment of Mrs Elizabeth Noel as a director on 2017-07-11
dot icon14/07/2017
Appointment of Mrs Caroline Margaret White as a director on 2017-07-11
dot icon14/07/2017
Appointment of Mrs Monica Shafaq as a director on 2017-07-11
dot icon14/07/2017
Appointment of Mrs Anne Moira Usher as a director on 2017-07-11
dot icon14/07/2017
Termination of appointment of Michael John Power as a director on 2017-07-11
dot icon14/07/2017
Termination of appointment of Philip Chamberlain as a director on 2017-07-11
dot icon14/07/2017
Termination of appointment of Nicholas John Bunting as a director on 2017-07-11
dot icon14/07/2017
Termination of appointment of Brendon Martin Batson as a director on 2017-07-11
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/01/2017
Director's details changed for Mrs Emma Louise Boggis on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Adrian Christopher James Ruth on 2017-01-06
dot icon14/09/2016
Director's details changed for Mr Brendon Martin Batson on 2016-09-01
dot icon24/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/07/2016
Appointment of Mr Timothy William Jones as a director on 2016-07-14
dot icon19/07/2016
Termination of appointment of Carolyn Mary West as a director on 2016-07-14
dot icon19/07/2016
Appointment of Mr Adrian Christopher James Ruth as a director on 2016-07-14
dot icon19/07/2016
Termination of appointment of Elizabeth Anne Mcmahon as a director on 2016-07-14
dot icon19/07/2016
Termination of appointment of Howard James Cowen Wells as a director on 2016-07-14
dot icon19/07/2016
Appointment of Mr Lee Stuart Mason as a director on 2016-07-14
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/01/2016
Appointment of Mr Andrew John Moss as a director on 2016-01-01
dot icon11/11/2015
Auditor's resignation
dot icon11/11/2015
Auditor's resignation
dot icon05/08/2015
Appointment of Mr Brendon Batson as a director on 2015-07-08
dot icon04/08/2015
Termination of appointment of John Bell as a director on 2015-07-08
dot icon04/08/2015
Termination of appointment of John Andrew Boyd as a director on 2015-07-08
dot icon16/07/2015
Resolutions
dot icon15/07/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-30 no member list
dot icon15/09/2014
Appointment of Mrs Emma Louise Boggis as a director on 2014-09-08
dot icon18/07/2014
Appointment of Ms Elizabeth Anne Mcmahon as a director on 2014-07-09
dot icon18/07/2014
Appointment of Mr Philip Chamberlain as a director on 2014-07-09
dot icon18/07/2014
Termination of appointment of Peter Arthur King as a director on 2014-07-09
dot icon16/07/2014
Annual return made up to 2014-06-30 no member list
dot icon09/07/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Termination of appointment of Paul Thorogood as a director
dot icon11/02/2014
Termination of appointment of Timothy Lamb as a director
dot icon23/09/2013
Director's details changed for Mr John Andrew Boyd on 2013-05-01
dot icon30/07/2013
Appointment of Mrs Carolyn Mary West as a director
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of Richard Yule as a director
dot icon19/07/2013
Termination of appointment of Diana Ellis as a director
dot icon19/07/2013
Termination of appointment of Pauline Harrison as a director
dot icon19/07/2013
Appointment of Mr Paul Joseph Thorogood as a director
dot icon03/07/2013
Annual return made up to 2013-06-30 no member list
dot icon03/07/2013
Director's details changed for Mr Howard James Cowen Wells on 2013-06-30
dot icon28/03/2013
Resolutions
dot icon28/08/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr John Andrew Boyd as a director
dot icon21/08/2012
Appointment of Ms Jane Elizabeth Bateman as a director
dot icon21/08/2012
Termination of appointment of Janice Moore as a director
dot icon21/08/2012
Termination of appointment of Brigid Simmonds as a director
dot icon26/07/2012
Resolutions
dot icon03/07/2012
Annual return made up to 2012-06-30 no member list
dot icon23/05/2012
Director's details changed for Mr Peter Arthur King on 2012-05-23
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Appointment of Mr Michael John Power as a director
dot icon01/08/2011
Termination of appointment of John Crowther as a director
dot icon21/07/2011
Annual return made up to 2011-06-30 no member list
dot icon21/07/2011
Director's details changed for Mr Peter Arthur King on 2011-06-30
dot icon05/01/2011
Appointment of Mr Andrew John Reed as a director
dot icon05/01/2011
Appointment of Mr John Bell as a director
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Change of name notice
dot icon18/10/2010
Termination of appointment of Anabel Sexton as a director
dot icon18/10/2010
Termination of appointment of Michael Reynolds as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-06-30 no member list
dot icon17/07/2010
Director's details changed for Richard Yule on 2010-06-30
dot icon17/07/2010
Director's details changed for Mrs Janice Moore on 2010-06-03
dot icon27/07/2009
Resolutions
dot icon25/07/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Secretary's change of particulars / catherine lawrenson / 16/07/2009
dot icon16/07/2009
Annual return made up to 30/06/09
dot icon04/08/2008
Director appointed nicholas john bunting
dot icon22/07/2008
Director appointed peter arthur king
dot icon17/07/2008
Appointment terminated director penelope spink
dot icon17/07/2008
Appointment terminated director edmund whelan
dot icon08/07/2008
Annual return made up to 30/06/08
dot icon07/07/2008
Director's change of particulars / janke moore / 30/06/2008
dot icon13/06/2008
Full accounts made up to 2008-03-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon02/07/2007
Annual return made up to 30/06/07
dot icon02/07/2007
Registered office changed on 02/07/07 from: burwood house caxton street london SW1H 0QT
dot icon22/06/2007
Full accounts made up to 2007-03-31
dot icon06/03/2007
New director appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: francis house francis street london SW1P 1DE
dot icon09/01/2007
Director resigned
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon24/10/2006
Memorandum and Articles of Association
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon26/07/2006
Resolutions
dot icon05/07/2006
Annual return made up to 30/06/06
dot icon13/09/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon11/07/2005
Annual return made up to 30/06/05
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon04/11/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon09/08/2004
Resolutions
dot icon15/07/2004
Annual return made up to 30/06/04
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon02/04/2004
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Annual return made up to 30/06/03
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon02/08/2002
Annual return made up to 30/06/02
dot icon01/07/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Miscellaneous
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Director resigned
dot icon01/08/2001
Annual return made up to 30/06/01
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon07/12/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon21/08/2000
Memorandum and Articles of Association
dot icon18/08/2000
Miscellaneous
dot icon03/08/2000
Annual return made up to 30/06/00
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Annual return made up to 30/06/99
dot icon26/07/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon25/03/1999
Resolutions
dot icon07/12/1998
New director appointed
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Annual return made up to 30/06/98
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon13/10/1997
Resolutions
dot icon10/09/1997
Director resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon11/08/1997
Annual return made up to 30/06/97
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Annual return made up to 30/06/96
dot icon25/07/1996
Auditor's resignation
dot icon06/06/1996
Full accounts made up to 1995-03-31
dot icon24/05/1996
New secretary appointed
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon01/08/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-11-30
dot icon04/08/1994
Accounting reference date extended from 30/11 to 31/03
dot icon27/06/1994
Annual return made up to 30/06/94
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Annual return made up to 30/06/93
dot icon21/05/1993
Full accounts made up to 1992-11-30
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Annual return made up to 30/06/92
dot icon26/04/1992
Full accounts made up to 1991-11-30
dot icon25/07/1991
Full accounts made up to 1990-11-30
dot icon25/07/1991
Annual return made up to 30/06/91
dot icon26/09/1990
Full accounts made up to 1989-11-30
dot icon26/09/1990
Annual return made up to 30/06/90
dot icon20/06/1989
Annual return made up to 01/06/89
dot icon08/06/1989
Full accounts made up to 1988-11-30
dot icon11/10/1988
Annual return made up to 16/09/88
dot icon23/09/1988
Full accounts made up to 1987-11-30
dot icon07/07/1987
Company type changed from 99311 to PRI30
dot icon01/06/1987
New director appointed
dot icon01/06/1987
25/04/87 nsc
dot icon27/04/1987
Full accounts made up to 1986-11-30
dot icon16/06/1986
Full accounts made up to 1985-11-30
dot icon16/06/1986
Annual return made up to 03/06/86
dot icon21/03/1973
Miscellaneous
dot icon31/10/1949
Miscellaneous

