THE SPORTS COUNCIL TRUST COMPANY

Sport Park Sport Park, Loughborough, LE13 3QF, Leicestershire, England
StatusACTIVE
Company No.02517615
Category
Incorporated27 Jun 1990
Age33 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE SPORTS COUNCIL TRUST COMPANY is an active with number 02517615. It was incorporated 33 years, 10 months, 9 days ago, on 27 June 1990. The company address is Sport Park Sport Park, Loughborough, LE13 3QF, Leicestershire, England.



Company Fillings

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Abu Nasir

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff William Norman James Wilson

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Ryland Frederick Dell

Termination date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Rachel Moffat

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Harry Kutty

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Simpson

Appointment date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Gavin Gissane

Appointment date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Sajid Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Wadsworth

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Andrew Loyn Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Sport Park 3 Oakwood Drive Loughborough Leicestershire LE13 3QF

Old address: 21 Bloomsbury Street First Floor London WC1B 3HF

Change date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joseph Cove

Termination date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-20

Officer name: Mr Simon Laurian Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Kennedy Black

Appointment date: 2022-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Helen Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Mabbitt

Appointment date: 2021-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-17

Officer name: Hannah Kerly

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hannah Kerly

Appointment date: 2019-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Van Niekerk

Termination date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Rowley

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Margaret Blacker

Termination date: 2019-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Martin

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Green

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mrs Kate Bosomworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Geoffrey Arthur Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Rowley

Appointment date: 2016-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Adlai Weiss

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Ms Vivien Margaret Blacker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Cove

Appointment date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Watson

Appointment date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Brian Armstrong

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Sonia Teresa Howe

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-06

Officer name: Mrs Tanya Van Niekerk

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erin Brigid Stephens

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Keith Stanley Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-05

Officer name: David John Knight

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Mr Graeme Ryland Frederick Dell

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-30

Officer name: Miss Erin Brigid Stephens

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Andrew Kenneth Norman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Bernard Geoffrey Spittle

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Kenneth Norman

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erin Stephens

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 21 First Floor Bloomsbury Street London WC1B 3HF England

Change date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE

Change date: 2014-04-25

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Erin Brigid Stephens

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Vassall

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Adlai Weiss

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mr Bernard Geoffrey Spittle

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Stanley Nicholls

Change date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mr David John Knight

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michelle Vassall

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Pugh

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oxley

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Marshall

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Douglas Pugh

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Savich

Documents

View document PDF

Resolution

Date: 06 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Timothy Marshall

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia Teresa Howe

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Stanley Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Green

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Arthur Lawton

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hyde

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bernard spittle / 03/08/2009

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary glen-haig

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/09

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss allison savich

Documents

View document PDF


Some Companies

ALL GROUND SITE SERVICES LTD

MCMORLAND & CO,AYR,KA8 8AZ

Number:SC621922
Status:ACTIVE
Category:Private Limited Company

CCB DOMESTIC PLUMBING SERVICES LTD

52 APPLEBY CRESCENT,KNARESBOROUGH,HG5 9LS

Number:07132209
Status:ACTIVE
Category:Private Limited Company

EURUBBER INDUSTRIES LIMITED

INTERNATIONAL HOUSE DOVER PLACE,ASHFORD,TN23 1HU

Number:06054198
Status:ACTIVE
Category:Private Limited Company

FLASH TRANS LTD

67 FAIRLIE,SKELMERSDALE,WN8 6RF

Number:10339965
Status:ACTIVE
Category:Private Limited Company

LOVERS LIMITED

THE BARN YARD STATION ROAD,ROYSTON,SG8 0RN

Number:03011322
Status:ACTIVE
Category:Private Limited Company

RUSBRIDGE HAIR DESIGN LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:04668879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source