Background WavePink WaveYellow Wave

THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE (00856222)

THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE (00856222) is an active UK company. incorporated on 6 August 1965. with registered office in Tonbridge. The company operates in the Education sector, engaged in educational support activities. THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE has been registered for 60 years. Current directors include AHMED, Osman Hassan, Doctor, COLEGRAVE, Stephen Robert Arthur, Mr., CROSBY, Colin Peter, Dr and 8 others.

Company Number
00856222
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1965
Age
60 years
Address
2 St. Marys Road, Tonbridge, TN9 2LB
Industry Sector
Education
Business Activity
Educational support activities
Directors
AHMED, Osman Hassan, Doctor, COLEGRAVE, Stephen Robert Arthur, Mr., CROSBY, Colin Peter, Dr, FITZ CLARENCE, Halina, Doctor, GRIFFIN, Stephan, Dr, HORNBY, Catherine, Doctor, MAFFULLI, Nicola, Professor, PATTERSON, David Llewhelin Hood, Professor, WEILER, Richard Mark, Dr, WHYTE, Gregory Peter, Professor, WILLIAMS, Zoe, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE

THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE is an active company incorporated on 6 August 1965 with the registered office located in Tonbridge. The company operates in the Education sector, specifically engaged in educational support activities. THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE was registered 60 years ago.(SIC: 85600)

Status

active

Active since 60 years ago

Company No

00856222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 6 August 1965

Size

N/A

Accounts

ARD: 6/8

Up to Date

5 weeks left

Last Filed

Made up to 6 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 7 August 2023 - 6 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 May 2026
Period: 7 August 2024 - 6 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

THE INSTITUTE OF SPORTS MEDICINE
From: 1 June 1990To: 16 May 2005
INSTITUTE OF SPORTS MEDICINE LIMITED(THE)
From: 6 August 1965To: 1 June 1990
Contact
Address

2 St. Marys Road Tonbridge, TN9 2LB,

Previous Addresses

2 Saint Mary's Road Tonbridge Kent TN9 2LB
From: 6 August 1965To: 31 October 2011
Timeline

26 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AHMED, Osman Hassan, Doctor

Active
St. Marys Road, TonbridgeTN9 2LB
Born April 1981
Director
Appointed 09 Oct 2014

COLEGRAVE, Stephen Robert Arthur, Mr.

Active
St. Marys Road, TonbridgeTN9 2LB
Born January 1960
Director
Appointed 09 Oct 2014

CROSBY, Colin Peter, Dr

Active
Goldhurst Terrace, LondonNW6 3HN
Born January 1954
Director
Appointed 10 Oct 2010

FITZ CLARENCE, Halina, Doctor

Active
St. Marys Road, TonbridgeTN9 2LB
Born March 1952
Director
Appointed 21 Jun 1999

GRIFFIN, Stephan, Dr

Active
CowbridgeCF7 17DE
Born April 1993
Director
Appointed 01 Feb 2018

HORNBY, Catherine, Doctor

Active
St. Marys Road, TonbridgeTN9 2LB
Born December 1983
Director
Appointed 09 Oct 2014

MAFFULLI, Nicola, Professor

Active
St. Marys Road, TonbridgeTN9 2LB
Born April 1959
Director
Appointed 13 Jul 2009

PATTERSON, David Llewhelin Hood, Professor

Active
St. Marys Road, TonbridgeTN9 2LB
Born October 1942
Director
Appointed 19 Feb 2001

WEILER, Richard Mark, Dr

Active
17 Fitzhardinge Street, LondonW1H 6EQ
Born February 1975
Director
Appointed 04 Feb 2014

WHYTE, Gregory Peter, Professor

Active
St. Marys Road, TonbridgeTN9 2LB
Born June 1967
Director
Appointed 26 Oct 2007

WILLIAMS, Zoe, Dr

Active
LondonSW11 6HZ
Born April 1980
Director
Appointed 01 Feb 2018

MEYNELL, Diana Mavis

Resigned
St. Marys Road, TonbridgeTN9 2LB
Secretary
Appointed 15 Jan 2004
Resigned 01 Mar 2017

ORTON, William Taylor, Dr

Resigned
145 Thornton Road, CambridgeCB3 0NE
Secretary
Appointed N/A
Resigned 15 Jan 2004

