Background WavePink WaveYellow Wave

SPORTS AID EASTERN (03574841)

SPORTS AID EASTERN (03574841) is an active UK company. incorporated on 3 June 1998. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS AID EASTERN has been registered for 27 years. Current directors include BECK, Melanie, BRADLEY, Adam, PERRY, Steven Michael and 3 others.

Company Number
03574841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 1998
Age
27 years
Address
The Pinnacle C/O Mercer & Hole, Milton Keynes, MK9 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BECK, Melanie, BRADLEY, Adam, PERRY, Steven Michael, PURBRICK, Sally, ROBINSON, Stephen John, SINCLAIR, Jason Julian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS AID EASTERN

SPORTS AID EASTERN is an active company incorporated on 3 June 1998 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTS AID EASTERN was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

03574841

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

Age

27 Years

Incorporated 3 June 1998

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 2 April 2026 (Just now)
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

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Pinnacle C/O Mercer & Hole 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 23 September 2024To: 23 September 2024
18 Clare Croft Middleton Milton Keynes MK10 9HD England
From: 13 March 2024To: 23 September 2024
College Farm Stonely St Neots Cambridgeshire PE19 5EG
From: 3 June 1998To: 13 March 2024
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BECK, Melanie

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born June 1965
Director
Appointed 11 Jan 2024

BRADLEY, Adam

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born March 1973
Director
Appointed 27 Sept 2017

PERRY, Steven Michael

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born October 1980
Director
Appointed 07 Oct 2015

PURBRICK, Sally

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born May 1972
Director
Appointed 11 Jan 2024

ROBINSON, Stephen John

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born April 1966
Director
Appointed 06 Oct 2019

SINCLAIR, Jason Julian

Active
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born December 1977
Director
Appointed 06 Oct 2019

HORRIDGE, Jane

Resigned
Clare Croft, Milton KeynesMK10 9HD
Secretary
Appointed 13 Mar 2024
Resigned 04 Sept 2024

MADDOX, Mary

Resigned
31 Northdale Close, BedfordMK42 8NG
Secretary
Appointed 24 Aug 1999
Resigned 17 Dec 1999

PECK, Clair Sally

Resigned
College Farm, HuntingdonPE19 5EG
Secretary
Appointed 10 Jan 2000
Resigned 13 Mar 2024

TURNER CAIN, Michael George

Resigned
Fox House 5 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 03 Jun 1998
Resigned 01 Apr 2004

BAKER, Adam

Resigned
Westbury Road, IpswichIP4 4RF
Born July 1967
Director
Appointed 02 Apr 2012
Resigned 21 Jan 2022

BECK, Melanie Jane

Resigned
Bedford Street, Milton KeynesMK17 9QB
Born June 1965
Director
Appointed 02 Apr 2012
Resigned 21 Jan 2022

BLADES, Timothy

Resigned
College Farm, St NeotsPE19 5EG
Born March 1957
Director
Appointed 05 Oct 2010
Resigned 20 Oct 2019

CRIGHTON, Iain George

Resigned
5 Brackenwood, PeterboroughPE2 6YP
Born April 1955
Director
Appointed 09 Jan 2006
Resigned 07 Oct 2015

DEANS, Simon John

Resigned
C/O Mercer & Hole, Milton KeynesMK9 1BP
Born May 1972
Director
Appointed 11 Jan 2024
Resigned 10 Feb 2026

DUCK, Jacqeline

Resigned
College Farm, St NeotsPE19 5EG
Born April 1989
Director
Appointed 05 Oct 2010
Resigned 07 Jan 2014

DYER, Christopher Norris

Resigned
Garnons Old Vicarage Close, ChelmsfordCM1 4RW
Born December 1940
Director
Appointed 12 Mar 1999
Resigned 07 Oct 2015

ELMER, Philip Sydney

Resigned
Ledbury Road, PeterboroughPE3 9PP
Born March 1945
Director
Appointed 25 Jan 2017
Resigned 10 Feb 2026

EMERSON, Nicole

Resigned
College Farm, St NeotsPE19 5EG
Born June 1988
Director
Appointed 02 Apr 2012
Resigned 07 Jan 2014

FENNEMORE, Roger Arnold

Resigned
Chestnut Cottage, Milton KeynesMK17 8LW
Born April 1943
Director
Appointed 24 Aug 1999
Resigned 15 Nov 1999

HATTON, Leonard Thomas

Resigned
Eden Star, Fontvielle
Born September 1928
Director
Appointed 03 Jun 1998
Resigned 01 Apr 2004

JONES, Christopher

Resigned
Sheepwash Way, Cambridge
Born September 1973
Director
Appointed 07 Jan 2014
Resigned 30 Sept 2016

KEARNS, Noel Francis

Resigned
Pipers Lane, HuntingdonPE29 2JN
Born December 1949
Director
Appointed 02 Apr 2012
Resigned 24 Jan 2020

KULUKUNDIS, Eddie, Sir

Resigned
Billing Road, LondonSW10 9UJ
Born April 1932
Director
Appointed 03 Jun 1998
Resigned 01 Apr 2004

MCNAB, Thomas

Resigned
Foxdale 21 Hillside Road, St AlbansAL1 3QW
Born December 1933
Director
Appointed 12 Mar 1999
Resigned 01 Jan 2008

OAKES, Andrew John Bedford

Resigned
Maidwell, NorthamptonNN6 9JD
Born November 1950
Director
Appointed 01 Oct 2009
Resigned 31 May 2017

OAKES, Naivasha Victoria

Resigned
Effra Parade, LondonSW2 1PG
Born May 1992
Director
Appointed 30 Sept 2016
Resigned 17 Oct 2017

ORMEROD, Mark Thomas

Resigned
Kingsley Road, BedfordMK40 3SE
Born September 1969
Director
Appointed 07 Jan 2014
Resigned 11 Jan 2024

ROGERS, Derek Prior

Resigned
Apartment 25 Gayhurst House, Newport PagnellMK16 8LG
Born June 1939
Director
Appointed 12 Mar 1999
Resigned 31 Jul 2010

SLATER, William James

Resigned
10 Inglis Road, LondonW5 3RW
Born April 1927
Director
Appointed 03 Jun 1998
Resigned 01 Apr 2004

SWAIN, Andrew John

Resigned
Quainton Road, BuckinghamMK18 3PR
Born January 1964
Director
Appointed 07 Oct 2015
Resigned 17 Oct 2017

WILLMOTT, John Francis

Resigned
College Farm, St NeotsPE19 5EG
Born September 1953
Director
Appointed 05 Oct 2010
Resigned 20 Oct 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
3 November 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
14 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Legacy
28 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
28 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
29 August 2002
287Change of Registered Office
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
287Change of Registered Office
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
225Change of Accounting Reference Date
Incorporation Company
3 June 1998
NEWINCIncorporation