General information

Name:

Schools' Sports Ltd

Office Address:

Cedar House Hazell Drive NP10 8FY Newport

Number: 05685417

Incorporation date: 2006-01-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Schools' Sports was established on Tuesday 24th January 2006 as a Private Limited Company. The firm's head office may be gotten hold of in Newport on Cedar House, Hazell Drive. When you have to get in touch with this company by mail, its postal code is NP10 8FY. The official registration number for Schools' Sports Limited is 05685417. The firm's declared SIC number is 62090 meaning Other information technology service activities. Schools' Sports Ltd reported its account information for the financial year up to 2022/06/30. The company's most recent confirmation statement was submitted on 2023/01/24.

The company owes its achievements and permanent development to a team of five directors, specifically Edward K., Isabelle W., William K. and 2 other directors who might be found below, who have been guiding the company since January 2022. Moreover, the director's efforts are helped with by a secretary - Hilary K., who joined the company on Tuesday 21st December 2010.

Financial data based on annual reports

Company staff

Edward K.

Role: Director

Appointed: 06 January 2022

Latest update: 11 April 2024

Isabelle W.

Role: Director

Appointed: 06 January 2022

Latest update: 11 April 2024

William K.

Role: Director

Appointed: 06 January 2022

Latest update: 11 April 2024

Hilary K.

Role: Secretary

Appointed: 21 December 2010

Latest update: 11 April 2024

John K.

Role: Director

Appointed: 24 January 2006

Latest update: 11 April 2024

Hilary K.

Role: Director

Appointed: 24 January 2006

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: John K. has 1/2 or less of voting rights. Hilary K. has 1/2 or less of voting rights.

John K.
Notified on 2 June 2023
Nature of control:
1/2 or less of voting rights
Hilary K.
Notified on 2 June 2023
Nature of control:
1/2 or less of voting rights
Hilary K.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares
John K.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 March 2016
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 9th, December 2023
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2013

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

HQ address,
2014

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

HQ address,
2015

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

HQ address,
2016

Address:

Room 110f, The Big Peg 120 Vyse Street Hockley

Post code:

B18 6NF

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2012

Name:

Mgc Hayles Limited

Address:

53 Water Street

Post code:

B3 1EP

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Seagrave French Llp

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
18
Company Age

Closest Companies - by postcode