About

Registered Number: 06478507
Date of Incorporation: 21/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 11 Broomlands Close Broomlands Close, St. Helens, Ryde, Isle Of Wight, PO33 1XH,

 

The St Helens Sports Association was founded on 21 January 2008 with its registered office in Ryde in Isle Of Wight, it's status is listed as "Active". We do not know the number of employees at The St Helens Sports Association. The companies directors are listed as Rogers, Henry James Stanley Ricardo, Millington, Charles Jesse, Earnshaw, John Kaye, Jenvey, Nigel, Lewis, Anthony Charles, Lovegrove, David, Turner, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Henry James Stanley Ricardo 26 January 2011 - 1
EARNSHAW, John Kaye 25 June 2012 31 December 2013 1
JENVEY, Nigel 21 January 2008 07 April 2014 1
LEWIS, Anthony Charles 21 January 2008 26 January 2011 1
LOVEGROVE, David 21 January 2008 25 June 2012 1
TURNER, Colin 07 April 2014 19 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLINGTON, Charles Jesse 21 January 2008 20 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 21 May 2019
PSC08 - N/A 19 February 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
PSC07 - N/A 19 February 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 10 February 2018
AD01 - Change of registered office address 10 February 2018
PSC07 - N/A 10 February 2018
PSC01 - N/A 10 February 2018
TM02 - Termination of appointment of secretary 10 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 08 April 2014
AD01 - Change of registered office address 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 09 February 2013
AP01 - Appointment of director 07 July 2012
TM01 - Termination of appointment of director 07 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 10 April 2009
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.