NATIONAL COACHING FOUNDATION(THE) - LEEDS


Company Profile Company Filings

Overview

NATIONAL COACHING FOUNDATION(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEEDS ENGLAND and has the status: Active.
NATIONAL COACHING FOUNDATION(THE) was incorporated 37 years ago on 23/01/1987 and has the registered number: 02092919. The accounts status is GROUP and accounts are next due on 31/12/2024.

NATIONAL COACHING FOUNDATION(THE) - LEEDS

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 CITY WALK
LEEDS
LS11 9AR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHERINE ROSEMARY BUNBURY Feb 1978 British Director 2023-02-01 CURRENT
MICHELLE ANN BRAMLEY Nov 1966 British Director 2020-01-01 CURRENT
MR ATHOLL DUNCAN May 1963 British Director 2019-07-01 CURRENT
MRS ADI BAUNITOGA JESSICA HICKIN DOLO FAWCETT Mar 1971 British Director 2024-01-01 CURRENT
MR KARIM HARBOTT Sep 1980 British Director 2024-01-01 CURRENT
MR EDWARD JAMES HEPWORTH Dec 1970 British Director 2023-01-01 CURRENT
MR NATHAN SAUL KOSKY Feb 1972 British Director 2022-04-04 CURRENT
ALAINA MARIA MACGREGOR Sep 1967 British Director 2022-04-04 CURRENT
MRS ROSALYND KAY RANGANATHAN Feb 1970 British Director 2020-01-01 CURRENT
MR COLIN EVEROLD RATTIGAN Nov 1968 British Director 2017-11-23 CURRENT
THOMAS MCNAB Dec 1933 British Director 1993-04-01 UNTIL 1994-10-13 RESIGNED
MR BEN RICHARD BENEDICT LANGDON Aug 1963 British Director 2011-10-26 UNTIL 2013-01-04 RESIGNED
MR PHILIP ANDREW KIMBERLEY Feb 1950 British Director 2009-07-01 UNTIL 2017-02-21 RESIGNED
MS JOSLYN YVONNE HOYTE-SMITH Dec 1954 British Director 2002-07-03 UNTIL 2015-12-31 RESIGNED
JAMES KEVIN HICKEY Jul 1941 British Director RESIGNED
SIR TREVOR BROOKING Oct 1948 British Director RESIGNED
MR GEOFFREY DOUGLAS COOKE Jun 1941 British Secretary 1995-04-01 UNTIL 1997-07-07 RESIGNED
MR MARK GANNON Jul 1967 British Director 2016-06-20 UNTIL 2016-06-20 RESIGNED
MR CHRISTOPHER EARLE Dec 1960 British Director RESIGNED
MR WENDY ADELLE DODDS Dec 1950 British Director RESIGNED
HEATHER ALICE CROUCH Feb 1949 British Director 2002-07-03 UNTIL 2010-06-20 RESIGNED
BARONESS SUSAN CATHERINE CAMPBELL Oct 1948 British Secretary RESIGNED
MR COLIN JAMES BEALE May 1945 British Secretary 1997-07-07 UNTIL 2005-10-18 RESIGNED
MR NICHOLAS JOHN BUNTING Mar 1962 British Secretary 2005-10-29 UNTIL 2016-12-19 RESIGNED
MR ALASTAIR MARK DAMON GILMARTIN SMITH Oct 1966 British Director 2017-01-11 UNTIL 2021-12-31 RESIGNED
MR NICHOLAS JOHN BUNTING Mar 1962 British Director 2002-07-03 UNTIL 2016-12-31 RESIGNED
MS MARTHA COLLINS ROLLE Jul 1952 American,British Director 2017-01-11 UNTIL 2019-12-31 RESIGNED
MR GEOFFREY DOUGLAS COOKE British Director RESIGNED
TERRY DENISON Dec 1940 British Director 1994-10-13 UNTIL 1995-08-17 RESIGNED
MR GRAHAM JOHN DAVIES Feb 1948 British Director RESIGNED
MR JOHN ATKINSON Dec 1937 British Director 1993-04-01 UNTIL 1993-10-13 RESIGNED
JOHN BREWER Dec 1961 British Director 1994-09-21 UNTIL 1995-08-17 RESIGNED
CHRISTINA TRACY BOXER Mar 1957 British Director 1999-03-25 UNTIL 2007-03-15 RESIGNED
MR KEVIN WILLIAM BOWRING May 1954 British Director 2011-10-26 UNTIL 2017-10-03 RESIGNED
JOHN GEOFFREY BIRCH Apr 1931 British Director RESIGNED
MR JAMES BIDDLE Oct 1922 British Director RESIGNED
