YOUTH SPORT TRUST ENTERPRISES LTD - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
YOUTH SPORT TRUST ENTERPRISES LTD is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
YOUTH SPORT TRUST ENTERPRISES LTD was incorporated 27 years ago on 04/12/1996 and has the registered number: 03289889. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
YOUTH SPORT TRUST ENTERPRISES LTD was incorporated 27 years ago on 04/12/1996 and has the registered number: 03289889. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
YOUTH SPORT TRUST ENTERPRISES LTD - LOUGHBOROUGH
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
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
SPORTPARK
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3QF
This Company Originates in : United Kingdom
Previous trading names include:
YOUTH SPORT DIRECT LIMITED (until 20/08/2019)
YOUTH SPORT DIRECT LIMITED (until 20/08/2019)
TOP GOODS LIMITED (until 21/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SURINDER SIHRA | Dec 1958 | British | Director | 2021-07-06 | CURRENT |
MR PETER JONATHAN ELLIS | Secretary | 2018-12-21 | CURRENT | ||
MR KEITH THOMAS FRANCIS DANIELL | Mar 1961 | British | Director | 2018-07-12 | CURRENT |
MR STEWART WORTH NEWTON | Oct 1941 | British | Director | 2004-04-01 UNTIL 2007-02-20 | RESIGNED |
MR WILLIAM YATES | Jun 1974 | British | Director | 2012-03-15 UNTIL 2014-10-01 | RESIGNED |
MANDY HELEN BRADLEY | Sep 1966 | Secretary | 2005-09-01 UNTIL 2007-01-01 | RESIGNED | |
MANDY HELEN BRADLEY | Sep 1966 | British | Secretary | 1996-12-06 UNTIL 2003-11-10 | RESIGNED |
ALEXANDER JASON HAMILTON | Sep 1971 | British | Secretary | 1996-12-04 UNTIL 1996-12-06 | RESIGNED |
MRS FAITH NADINE HAMILTON-DIXON | Secretary | 2016-02-24 UNTIL 2018-12-21 | RESIGNED | ||
BRIAN HAXBY | Feb 1953 | Secretary | 2007-01-03 UNTIL 2014-10-01 | RESIGNED | |
BRIAN HAXBY | Feb 1953 | Secretary | 2003-11-10 UNTIL 2005-09-01 | RESIGNED | |
MRS JOANNE SIMPSON | Secretary | 2014-10-01 UNTIL 2016-02-24 | RESIGNED | ||
LORRAINE BARBARA MEDCALF | Jun 1970 | British | Director | 1996-12-04 UNTIL 1996-12-06 | RESIGNED |
MR DAVID ERIC LAING | Mar 1945 | British | Director | 2004-07-13 UNTIL 2013-03-02 | RESIGNED |
VISCOUNT CLIVE MACKINTOSH | Sep 1958 | British | Director | 1996-12-06 UNTIL 2001-07-16 | RESIGNED |
MICHAEL ROBERT MACFADYEN | May 1943 | British | Director | 1996-12-06 UNTIL 2001-07-16 | RESIGNED |
MR ROSS KENNETH MATTHEWS | Jul 1979 | British | Director | 2012-03-15 UNTIL 2017-06-12 | RESIGNED |
MRS JULIE WHELAN | Feb 1960 | British | Director | 2002-03-07 UNTIL 2004-07-05 | RESIGNED |
MR SELWYN RICHARD MOON | Jun 1954 | British | Director | 2002-03-07 UNTIL 2011-11-11 | RESIGNED |
JOHN LIONEL BECKWITH | Mar 1947 | British | Director | 1996-12-06 UNTIL 2003-03-31 | RESIGNED |
MR COLIN WEBB | Jun 1961 | British | Director | 2007-04-01 UNTIL 2014-02-28 | RESIGNED |
MR PHILIP JOHN ISHERWOOD | Dec 1952 | British | Director | 2008-11-25 UNTIL 2015-03-30 | RESIGNED |
MARC WOODS | Feb 1969 | British | Director | 2017-06-12 UNTIL 2019-07-15 | RESIGNED |
MISS BRIDGET SARAH JOLLIFFE | Aug 1966 | British | Director | 2011-04-01 UNTIL 2018-06-29 | RESIGNED |
MR CHARLES CHRISTOPHER DUNDAS | Sep 1976 | British | Director | 2016-03-08 UNTIL 2017-05-04 | RESIGNED |
ALEXANDER JASON HAMILTON | Sep 1971 | British | Director | 1996-12-04 UNTIL 1996-12-06 | RESIGNED |
MR STEPHEN GRAINGER | Mar 1966 | British | Director | 2001-07-17 UNTIL 2004-07-05 | RESIGNED |
MR ANTHONY PAUL FENTON | Feb 1959 | British | Director | 2007-09-04 UNTIL 2015-03-19 | RESIGNED |
LISA FATHERS | Mar 1976 | British | Director | 2016-03-08 UNTIL 2018-06-29 | RESIGNED |
MR STUART JAMES BEAVER | Dec 1972 | British | Director | 2015-03-20 UNTIL 2018-07-02 | RESIGNED |
MR WILLIAM DOWNIE | Sep 1970 | British | Director | 2012-03-15 UNTIL 2016-03-08 | RESIGNED |
BARONESS SUSAN CATHERINE CAMPBELL | Oct 1948 | British | Director | 1996-12-06 UNTIL 2017-06-12 | RESIGNED |
PROFESSOR MIKE CAINE | Jan 1972 | British | Director | 2013-03-08 UNTIL 2017-04-01 | RESIGNED |
MR NIELS BRYAN-LOW | Mar 1971 | British | Director | 2019-06-01 UNTIL 2021-07-06 | RESIGNED |
MANDY HELEN BRADLEY | Sep 1966 | British | Director | 2004-02-27 UNTIL 2005-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Thomas Francis Daniell | 2018-07-12 - 2021-12-01 | 3/1961 | Nottingham | Significant influence or control |
Mr Marc Patrick Woods | 2017-06-12 - 2019-07-15 | 2/1969 | Loughborough Leicestershire | Significant influence or control |
Youth Sport Trust | 2017-04-01 | Loughbrorough Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Kate Platts | 2016-09-01 - 2018-09-21 | 9/1972 | Loughborough Leicestershire | Significant influence or control |
Baroness Susan Catherine Campbell | 2016-04-06 - 2017-06-12 | 10/1948 | Loughborough Leicestershire | Significant influence or control |
Mr Mike Caine | 2016-04-06 - 2017-04-03 | 1/1972 | Loughborough Leicestershire | Significant influence or control |
Youth Sport Uk Charitable Trust | 2016-04-06 - 2017-04-01 | Loughborough | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
YOUTH SPORT TRUST ENTERPRISES LTD | 2023-12-08 | 31-03-2023 | £205,742 Cash £286,321 equity |
YOUTH SPORT TRUST ENTERPRISES LTD | 2022-11-24 | 31-03-2022 | £283,348 Cash £241,261 equity |
YOUTH SPORT TRUST ENTERPRISES LTD | 2021-12-18 | 31-03-2021 | £268,629 Cash £218,399 equity |
YOUTH SPORT TRUST ENTERPRISES LTD | 2020-12-18 | 31-03-2020 | £304,919 Cash £228,292 equity |
YOUTH SPORT TRUST ENTERPRISES LTD | 2019-12-20 | 31-03-2019 | £304,321 Cash £177,760 equity |
YOUTH SPORT DIRECT LIMITED | 2018-12-05 | 31-03-2018 | £204,893 Cash £222,331 equity |