About

Registered Number: 04868497
Date of Incorporation: 15/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Xc, Jarman Park, Hemel Hempstead, HP2 4JS,

 

Dacorum Sports Trust was founded on 15 August 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Brooke, Sarah, Hemmant, Rebecca, Batten, Paula Elizabeth, Bickel, Brian David, Day, Stephen Neil, Emptage, Elaine Craig, Phipps, Ian James, Adams, Alison Clare, Adshead, Graham Francis William, Armstrong, Matthew William, Bannister, Bertram Bennett, Carpenter, Mark, Cook, Gary Michael, Copeland, Raymond Alfred, Dealey, Janine, Dell, Michelle Louise, Dennis, Michael Robert, Elliot, Graeme Ramsey, Fantham, Alan John, Finn, Katharine Elizabeth, Grant, Ian Charles, Gronert, Bernard Paul, Hicks, Michael Ernest, Imarni, Israel, Kearney, Gay Elizabeth, Le Huquet, Peter Richard, Lowe, Lorraine Caroline, Matthews, Peter Brian, May, Tom, Mcarthur, Nigel Paul, Mcgregor, Alexander Scott, The Reverend, Rance, Denise, Townsend, Derek Keith, Wyatt-lowe, Colette Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Paula Elizabeth 21 July 2015 - 1
BICKEL, Brian David 03 December 2003 - 1
DAY, Stephen Neil 21 July 2015 - 1
EMPTAGE, Elaine Craig 03 December 2003 - 1
PHIPPS, Ian James 20 May 2008 - 1
ADAMS, Alison Clare 19 July 2012 03 December 2015 1
ADSHEAD, Graham Francis William 27 January 2014 12 May 2015 1
ARMSTRONG, Matthew William 01 February 2005 27 November 2018 1
BANNISTER, Bertram Bennett 19 September 2006 04 May 2007 1
CARPENTER, Mark 03 December 2003 24 September 2018 1
COOK, Gary Michael 03 December 2003 28 September 2004 1
COPELAND, Raymond Alfred 22 September 2010 14 April 2014 1
DEALEY, Janine 25 January 2016 31 March 2018 1
DELL, Michelle Louise 20 January 2010 26 March 2012 1
DENNIS, Michael Robert 03 December 2003 22 May 2018 1
ELLIOT, Graeme Ramsey 28 January 2013 27 July 2015 1
FANTHAM, Alan John 26 September 2007 12 February 2013 1
FINN, Katharine Elizabeth 16 January 2004 16 July 2010 1
GRANT, Ian Charles 22 September 2010 26 November 2018 1
GRONERT, Bernard Paul 01 February 2005 15 May 2006 1
HICKS, Michael Ernest 26 November 2015 27 March 2018 1
IMARNI, Israel 26 November 2015 27 March 2018 1
KEARNEY, Gay Elizabeth 19 July 2010 09 May 2011 1
LE HUQUET, Peter Richard 03 December 2003 24 November 2004 1
LOWE, Lorraine Caroline 06 February 2006 24 November 2009 1
MATTHEWS, Peter Brian 26 November 2015 27 March 2018 1
MAY, Tom 09 May 2005 15 December 2009 1
MCARTHUR, Nigel Paul 01 February 2005 21 September 2005 1
MCGREGOR, Alexander Scott, The Reverend 03 December 2003 22 March 2010 1
RANCE, Denise 27 November 2007 27 March 2018 1
TOWNSEND, Derek Keith 03 December 2003 11 March 2005 1
WYATT-LOWE, Colette Bernadette 21 September 2005 21 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Sarah 26 September 2018 - 1
HEMMANT, Rebecca 21 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 23 June 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 July 2019
RESOLUTIONS - N/A 06 February 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AP03 - Appointment of secretary 19 November 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 09 August 2017
MR06 - N/A 07 February 2017
MR01 - N/A 19 January 2017
MR01 - N/A 05 January 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 07 June 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 09 May 2011
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363a - Annual Return 16 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
225 - Change of Accounting Reference Date 28 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

A registered charge 03 January 2017 Outstanding

N/A

Legal charge 04 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.