SPORTS MASSAGE ASSOCIATION LTD

Sports Massage Association Ltd Sports Massage Association Ltd, Lancashire, BB7 0FS, United Kingdom
StatusACTIVE
Company No.04322299
Category
Incorporated14 Nov 2001
Age22 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPORTS MASSAGE ASSOCIATION LTD is an active with number 04322299. It was incorporated 22 years, 5 months, 14 days ago, on 14 November 2001. The company address is Sports Massage Association Ltd Sports Massage Association Ltd, Lancashire, BB7 0FS, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-01

Psc name: Rob Storey

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Katherine Louise Breslin Burn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Andy Stanbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

New address: PO Box 223 Sports Massage Association Ltd Clitheroe Lancashire BB7 0FS

Old address: PO Box 223 223 Sports Massage Association Ltd Clitheroe BB7 0FS United Kingdom

Change date: 2023-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: Providence House Providence Place Islington London N1 0NT

New address: PO Box 223 223 Sports Massage Association Ltd Clitheroe BB7 0FS

Change date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2023

Category: Address

Type: AD02

New address: 49 Pendle Road Clitheroe BB7 1JQ

Old address: 21 Holly Berry Road Lee Mill Bridge Ivybridge Devon PL21 9FG England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Irene Blake

Notification date: 2022-11-24

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Phillips

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mckenna

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cassandra Gramozi

Termination date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mcburney

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Dave Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mcburney

Appointment date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Richardson

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rob Storey

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Nicholas William Mooney

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Blake

Change date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Medlicott

Termination date: 2022-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Louise Breslin Burn

Notification date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Miss Kath Breslin Burn

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Alan Medlicott

Cessation date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mrs Nicholas William Mooney

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 27 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Rodger Davis

Cessation date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Stephanie Douglas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Richardson

Appointment date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Douglas

Appointment date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

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 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Christine Pamela Salvary

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: John Rodger Davis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cassandra Gramozi

Appointment date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Stanbury

Appointment date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Clayton

Termination date: 2021-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Rodger Davis

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-20

Psc name: Paul Alan Medlicott

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2020

Category: Address

Type: AD02

New address: 21 Holly Berry Road Lee Mill Bridge Ivybridge Devon PL21 9FG

Old address: 66 Camden Square London London NW1 9XD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2019

Category: Address

Type: AD02

New address: 66 Camden Square London London NW1 9XD

Old address: C/O Sports Massage Association PO Box 70412 66 Camden Square London London NW1W 8XF England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Nick Silverstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brian Chesterman

Termination date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Storey

Appointment date: 2017-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Booth

Termination date: 2017-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Silverstone

Appointment date: 2017-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Miss Kath Breslin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 10 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-05

Officer name: Mrs Yvonne Blake

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kath Breslin

Appointment date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Nicholas Jay Silverstone

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stanbury

Termination date: 2015-07-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brian Chesterman

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-04

Officer name: Garry Armer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Booth

Appointment date: 2013-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2012

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stanbury

Appointment date: 2012-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2012

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-08

Officer name: Louise Suzanne Fahy

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Mr John Rodger Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Suzanne Fahy

Appointment date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 22 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Change sail address company with old address

Date: 22 Nov 2011

Category: Address

Type: AD02

Old address: Kalbarri House 107-113 London Road London London E13 0DA England

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alan Medlicott

Change date: 2011-07-22

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2011

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-12-10

Officer name: Mr Nicholas Jay Silverstone

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Edge

Termination date: 2011-09-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicholas William Mooney

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Pamela Salvary

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

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: 12 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: 10 Deansgate Morecambe Lancashire LA4 5HD

Change date: 2010-11-12

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Baron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Clayton

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Rodger Davis

Change date: 2009-12-18

Documents

View document PDF


Some Companies

CITYMAPPER LIMITED

1-2 HATFIELDS,LONDON,SE1 9PG

Number:07370388
Status:ACTIVE
Category:Private Limited Company

GROOMBAY LIMITED

DOGGETTS,COULSDON,CR5 3QQ

Number:01426940
Status:ACTIVE
Category:Private Limited Company

J G D (MARKET SQUARE) LIMITED

5 BALLYGOWAN ROAD,HILLSBOROUGH,BT26 6HX

Number:NI061364
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CARS & COURIERS LIMITED

CENTRAL HOUSE REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:05109317
Status:ACTIVE
Category:Private Limited Company

SKIPS 4 HOME LTD

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:07559787
Status:ACTIVE
Category:Private Limited Company

STRONGDRAW LIMITED

AVIS BUDGET HOUSE,BRACKNELL, BERKSHIRE,RG12 2EW

Number:00853356
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