Background WavePink WaveYellow Wave

UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY (03124177)

UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY (03124177) is an active UK company. incorporated on 9 November 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY has been registered for 30 years. Current directors include GLEN, Lynne Mutter, GORDON, Genevieve Matilda Crevola, MACLEOD, Gavin William and 1 others.

Company Number
03124177
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 1995
Age
30 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GLEN, Lynne Mutter, GORDON, Genevieve Matilda Crevola, MACLEOD, Gavin William, REID, Fiona Mary
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY

UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY is an active company incorporated on 9 November 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.. UNITED KINGDOM SPORTS ASSOCIATION FOR PEOPLE WITH LEARNING DISABILITY was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03124177

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 1 February 2025 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

2E Leroy House 436 Essex Road London N1 3QP
From: 8 May 2014To: 21 July 2016
, 1st Floor 12 City Forum, 250 City Road, London, EC1V 2PU
From: 9 November 1995To: 8 May 2014
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCCILLEN, Tracey

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 06 Nov 2006

GLEN, Lynne Mutter

Active
Scottish Disability Sport, EdinburghEH12 9DQ
Born October 1970
Director
Appointed 28 Nov 2022

GORDON, Genevieve Matilda Crevola

Active
PO BOX 1318, EnfieldEN1 9ZH
Born June 1977
Director
Appointed 06 Apr 2017

MACLEOD, Gavin William

Active
Wenlock Road, LondonN1 7GU
Born June 1961
Director
Appointed 26 Jun 2013

REID, Fiona Mary

Active
Wenlock Road, LondonN1 7GU
Born October 1973
Director
Appointed 15 Jan 2020

BIGGS, Roger

Resigned
24a Cavendish Road, LondonN4 1RT
Secretary
Appointed 09 Nov 1995
Resigned 31 Jul 1999

SMEDLEY, Geoff

Resigned
11 High Beech, CoventryCV5 7QD
Secretary
Appointed 31 Jul 1999
Resigned 06 Nov 2006

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 09 Nov 1995
Resigned 09 Nov 1995

ACKRED, Peter

Resigned
190 Great Dover Street, LondonSE1 4YB
Born December 1980
Director
Appointed 20 Aug 2020
Resigned 20 Jul 2023

AGNEW, David Young

Resigned
5 Bramley Road, LeicesterLE4 4FH
Born August 1939
Director
Appointed 31 Jul 1999
Resigned 02 Oct 2001

ASHCROFT, Rachel Catharine

Resigned
Golden Lane, LondonEC1Y 0RT
Born March 1982
Director
Appointed 24 Jun 2015
Resigned 20 Jan 2017

ATHA, Bernard Peter, Honorary Alderman

Resigned
Wenlock Road, LondonN1 7GU
Born August 1928
Director
Appointed 04 Nov 2013
Resigned 15 Jul 2020

COIA, Jane

Resigned
Wenlock Road, LondonN1 7GU
Born March 1962
Director
Appointed 24 Jan 2001
Resigned 24 Nov 2021

COOPER, Regan Paul

Resigned
The Gatehouse Woodland Gardens, LeedsLS14 3HJ
Born August 1953
Director
Appointed 06 Feb 2003
Resigned 23 Jul 2005

DAVIS, June Martha Marshall

Resigned
15 St Johns Park, CraigavonBT67 0NL
Born June 1950
Director
Appointed 09 Nov 1995
Resigned 02 May 2008

EAGLESHAM, Janice Carol

Resigned
Wenlock Road, LondonN1 7GU
Born September 1958
Director
Appointed 22 Nov 2003
Resigned 21 Jul 2019

ELDER, Avryl

Resigned
Achosnich Midanguston, PeterculterAB14 0PP
Born March 1959
Director
Appointed 09 Nov 1995
Resigned 30 Aug 1997

EVANS, Hywel Vaughan

Resigned
37 Bodnant Road, LlandudnoLL30 1LT
Born August 1945
Director
Appointed 09 Nov 1995
Resigned 31 May 1997

FRASER, Gary Allan

Resigned
South Gyle, EdinburghEH12 9DQ
Born April 1982
Director
Appointed 11 Dec 2019
Resigned 23 Aug 2024

HAWKINS, Nicholas Simon

Resigned
Wenlock Road, LondonN1 7GU
Born April 1959
Director
Appointed 27 Jul 2021
Resigned 19 Jul 2023

HEFFER, Andrew Robert Paul

Resigned
Wenlock Road, LondonN1 7GU
Born July 1961
Director
Appointed 20 Aug 2020
Resigned 08 Dec 2025

HINDLEY, Christopher Paul

Resigned
Wenlock Road, LondonN1 7GU
Born May 1948
Director
Appointed 04 Nov 2013
Resigned 21 Jun 2016

HORNE, Barry, Mr.

Resigned
Wenlock Road, LondonN1 7GU
Born February 1961
Director
Appointed 04 Nov 2013
Resigned 28 Oct 2016

HUDSON, Christopher Anthony

Resigned
11 Falkland Mount, LeedsLS17 6JG
Born April 1964
Director
Appointed 11 Jan 1997
Resigned 05 May 1999

KNILL, Vernon

Resigned
3 Heol Mair, BridgendCF31 1YL
Born May 1929
Director
Appointed 09 Nov 1995
Resigned 23 Jan 2001

LOGAN, Noel Wilson

Resigned
1 Clarehill Road, CraigavonBT67 0PB
Born June 1946
Director
Appointed 09 Nov 1995
Resigned 02 May 2008

MCCORMACK, Gordon Lamont

Resigned
26 Mcgrigor Road, GlasgowG62 7LD
Born March 1950
Director
Appointed 30 Aug 1997
Resigned 20 Jun 2013

MCCRAE, David Hugh

Resigned
51/13 Caledonian Crescent, EdinburghEH11 2AT
Born March 1963
Director
Appointed 09 Nov 1995
Resigned 16 Apr 1998

NICOL, Karon

Resigned
436 Essex Road, LondonN1 3QP
Born February 1960
Director
Appointed 23 Jul 2005
Resigned 07 Jul 2014

O'NEILL, Kevin Noel

Resigned
Dermont Avenue, NewtownabbeyBT36 4NY
Born December 1967
Director
Appointed 02 May 2008
Resigned 25 Oct 2011

OWEN, Gerwyn

Resigned
Wenlock Road, LondonN1 7GU
Born August 1969
Director
Appointed 18 Nov 2005
Resigned 16 Aug 2019

PARKINSON, Simon Anthony

Resigned
Golden Lane, LondonEC1Y 0RT
Born March 1970
Director
Appointed 07 Jul 2014
Resigned 04 Feb 2015

PARR, Nick

Resigned
8 Mcloughlin Way, SheffieldS26 6QJ
Born July 1974
Director
Appointed 02 May 2008
Resigned 17 Jan 2013

RAMAGE, Stephen Robert

Resigned
39 Eastham Way, Little HultonM38 9LU
Born February 1954
Director
Appointed 06 Feb 2003
Resigned 02 May 2008

REID, Elaine

Resigned
Wenlock Road, LondonN1 7GU
Born March 1980
Director
Appointed 02 May 2008
Resigned 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

152

Replacement Filing Of Director Appointment With Name
23 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Legacy
29 December 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
6 February 2014
CC04CC04
Resolution
6 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
23 November 1998
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
224224
Legacy
15 November 1995
288288
Incorporation Company
9 November 1995
NEWINCIncorporation