About

Registered Number: 09765432
Date of Incorporation: 07/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Stoke Mandeville Sports Stadium, Harvey Road, Aylesbury, HP21 9PP

 

Having been setup in 2015, National Paralympic Heritage Trust has its registered office in Aylesbury, it's status in the Companies House registry is set to "Active". This business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Helen Louise Emily 01 September 2018 - 1
HARRISS, Clive Burke 30 June 2020 - 1
MAGUIRE, Rachel Stella Jane 01 September 2018 - 1
MCELHATTON, Martin James John 07 September 2015 - 1
MOORE, Susan Marie 01 September 2018 - 1
PAYNE, Sophie 04 May 2020 - 1
SCOTT-MARSHALL, Anna 14 June 2019 - 1
WOLSTENHOLME, Susan Elizabeth 07 September 2015 - 1
HOLLINGSWORTH, Timothy Philip 07 September 2015 30 November 2018 1
JEWELL, Elaine Samantha 29 April 2019 03 May 2020 1
MAINDS, Paul Edward 07 September 2015 31 August 2018 1
MOFFAT, Stephanie 07 September 2015 16 December 2016 1
PHILLIPS, Martin Joseph, Councillor 07 September 2015 25 November 2016 1
RYSDALE, William Stanford 07 September 2015 05 March 2020 1
WIGHT, Anne 16 November 2017 26 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 04 January 2018
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 11 September 2017
AA01 - Change of accounting reference date 28 June 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 13 September 2016
NEWINC - New incorporation documents 07 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.