Background WavePink WaveYellow Wave

SARACENS SPORT FOUNDATION (03909677)

SARACENS SPORT FOUNDATION (03909677) is an active UK company. incorporated on 19 January 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SARACENS SPORT FOUNDATION has been registered for 26 years. Current directors include APPLEBY, James Thomas Vernon, BIDDLE, Caroline Sarah Olivia, BROOKING, Nicholas James, Mr. and 9 others.

Company Number
03909677
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2000
Age
26 years
Address
Stonex Stadium, London, NW4 1RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
APPLEBY, James Thomas Vernon, BIDDLE, Caroline Sarah Olivia, BROOKING, Nicholas James, Mr., CREGAN, Ronald James, FLIGHT, Ashley, GATTAS, Oliver Nicholas, KHANAM, Rehana, LANG, Warrick Stuart, MACDONALD, Dianne Elizabeth, MOLLOY, Diarmuid, RATCLIFFE, Elaine, TAILOR, Sunil
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACENS SPORT FOUNDATION

SARACENS SPORT FOUNDATION is an active company incorporated on 19 January 2000 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.. SARACENS SPORT FOUNDATION was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03909677

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

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

SARACENS FOUNDATION
From: 19 January 2000To: 6 March 2008
Contact
Address

Stonex Stadium Greenlands Lane London, NW4 1RL,

Previous Addresses

Allianz Park Greenlands Lane Hendon London NW4 1RL
From: 26 March 2015To: 20 January 2021
Allianz Park Grrenlands Lane Hendon London NW4 1RL
From: 3 April 2013To: 26 March 2015
Performance & Sports Development Centre, Hertfordshire Sports Village, De Havilland Campus Hatfield Hertfordshire AL10 9EU
From: 10 May 2010To: 3 April 2013
Hertfordshire Sports Village De Havilland Campus Hatfield Business Park Hatfield Hertfordshire AL10 9EU
From: 19 January 2000To: 10 May 2010
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
May 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SYMONDS, Richard Alexander

Active
Greenlands Lane, LondonNW4 1RL
Secretary
Appointed 23 May 2024

APPLEBY, James Thomas Vernon

Active
Greenlands Lane, LondonNW4 1RL
Born September 1966
Director
Appointed 10 Jun 2025

BIDDLE, Caroline Sarah Olivia

Active
Greenlands Lane, LondonNW4 1RL
Born January 1970
Director
Appointed 19 Jan 2016

BROOKING, Nicholas James, Mr.

Active
Greenlands Lane, LondonNW4 1RL
Born May 1958
Director
Appointed 19 Sept 2007

CREGAN, Ronald James

Active
Greenlands Lane, LondonNW4 1RL
Born June 1963
Director
Appointed 10 Jun 2025

FLIGHT, Ashley

Active
Greenlands Lane, LondonNW4 1RL
Born December 1988
Director
Appointed 10 Jun 2025

GATTAS, Oliver Nicholas

Active
Greenlands Lane, LondonNW4 1RL
Born July 1989
Director
Appointed 10 Jun 2025

KHANAM, Rehana

Active
Greenlands Lane, LondonNW4 1RL
Born January 1987
Director
Appointed 10 Jun 2025

LANG, Warrick Stuart

Active
Greenlands Lane, LondonNW4 1RL
Born January 1990
Director
Appointed 15 Mar 2023

MACDONALD, Dianne Elizabeth

Active
Greenlands Lane, LondonNW4 1RL
Born February 1968
Director
Appointed 10 Jun 2025

MOLLOY, Diarmuid

Active
Greenlands Lane, LondonNW4 1RL
Born May 1983
Director
Appointed 10 Jun 2025

RATCLIFFE, Elaine

Active
Greenlands Lane, LondonNW4 1RL
Born November 1972
Director
Appointed 19 Jan 2016

TAILOR, Sunil

Active
Greenlands Lane, LondonNW4 1RL
Born July 1988
Director
Appointed 10 Jun 2025

BANKS, Gordon David

Resigned
Greenlands Lane, HendonNW4 1RL
Secretary
Appointed 28 Nov 2002
Resigned 31 Jan 2019

