Background WavePink WaveYellow Wave

THE 948 SPORTS FOUNDATION (04270730)

THE 948 SPORTS FOUNDATION (04270730) is an active UK company. incorporated on 15 August 2001. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE 948 SPORTS FOUNDATION has been registered for 24 years. Current directors include BREWSTER, Paul Anthony, BRICE, Sian Helen, BROWN, Peter Glanfield and 5 others.

Company Number
04270730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 2001
Age
24 years
Address
160 Harpenden Road, Hertfordshire, AL3 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BREWSTER, Paul Anthony, BRICE, Sian Helen, BROWN, Peter Glanfield, BYRNE, Angela Ann, CLARK, Hannah, HARDWICK, Robin David, MILNES, David James, POWDRELL, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 948 SPORTS FOUNDATION

THE 948 SPORTS FOUNDATION is an active company incorporated on 15 August 2001 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE 948 SPORTS FOUNDATION was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04270730

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

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

160 Harpenden Road St Albans Hertfordshire, AL3 6BB,

Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BROWN, Peter Glanfield

Active
Little Gaddesden, BerkhamstedHP4 1PF
Secretary
Appointed 23 Jul 2024

BREWSTER, Paul Anthony

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born March 1958
Director
Appointed 15 Oct 2014

BRICE, Sian Helen

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born April 1969
Director
Appointed 20 Apr 2022

BROWN, Peter Glanfield

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born September 1954
Director
Appointed 10 Jan 2017

BYRNE, Angela Ann

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born August 1967
Director
Appointed 14 Apr 2010

CLARK, Hannah

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born March 1988
Director
Appointed 11 Feb 2025

HARDWICK, Robin David

Active
160 Harpenden Road, HertfordshireAL3 6BB
Born June 1953
Director
Appointed 02 Jul 2014

MILNES, David James

Active
Harpenden Road, St. AlbansAL3 6BB
Born June 1976
Director
Appointed 15 Oct 2025

POWDRELL, Richard John

Active
Harpenden Road, St. AlbansAL3 6BB
Born March 1964
Director
Appointed 01 Dec 2024

BELL, Alexander James

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Secretary
Appointed 12 Oct 2009
Resigned 16 Oct 2019

HUGHES, David Charles Hannon

Resigned
Harpenden Road, HertfordshireAL3 6BB
Secretary
Appointed 16 Oct 2019
Resigned 14 Apr 2024

MILLS-BAKER, Andrew James

Resigned
8 The Warren, HarpendenAL5 2NH
Secretary
Appointed 15 Aug 2001
Resigned 12 Oct 2009

BARNES, Kate

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born April 1980
Director
Appointed 11 Apr 2018
Resigned 16 Oct 2024

BELL, Alexander James

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born January 1965
Director
Appointed 12 Oct 2009
Resigned 15 Oct 2025

BURGESS, Steve

Resigned
Linacre, St. AlbansAL1 4NG
Born November 1943
Director
Appointed 12 Nov 2001
Resigned 12 Oct 2009

DREDGE, Peter John

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born May 1942
Director
Appointed 25 Apr 2007
Resigned 26 Oct 2016

DUNN, Richard John

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born October 1945
Director
Appointed 15 Aug 2001
Resigned 16 Oct 2013

HUGHES, David Charles Hannon

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born February 1976
Director
Appointed 16 Oct 2019
Resigned 14 Apr 2024

JOHN, Geraint Morton

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born April 1938
Director
Appointed 10 Feb 2003
Resigned 10 Jan 2017

JOSLING, Frederick John

Resigned
Manor Farmhouse, TringHP23 4PR
Born September 1930
Director
Appointed 10 Feb 2003
Resigned 29 Sept 2006

MILLS-BAKER, Andrew James

Resigned
8 The Warren, HarpendenAL5 2NH
Born November 1949
Director
Appointed 15 Aug 2001
Resigned 25 Nov 2002

OLDFIELD, Sandra Jayne

Resigned
28 Broadstone Road, HarpendenAL5 1RG
Born September 1959
Director
Appointed 27 Feb 2006
Resigned 12 Oct 2009

PATTISON, Michael Henry

Resigned
White Walls, HarpendenAL5 3PU
Born September 1939
Director
Appointed 10 Feb 2003
Resigned 27 Feb 2006

SEALE, Nigel Hamilton

Resigned
33 New Street, Henley On ThamesRG9 2BP
Born December 1940
Director
Appointed 15 Apr 2002
Resigned 12 Jan 2011

SHORT, Bryan Charles Beebee

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born January 1944
Director
Appointed 15 Aug 2001
Resigned 16 Oct 2019

STROFTON, Nigel Causton

Resigned
160 Harpenden Road, HertfordshireAL3 6BB
Born January 1942
Director
Appointed 16 Jan 2013
Resigned 06 Oct 2021

SULLMAN, Brian Harold

Resigned
13 Vallance Place, HarpendenAL5 1AX
Born August 1936
Director
Appointed 15 Aug 2001
Resigned 11 Feb 2003
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
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
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Incorporation Company
15 August 2001
NEWINCIncorporation