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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Peter Arthur
Director
10/07/2002 - 14/07/2004
15
King, Peter Arthur
Director
09/07/2008 - 09/07/2014
15
Gray, Richard
Director
06/09/2022 - Present
1
Rimmer, Ralph William James
Director
20/01/2026 - Present
15
Horne, Barry
Director
25/09/2018 - 12/10/2021
3

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 SPORT AND RECREATION ALLIANCE

SPORT AND RECREATION ALLIANCE is an(a) Active company incorporated on 31/10/1949 with the registered office located at Holborn Tower, 137-144 High Holborn, London WC1V 6PL. There are currently 15 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 SPORT AND RECREATION ALLIANCE?

toggle

SPORT AND RECREATION ALLIANCE is currently Active. It was registered on 31/10/1949 .

Where is SPORT AND RECREATION ALLIANCE located?

toggle

SPORT AND RECREATION ALLIANCE is registered at Holborn Tower, 137-144 High Holborn, London WC1V 6PL.

What does SPORT AND RECREATION ALLIANCE do?

toggle

SPORT AND RECREATION ALLIANCE operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SPORT AND RECREATION ALLIANCE?

toggle

The latest filing was on 03/03/2026: Appointment of Mrs Justine Elizabeth Baynes as a director on 2026-03-01.