Background WavePink WaveYellow Wave

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED (03157703)

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED (03157703) is an active UK company. incorporated on 7 February 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED has been registered for 30 years. Current directors include BOIKOVA, Anastasija, DUBBER, John George Henry, MOORE, Gary and 4 others.

Company Number
03157703
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1996
Age
30 years
Address
C/O Students' Union U C L, London, WC1H 0AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOIKOVA, Anastasija, DUBBER, John George Henry, MOORE, Gary, RACE, Julian Francis, SALTON-BROOKS, Carl, SMEE, Edward William Brock Corby, SYKES, Katie Elizabeth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED

SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED is an active company incorporated on 7 February 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SOMERS TOWN COMMUNITY SPORTS CENTRE LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03157703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Students' Union U C L 25 Gordon Street London, WC1H 0AY,

Previous Addresses

C/O Students' Union Ucl 25 Gordon Street London WC1H 0AY England
From: 20 June 2024To: 20 June 2024
University College London Union 25 Gordon Street London WC1H 0AH
From: 7 February 1996To: 20 June 2024
Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TO, Wing Hong Simon

Active
25 Gordon Street, LondonWC1H 0AY
Secretary
Appointed 01 Feb 2020

BOIKOVA, Anastasija

Active
25 Gordon Street, LondonWC1H 0AY
Born June 2003
Director
Appointed 16 Jul 2024

DUBBER, John George Henry

Active
25 Gordon Street, LondonWC1H 0AY
Born January 1979
Director
Appointed 20 Jul 2020

MOORE, Gary

Active
25 Gordon Street, LondonWC1H 0AY
Born January 1970
Director
Appointed 24 May 2016

RACE, Julian Francis

Active
25 Gordon Street, LondonWC1H 0AY
Born April 1968
Director
Appointed 08 Feb 2022

SALTON-BROOKS, Carl

Active
25 Gordon Street, LondonWC1H 0AY
Born June 1991
Director
Appointed 25 Jul 2022

SMEE, Edward William Brock Corby

Active
Bidborough Street, LondonWC1H 9BT
Born October 1980
Director
Appointed 01 Dec 2025

SYKES, Katie Elizabeth

Active
25 Gordon Street, LondonWC1H 0AY
Born May 1988
Director
Appointed 23 Apr 2015

BEYAD, Fatemeh

Resigned
University College London Union, LondonWC1H 0AH
Secretary
Appointed 24 May 2016
Resigned 14 Sept 2018

LEWIS, Gloria

Resigned
University College London Union, LondonWC1H 0AH
Secretary
Appointed 18 Mar 2019
Resigned 31 Dec 2019

MACDERMOTT, Therese Mary

Resigned
Flat 15 Merchants Lodge, LondonE17 6RQ
Secretary
Appointed 01 Nov 1997
Resigned 05 Nov 1999

MCKEE, Alexander James Piers

Resigned
University College London Union, LondonWC1H 0AH
Secretary
Appointed 11 Sept 2018
Resigned 18 Mar 2019

MCLEOD, Michael Roy

Resigned
3a St Johns Park, LondonSE3 7TD
Secretary
Appointed 05 Nov 1999
Resigned 09 Jun 2006

NRI, Mary Celeste

Resigned
9 Chesham Crescent, LondonSE20 7RL
Secretary
Appointed 26 Jul 2006
Resigned 31 Jul 2015

SYKES, Katie Elizabeth

Resigned
University College London Union, LondonWC1H 0AH
Secretary
Appointed 01 Aug 2015
Resigned 24 May 2016

WALTON, Frances Bernadette

Resigned
112 Riverway, LondonN13 5JX
Secretary
Appointed 07 Feb 1996
Resigned 31 Oct 1997

ANATO-DUMELO, Emmanuel

Resigned
46 Ascot House, LondonNW1 4DB
Born December 1946
Director
Appointed 16 Feb 1996
Resigned 20 Jan 2010

AYRES, Nicolas Andrew

Resigned
University College London Union, LondonWC1H 0AH
Born December 1956
Director
Appointed 24 May 2016
Resigned 01 Mar 2019

BAYFORD, Susan

Resigned
Chalton Street, LondonNW1 1RX
Born February 1958
Director
Appointed 10 Jun 2013
Resigned 31 Jul 2018

BENMOUNA, Ilyas

Resigned
University College London Union, LondonWC1H 0AH
Born November 1997
Director
Appointed 20 Jul 2020
Resigned 15 Jul 2022

BRIGHTMORE, Rita

Resigned
13a Mornington Terrace, LondonNW1 7RR
Born January 1921
Director
Appointed 16 Feb 1996
Resigned 11 Jun 1996

BURGESS, Matthew

Resigned
Gordon Street, LondonWC1H 0AY
Born November 1988
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2011

CADDY, Andrew

Resigned
University College London Union, LondonWC1H 0AH
Born October 1986
Director
Appointed 01 Aug 2009
Resigned 31 Jul 2010

CHESTERS, Alan

Resigned
University College London Union, LondonWC1H 0AH
Born April 1948
Director
Appointed 12 Jun 1998
Resigned 24 Apr 2015

DANCY, Ian Martin Christopher

Resigned
University College London Union, LondonWC1H 0AH
Born July 1984
Director
Appointed 16 Jan 2018
Resigned 11 Sept 2018

DELAHUNTY, Teresa Marie

Resigned
39 Chepstow Rise, CroydonCR0 5LX
Born May 1957
Director
Appointed 02 May 1996
Resigned 01 Aug 1997

EDMONDS, Nicholas Charles

Resigned
University College London Union, LondonWC1H 0AH
Born October 1994
Director
Appointed 24 Nov 2016
Resigned 14 Jul 2017

FOSTER, John William

Resigned
34 Temple Road, EpsomKT19 8HA
Born February 1954
Director
Appointed 01 May 1999
Resigned 24 May 2016

FURTER, Richard John

Resigned
36 Dafforne Road, LondonSW17 8TZ
Born March 1952
Director
Appointed 12 Dec 2007
Resigned 15 Jul 2009

GEE, Frederick Clement

Resigned
Kama, NorfolkNR12 8UX
Born February 1924
Director
Appointed 07 Feb 1996
Resigned 30 Jun 2000

GOULD, Lucy Ann Robertson

Resigned
Flat 2 282a Camden Road, LondonNW1 9AB
Born September 1985
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2006

GREEN, Victoria Anne

Resigned
26 Granville Square, LondonWC1X 9PD
Born September 1982
Director
Appointed 01 Aug 2004
Resigned 31 Jul 2005

HARRIS, Louise Amanda

Resigned
25 Gordon Street, LondonWC1H 0AY
Born November 1991
Director
Appointed 27 Oct 2020
Resigned 01 Aug 2025

HARRISON, Richard James

Resigned
University College London Union, LondonWC1H 0AH
Born October 1980
Director
Appointed 23 Apr 2015
Resigned 31 Aug 2022

HUGHES, Barbara Louise

Resigned
45 Monica Shaw Court, LondonNW1 1EY
Born March 1931
Director
Appointed 13 Dec 2006
Resigned 11 Jun 2008
Fundings
Financials
Latest Activities

Filing History

178

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