ADAM, Sheila Anne, Dr

Resigned
2 Saint Mary's Road, KentTN9 2LB
Born November 1949
Director
Appointed 26 Oct 2007
Resigned 20 Oct 2010

CARBON, Roslyn Jane, Doctor

Resigned
82 Montalt Road, Woodford GreenIG8 9SS
Born April 1957
Director
Appointed 27 Oct 1997
Resigned 15 Feb 1999

COWIE, Charlotte Myong, Dr

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born November 1964
Director
Appointed 26 Oct 2007
Resigned 31 May 2012

CULLEN, Michael, Professor

Resigned
19 Tweskard Park, BelfastBT4 2JY
Born September 1958
Director
Appointed 26 Oct 2007
Resigned 30 Mar 2009

DABREU, Francis Arthur

Resigned
36 Cumberland Terrace, LondonNW1 4HP
Born October 1904
Director
Appointed N/A
Resigned 16 Nov 1995

EVANS, Roger Curtis, Dr

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born October 1942
Director
Appointed 26 Oct 2007
Resigned 14 Mar 2014

FRANKLYN MILLER, Andrew, Doctor

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born August 1973
Director
Appointed 16 Feb 2011
Resigned 01 Feb 2016

GLENISTER, Tony William Alphonsus, Professor

Resigned
42 Marlborough Crescent, SevenoaksTN13 2HJ
Born December 1923
Director
Appointed 18 Feb 1997
Resigned 01 May 1998

GOODHEW, Victor Henry, Sir

Resigned
The Coach House St Leonards Dale, WindsorSL4 4AQ
Born November 1919
Director
Appointed N/A
Resigned 06 Aug 1997

HARRISON, Anne Victoria, Dr

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born June 1942
Director
Appointed 26 Oct 2007
Resigned 15 Oct 2013

HOBSLEY, Michael, Professor

Resigned
Fieldside Barnet Lane, LondonN20 8AS
Born January 1929
Director
Appointed 15 Feb 1996
Resigned 15 Jan 2004

IRANI, Mehernoosh Sheriar, Doctor

Resigned
20 Devonshire Gardens, LondonW4 3TN
Born August 1949
Director
Appointed 17 Feb 1998
Resigned 30 Jun 2006

LLOYD PARRY, John Merfyn, Doctor

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born February 1936
Director
Appointed 09 Sept 1997
Resigned 01 Feb 2017

MACAULEY, Domhnall Ciaran, Professor

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born May 1957
Director
Appointed 21 Jun 1999
Resigned 03 Feb 2014

MCCRORY, Paul, Associate Professor

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born April 1959
Director
Appointed 06 Jun 2006
Resigned 01 Feb 2015

MONEY-COUTTS, David Burdett, Sir

Resigned
Magpie House, Henley On ThamesRG9 5JG
Born July 1931
Director
Appointed 07 Aug 1997
Resigned 04 Dec 2006

ORTON, William Taylor, Dr

Resigned
145 Thornton Road, CambridgeCB3 0NE
Born August 1924
Director
Appointed N/A
Resigned 15 Jan 2004

PHILLIPS, Nicola, Dr

Resigned
Cardiff University Cardigan House, CardiffCF11 4XN
Born August 1961
Director
Appointed 16 Feb 2011
Resigned 01 Feb 2016

RIDDOCH, Christopher John, Professor

Resigned
2 Saint Mary's Road, KentTN9 2LB
Born September 1949
Director
Appointed 15 Jan 2004
Resigned 23 Jun 2011

SEBASTIAN, Peter

Resigned
24 Grand Avenue Mansions, HoveBN3 2NA
Born April 1919
Director
Appointed N/A
Resigned 06 Aug 1997

TEMPLE, John Graham, Professor

Resigned
2 Saint Mary's Road, KentTN9 2LB
Born March 1942
Director
Appointed 26 Oct 2007
Resigned 20 Oct 2010

TURNER, Michael

Resigned
St. Marys Road, TonbridgeTN9 2LB
Born August 1947
Director
Appointed 04 Dec 2006
Resigned 31 Jan 2012

Persons with significant control

1

Dr Colin Peter Crosby

Active
Hampstead, LondonNW6 3HN
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
353353
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
190190
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
287Change of Registered Office
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
287Change of Registered Office
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Memorandum Articles
16 February 1988
MEM/ARTSMEM/ARTS
Resolution
16 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts