About

Registered Number: 04597192
Date of Incorporation: 21/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 24 Linford Forum Rockingham Drive, Linford Forum, Milton Keynes, Buckinghamshire, MK14 6LY,

 

Founded in 2002, The British Sports Trust has its registered office in Milton Keynes in Buckinghamshire, it has a status of "Active". There are 9 directors listed as Firth, William, Cameron, Neil, Goggins, Dominic, North, Elizabeth, Ramsey, Richard Dalhousie, Spence, Euan, Plowright, Linda Caroline, Arlon, Deke, Lawton, John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Neil 04 March 2020 - 1
GOGGINS, Dominic 03 March 2015 - 1
NORTH, Elizabeth 04 March 2020 - 1
RAMSEY, Richard Dalhousie 28 December 2016 - 1
SPENCE, Euan 04 March 2020 - 1
ARLON, Deke 02 September 2004 16 September 2013 1
LAWTON, John 02 September 2004 14 December 2006 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, William 28 May 2014 - 1
PLOWRIGHT, Linda Caroline 27 September 2013 28 May 2014 1

Filing History

Document Type Date
MA - Memorandum and Articles 23 April 2020
RESOLUTIONS - N/A 20 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 November 2018
AA01 - Change of accounting reference date 16 October 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 05 July 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 19 November 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 01 December 2014
MR01 - N/A 23 July 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 09 October 2013
TM02 - Termination of appointment of secretary 27 September 2013
AP03 - Appointment of secretary 27 September 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 13 September 2012
MISC - Miscellaneous document 14 May 2012
CH01 - Change of particulars for director 04 May 2012
AA03 - Notice of resolution removing auditors 16 March 2012
RESOLUTIONS - N/A 19 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
CH01 - Change of particulars for director 25 August 2011
RESOLUTIONS - N/A 13 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 30 November 2005
RESOLUTIONS - N/A 25 July 2005
MEM/ARTS - N/A 25 July 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
225 - Change of Accounting Reference Date 27 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.