Background WavePink WaveYellow Wave

BRITISH PARALYMPIC ENTERPRISES LIMITED (03008516)

BRITISH PARALYMPIC ENTERPRISES LIMITED (03008516) is an active UK company. incorporated on 11 January 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH PARALYMPIC ENTERPRISES LIMITED has been registered for 31 years. Current directors include BROOKE, Daniel Roderick Villaret, CLARKE, David Philip.

Company Number
03008516
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROOKE, Daniel Roderick Villaret, CLARKE, David Philip
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH PARALYMPIC ENTERPRISES LIMITED

BRITISH PARALYMPIC ENTERPRISES LIMITED is an active company incorporated on 11 January 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH PARALYMPIC ENTERPRISES LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

03008516

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SUMMERCOMBE OTS NO 28 LIMITED
From: 11 January 1995To: 3 February 1995
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

60 Charlotte Street London W1T 2NU
From: 16 October 2009To: 6 June 2019
40 Bernard Street London WC1N 1ST
From: 11 January 1995To: 16 October 2009
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROOKE, Daniel Roderick Villaret

Active
New Cavendish Street, LondonW1W 6XH
Born June 1967
Director
Appointed 16 Apr 2025

CLARKE, David Philip

Active
New Cavendish Street, LondonW1W 6XH
Born September 1970
Director
Appointed 28 Feb 2017

DIX, Margaret Ann

Resigned
98 Dropmore Road, SloughSL1 8EL
Secretary
Appointed 11 Jan 1995
Resigned 23 Jan 1995

HORNE, Adam

Resigned
Charlotte Street, LondonW1T 2NU
Secretary
Appointed 23 Feb 2011
Resigned 01 Apr 2012

LANE, Philip Anthony

Resigned
70 Leighcliff Road, Leigh On SeaSS9 1DN
Secretary
Appointed 28 Nov 2008
Resigned 23 Feb 2011

SCHOFIELD, Barry James, General Secretary

Resigned
Saxons 23 Monahan Avenue, PurleyCR8 3BB
Secretary
Appointed 23 Jan 1995
Resigned 01 Mar 1997

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Secretary
Appointed 24 Feb 2001
Resigned 28 Nov 2008

SWAN, Jane Emma

Resigned
13 Addiscombe Court Road, CroydonCR0 6TT
Secretary
Appointed 01 Mar 1997
Resigned 24 Feb 2001

ATHA, Bernard Peter, Honorary Alderman

Resigned
25 Moseley Wood Croft, LeedsLS16 7JJ
Born August 1928
Director
Appointed 23 Jan 1995
Resigned 18 Jan 1997

BRACE, Michael Thomas

Resigned
80 Elmsfarm Road, HornchurchRM12 5RD
Born June 1950
Director
Appointed 24 Feb 2001
Resigned 28 Nov 2008

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 11 Jan 1995
Resigned 23 Jan 1995

MASTERS, Paul

Resigned
Kingsmead, WarlinghamCR6 9JD
Born March 1955
Director
Appointed 28 Nov 2008
Resigned 28 Feb 2017

PATTISON, Michael, Director

Resigned
30 Greaves Close, NottinghamNG5 6RS
Born July 1945
Director
Appointed 23 Jan 1995
Resigned 18 Jan 1997

PRICE, Robert James, Dr

Resigned
290 Drummond Road, SkegnessPE25 3AT
Born December 1947
Director
Appointed 01 Oct 1997
Resigned 24 Feb 2001

REDDISH, Timothy Robert

Resigned
24 Nuthall Gardens, NottinghamNG8 5GQ
Born April 1957
Director
Appointed 28 Nov 2008
Resigned 28 Feb 2017

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Born July 1940
Director
Appointed 23 Jan 1995
Resigned 28 Nov 2008

WEBBORN, Nick Anthony David John

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1956
Director
Appointed 28 Feb 2017
Resigned 16 Apr 2025

WOLSTENHOLME, Susan Elizabeth

Resigned
11 Campions Court, BerkhamstedHP4 3PD
Born November 1940
Director
Appointed 01 Oct 1997
Resigned 15 Mar 2013

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Auditors Resignation Company
14 February 2018
AUDAUD
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 November 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Accounts With Made Up Date
18 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 October 1997
AAAnnual Accounts
Legacy
11 September 1997
287Change of Registered Office
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Certificate Change Of Name Company
2 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1995
224224
Legacy
25 January 1995
287Change of Registered Office
Incorporation Company
11 January 1995
NEWINCIncorporation