Background WavePink WaveYellow Wave

ENGLISH SPORTS DEVELOPMENT TRUST LIMITED (04290188)

ENGLISH SPORTS DEVELOPMENT TRUST LIMITED (04290188) is an active UK company. incorporated on 19 September 2001. with registered office in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ENGLISH SPORTS DEVELOPMENT TRUST LIMITED has been registered for 24 years. Current directors include BOUND, Melanie Jane, GLUCKLICH, Pippa, MAHONEY, David James and 2 others.

Company Number
04290188
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2001
Age
24 years
Address
Sport Park, Loughborough, LE11 3QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOUND, Melanie Jane, GLUCKLICH, Pippa, MAHONEY, David James, MILLER, Kate, MURTHY, Chetan Kallambelli
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH SPORTS DEVELOPMENT TRUST LIMITED

ENGLISH SPORTS DEVELOPMENT TRUST LIMITED is an active company incorporated on 19 September 2001 with the registered office located in Loughborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ENGLISH SPORTS DEVELOPMENT TRUST LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04290188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CAVERSHAM LAKES TRUST LIMITED
From: 19 September 2001To: 8 August 2014
Contact
Address

Sport Park Oakwood Drive Loughborough, LE11 3QF,

Previous Addresses

21 Bloomsbury Street First Floor London WC1B 3HF
From: 25 April 2014To: 30 August 2022
3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE
From: 19 September 2001To: 25 April 2014
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PATEL, Jitendra

Active
Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 07 Jun 2024

BOUND, Melanie Jane

Active
Oakwood Drive, LoughboroughLE11 3QF
Born March 1973
Director
Appointed 08 Apr 2024

GLUCKLICH, Pippa

Active
Oakwood Drive, LoughboroughLE11 3QF
Born November 1967
Director
Appointed 04 Dec 2024

MAHONEY, David James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born July 1975
Director
Appointed 18 Jun 2022

MILLER, Kate

Active
Oakwood Drive, LoughboroughLE11 3QF
Born July 1981
Director
Appointed 04 Dec 2024

MURTHY, Chetan Kallambelli

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1980
Director
Appointed 04 Dec 2024

ARMSTRONG, Jeffrey John

Resigned
22 Meadvale Road, LondonW5 1NP
Secretary
Appointed 05 Jan 2004
Resigned 28 Mar 2008

BALL, Martin Robert

Resigned
108 Scrub Rise, BillericayCM12 9PD
Secretary
Appointed 19 Sept 2001
Resigned 01 Aug 2003

CHIVERS, Barry Victor

Resigned
41 Kimberley Drive, SidcupDA14 4PP
Secretary
Appointed 01 Aug 2003
Resigned 05 Jan 2004

COLES, Sharon Jane

Resigned
Hill Close, ChislehurstBR7 6HZ
Secretary
Appointed 28 Mar 2008
Resigned 30 Jun 2009

KERLY, Hannah

Resigned
Bloomsbury Street, LondonWC1B 3HF
Secretary
Appointed 30 Oct 2019
Resigned 17 Feb 2021

MABBITT, Richard

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 17 Feb 2021
Resigned 07 Jun 2024

NORMAN, Andrew Kenneth

Resigned
Bloomsbury Street, LondonWC1B 3HF
Secretary
Appointed 20 Dec 2013
Resigned 30 Oct 2015

PUGH, Scott Douglas

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Secretary
Appointed 29 Oct 2010
Resigned 15 Dec 2011

SAVICH, Allison

Resigned
Upper Street, LondonN11RQ
Secretary
Appointed 01 Jul 2009
Resigned 28 Oct 2010

STEPHENS, Erin Brigid

Resigned
Bloomsbury Street, LondonWC1B 3HF
Secretary
Appointed 30 Oct 2015
Resigned 05 Feb 2016

VAN NIEKERK, Tanya

Resigned
Bloomsbury Street, LondonWC1B 3HF
Secretary
Appointed 06 Feb 2016
Resigned 30 Oct 2019

VASSALL, Michelle

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Secretary
Appointed 15 Dec 2011
Resigned 20 Dec 2013

ARMSTRONG, Brian

Resigned
8 Purfield Drive, BerkshireRG10 8AP
Born August 1936
Director
Appointed 06 May 2003
Resigned 07 Mar 2012

BITEL, Nicholas Andrew

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born August 1959
Director
Appointed 15 Feb 2019
Resigned 21 Jul 2021

BOSOMWORTH, Kate

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born March 1972
Director
Appointed 03 Jan 2017
Resigned 08 Feb 2019

BRANDON BRAVO, Martin Maurice

Resigned
27 Rectory Place, NottinghamNG11 0AL
Born March 1932
Director
Appointed 19 Sept 2001
Resigned 06 May 2003

BRANDT, Daniel Myles

Resigned
3rd Floor Victoria House, LondonWC1B 4SE
Born March 1972
Director
Appointed 07 Mar 2012
Resigned 04 Jul 2012

CHESTER, Rona Elizabeth

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born August 1960
Director
Appointed 19 Aug 2014
Resigned 29 Mar 2018

CROWL, Jennifer

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born December 1969
Director
Appointed 22 Sept 2014
Resigned 31 Dec 2017

ELSARKY, Mohamed

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born July 1957
Director
Appointed 29 Oct 2018
Resigned 27 Jan 2020

HART, Michael John

Resigned
14 Woodbines Avenue, Kingston Upon ThamesKT1 2AY
Born October 1951
Director
Appointed 06 May 2003
Resigned 07 Mar 2012

HOLDAWAY, Ruth

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born December 1974
Director
Appointed 29 Aug 2014
Resigned 31 Dec 2017

JACOBS, Serena Melody

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born June 1972
Director
Appointed 30 Mar 2018
Resigned 04 Nov 2021

JACOBS, Serena Melody

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born June 1972
Director
Appointed 10 Jun 2013
Resigned 22 Sept 2014

JOHNSTON, Charles Maddock

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born November 1952
Director
Appointed 07 Mar 2012
Resigned 22 Sept 2014

JOSEPH, Tanya

Resigned
Bloomsbury Street, LondonWC1B 3HF
Born August 1963
Director
Appointed 19 Aug 2014
Resigned 01 Jan 2017

KNIGHT, David John

Resigned
45 Whitwell Road, SouthseaPO4 0QP
Born March 1946
Director
Appointed 01 Mar 2005
Resigned 07 Mar 2012

KNOX-JOHNSTON, Robin

Resigned
St Francis Cottage, Newton AbbotTQ12 5UR
Born March 1939
Director
Appointed 19 Sept 2001
Resigned 24 Feb 2003

MARSHALL, Timothy

Resigned
20 Highpoint, BirminghamB15 3RU
Born April 1946
Director
Appointed 19 Sept 2001
Resigned 30 Apr 2003

Persons with significant control

1

Bloomsbury Street, LondonWC1B 3HF

Nature of Control

Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Statement Of Companys Objects
13 August 2014
CC04CC04
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 August 2014
NM06NM06
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Termination Director Company With Name Termination Date
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
391391
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
225Change of Accounting Reference Date
Incorporation Company
19 September 2001
NEWINCIncorporation