CROMBIE, Kieran Alan Derek

Resigned
Greenlands Lane, LondonNW4 1RL
Secretary
Appointed 31 Jan 2019
Resigned 23 May 2024

SLEVIN, Damian

Resigned
3 Columbia Court, EdgwareHA8 5DU
Secretary
Appointed 01 Jan 2002
Resigned 28 Nov 2002

YOUNG, Jane Doris Mary

Resigned
2 Byng Road, BarnetEN5 4NR
Secretary
Appointed 19 Jan 2000
Resigned 31 Dec 2001

BANKS, Gordon David

Resigned
Greenlands Lane, LondonNW4 1RL
Born January 1973
Director
Appointed 03 Sept 2019
Resigned 31 Oct 2023

BROWN, Mark Finlay

Resigned
Arbuthnot House, LondonEC2Y 9AR
Born March 1963
Director
Appointed 19 Jan 2000
Resigned 22 Jan 2008

CALDWELL, Jonathan

Resigned
22 Old Hale Way, HitchinSG5 1XJ
Born June 1955
Director
Appointed 19 Jan 2000
Resigned 19 Mar 2015

CLARK, Calum

Resigned
Greenlands Lane, LondonNW4 1RL
Born June 1989
Director
Appointed 08 Feb 2019
Resigned 06 Jun 2022

EYRES, George William

Resigned
Greenlands Lane, LondonNW4 1RL
Born March 1968
Director
Appointed 19 Jan 2016
Resigned 10 Jun 2025

GEORGE, Jamie

Resigned
Greenlands Lane, HendonNW4 1RL
Born October 1990
Director
Appointed 19 Aug 2012
Resigned 20 Jan 2018

GRIFFITHS, Edward William

Resigned
High Halden, AshfordTN26 3HZ
Born January 1963
Director
Appointed 05 Dec 2012
Resigned 19 Jan 2015

HARVEY, Heath

Resigned
Greenlands Lane, HendonNW4 1RL
Born September 1971
Director
Appointed 19 Jan 2016
Resigned 31 Oct 2017

HILL, Richard

Resigned
30 Stone Hall Road, LondonN21 1LP
Born May 1973
Director
Appointed 01 Dec 2001
Resigned 18 Nov 2013

LAWLER, Timothy John

Resigned
19 Burnham Road, St. AlbansAL1 4QN
Born July 1967
Director
Appointed 19 Jan 2000
Resigned 10 Sept 2004

LEBOND, David Christopher

Resigned
Greenlands Lane, LondonNW4 1RL
Born June 1959
Director
Appointed 20 Feb 2011
Resigned 10 May 2025

LYNAGH, Michael

Resigned
Strada 101 Canizanno 180, ItalyFOREIGN
Born October 1963
Director
Appointed 19 Jan 2000
Resigned 31 Oct 2001

RANDALL, Alexander John, Right Honourable Lord

Resigned
Greenlands Lane, HendonNW4 1RL
Born August 1955
Director
Appointed 19 Jan 2016
Resigned 16 Nov 2024

SINDERBERRY, Mark William

Resigned
51 Batchworth Lane, NorthwoodHA6 3HE
Born February 1964
Director
Appointed 15 Sept 2004
Resigned 31 Dec 2008

SMALLWOOD, Jane

Resigned
Greenlands Lane, LondonNW4 1RL
Born September 1965
Director
Appointed 19 Jan 2016
Resigned 19 May 2025

THOMPSON, Mark Bradley

Resigned
Ellis Fields, St. AlbansAL3 6BG
Born September 1983
Director
Appointed 23 May 2024
Resigned 28 Nov 2024

TILLOTSON, David

Resigned
Danson Cottage, BromsgroveB61 9JN
Born December 1959
Director
Appointed 19 Jan 2000
Resigned 10 Dec 2013

ZOTTOLA, Guiseppe Max

Resigned
Mill Way, BusheyWD23 2AE
Born September 1967
Director
Appointed 01 Dec 2001
Resigned 19 Mar 2015
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Auditors Resignation Company
12 October 2017
AUDAUD
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
3 March 2000
225Change of Accounting Reference Date
Incorporation Company
19 January 2000
NEWINCIncorporation