About

Registered Number: 04508083
Date of Incorporation: 09/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Founded in 2002, The Society of Sports Therapists have registered office in Portsmouth, it has a status of "Active". The companies directors are listed as Mcnerney, Margaret Anne, Campbell-karn, Kevin, Jones, Ashley, Thomas, Gareth, Cady, Katherine, Jones, Jenny, Mccreadie, John, Piccaver, Howard, Smith, Sally Anne, Stewart, Alan Douglas in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL-KARN, Kevin 19 June 2017 - 1
JONES, Ashley 06 June 2018 - 1
THOMAS, Gareth 05 June 2019 - 1
CADY, Katherine 28 May 2012 05 June 2019 1
JONES, Jenny 08 May 2012 17 November 2019 1
MCCREADIE, John 09 August 2002 31 December 2017 1
PICCAVER, Howard 02 June 2008 28 May 2012 1
SMITH, Sally Anne 09 August 2002 07 June 2004 1
STEWART, Alan Douglas 10 April 2005 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MCNERNEY, Margaret Anne 09 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 23 August 2019
CS01 - N/A 10 August 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
RESOLUTIONS - N/A 19 September 2018
MA - Memorandum and Articles 19 September 2018
CS01 - N/A 11 August 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 12 August 2017
CH01 - Change of particulars for director 03 August 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 August 2015
MA - Memorandum and Articles 06 July 2015
RESOLUTIONS - N/A 26 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 19 August 2011
RESOLUTIONS - N/A 16 August 2011
MEM/ARTS - N/A 06 July 2011
AA - Annual Accounts 06 July 2011
RESOLUTIONS - N/A 16 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 19 December 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.