MR COLIN JAMES BEALE May 1945 British Director 1995-07-03 UNTIL 2005-10-28 RESIGNED
PROFESSOR ROGER MICHAEL BARTLETT Dec 1945 British Director RESIGNED
MR CHRISTOPHER LATHAM BAILLIEU Dec 1949 British Director 2010-01-14 UNTIL 2016-01-13 RESIGNED
ELIZABETH JANE BROADBENT Dec 1970 British Director 2017-01-11 UNTIL 2022-12-31 RESIGNED
DR ROSEMARY ANNE LEONARD Jul 1956 British Director 2017-01-11 UNTIL 2019-09-09 RESIGNED
MR WAYNE ANTHONY ALLISON Oct 1968 British Director 2017-11-23 UNTIL 2023-11-22 RESIGNED
JOHN ANDERSON Nov 1931 Scottish Director 1993-10-13 UNTIL 1995-06-28 RESIGNED
JOHN BROMLEY Jan 1934 British Director 1995-07-03 UNTIL 2002-02-04 RESIGNED
LAURENCE JULIAN BRIDGEMAN Jun 1932 British Director 1992-12-01 UNTIL 1993-12-20 RESIGNED
MS JACQUELINE RUTH BRYSON Sep 1964 British Director 2014-03-26 UNTIL 2017-10-03 RESIGNED
IAN ROBERT MCGEECHAN Oct 1946 British Director 1995-07-03 UNTIL 2010-06-03 RESIGNED
MS STEPHANIE JOANNE MARIE MAUREL Nov 1976 British Director 2015-07-08 UNTIL 2016-12-31 RESIGNED
CLAIRE LOUISE LISTER Dec 1966 British Director 2022-02-22 UNTIL 2022-12-31 RESIGNED
TIMOTHY JOHN GRIST LEWIS Aug 1948 British Director 2007-03-15 UNTIL 2009-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
8 THE AVENUE CLIFTON LIMITED BRISTOL Active DORMANT 98000 - Residents property management
BRANDAVALE PROPERTIES LIMITED GLENFIELD ... MICRO ENTITY 98000 - Residents property management
CHRIST'S HOSPITAL ENTERPRISES LIMITED HORSHAM ENGLAND Active SMALL 55900 - Other accommodation
UK COACHING SOLUTIONS LIMITED LEEDS ENGLAND Active SMALL 58190 - Other publishing activities
THE ONE-SHOT CORPORATION LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
BLUE HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED NEWPORT Active MICRO ENTITY 98000 - Residents property management
MCGILL TECHNOLOGY LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED ST. IVES Dissolved... DORMANT 74990 - Non-trading company
HIGHFIELD PARK TRUST ST. ALBANS ENGLAND Active SMALL 93110 - Operation of sports facilities
SPORTS AID EASTERN ST NEOTS Active TOTAL EXEMPTION FULL 93199 - Other sports activities
HPL PROTOTYPES LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 25110 - Manufacture of metal structures and parts of structures
ONE-SHOT SYSTEMS LIMITED COVENTRY ENGLAND Dissolved... MICRO ENTITY 10520 - Manufacture of ice cream
RHYTHM CREW LIMITED WEST MIDLANDS Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
JOVE GYMNASTICS LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
HARRISON BEALE & OWEN LIMITED LEAMINGTON SPA ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
THE REVOLVER CORPORATION LIMITED COVENTRY ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
NCAP SOLUTIONS LTD. COVENTRY Dissolved... DORMANT 99999 - Dormant Company
4D - HYPERVIEW LIMITED COVENTRY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
R M J M DIGITAL LONDON LIMITED KENILWORTH ENGLAND Dissolved... 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
NATIONAL COACHING FOUNDATION(THE) 2022-12-15 31-03-2022 £1,128,607 Cash £2,520,356 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK COACHING SOLUTIONS LIMITED LEEDS ENGLAND Active SMALL 58190 - Other publishing activities