Background WavePink WaveYellow Wave

THE BRITISH SPORTS TRUST (04597192)

THE BRITISH SPORTS TRUST (04597192) is an active UK company. incorporated on 21 November 2002. with registered office in Milton Keynes. The company operates in the Education sector, engaged in sports and recreation education. THE BRITISH SPORTS TRUST has been registered for 23 years. Current directors include CAMERON, Neil, DE SILVA, Claire, DODGE, Daniel and 5 others.

Company Number
04597192
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2002
Age
23 years
Address
British Sports Trust Bradwell Road, Milton Keynes, MK8 9LA
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CAMERON, Neil, DE SILVA, Claire, DODGE, Daniel, MATTHEW, Thomas, NORTH, Elizabeth, RAJA, Gulnaz, SPENCE, Euan, TULIP, Stephen David
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SPORTS TRUST

THE BRITISH SPORTS TRUST is an active company incorporated on 21 November 2002 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in sports and recreation education. THE BRITISH SPORTS TRUST was registered 23 years ago.(SIC: 85510)

Status

active

Active since 23 years ago

Company No

04597192

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

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

British Sports Trust Bradwell Road Loughton Lodge Milton Keynes, MK8 9LA,

Previous Addresses

Slq Sports Leaders Bradwell Road Loughton Lodge Milton Keynes MK8 9LA England
From: 30 June 2021To: 12 October 2023
24 Linford Forum Rockingham Drive Linford Forum Milton Keynes Buckinghamshire MK14 6LY United Kingdom
From: 5 July 2016To: 30 June 2021
23-25 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
From: 21 November 2002To: 5 July 2016
Timeline

54 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jan 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Loan Secured
Jul 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Loan Secured
Apr 21
Director Left
Oct 21
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FIRTH, William

Active
Bradwell Road, Milton KeynesMK8 9LA
Secretary
Appointed 28 May 2014

CAMERON, Neil

Active
Bradwell Road, Milton KeynesMK8 9LA
Born December 1981
Director
Appointed 04 Mar 2020

DE SILVA, Claire

Active
Bradwell Road, Milton KeynesMK8 9LA
Born May 1978
Director
Appointed 31 Jul 2024

DODGE, Daniel

Active
Bradwell Road, Milton KeynesMK8 9LA
Born December 1985
Director
Appointed 30 Jul 2024

MATTHEW, Thomas

Active
Bradwell Road, Milton KeynesMK8 9LA
Born March 2001
Director
Appointed 31 Jul 2024

NORTH, Elizabeth

Active
Bradwell Road, Milton KeynesMK8 9LA
Born June 1988
Director
Appointed 04 Mar 2020

RAJA, Gulnaz

Active
Bradwell Road, Milton KeynesMK8 9LA
Born November 1985
Director
Appointed 10 Mar 2021

SPENCE, Euan

Active
Bradwell Road, Milton KeynesMK8 9LA
Born October 1977
Director
Appointed 04 Mar 2020

TULIP, Stephen David

Active
Bradwell Road, Milton KeynesMK8 9LA
Born February 1986
Director
Appointed 31 Jul 2024

NEATE, Stephen John

Resigned
143 Hainault Avenue, Milton KeynesMK14 5JF
Secretary
Appointed 23 Nov 2004
Resigned 27 Sept 2013

OLLARD, John Deacon

Resigned
69 Pine Walk, Carshalton BeechesSM5 4HA
Secretary
Appointed 04 Feb 2003
Resigned 23 Nov 2004

PLOWRIGHT, Linda Caroline

Resigned
23-25 Linford Forum, Milton KeynesMK14 6LY
Secretary
Appointed 27 Sept 2013
Resigned 28 May 2014

TALBOT, Margaret Jean, Prof

Resigned
Flat 2, LondonSW1V 2EX
Secretary
Appointed 21 Nov 2002
Resigned 04 Feb 2003

ARLON, Deke

Resigned
Chelsea Harbour, LondonSW10 0XF
Born August 1944
Director
Appointed 02 Sept 2004
Resigned 16 Sept 2013

COVE, David Joseph

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born November 1968
Director
Appointed 03 Nov 2011
Resigned 02 Dec 2020

CROWTHER, John Anthony

Resigned
Parklands, HarrogateHG2 8QJ
Born October 1951
Director
Appointed 21 Nov 2002
Resigned 01 Jan 2010

DOWLING, Shaun

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born November 1968
Director
Appointed 17 Sept 2015
Resigned 07 Nov 2024

ERRINGTON, Stuart Grant

Resigned
Earley Wood Lodge, AscotSL5 9JP
Born June 1929
Director
Appointed 21 Nov 2002
Resigned 03 Nov 2011

GOGGINS, Dominic

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born May 1985
Director
Appointed 03 Mar 2015
Resigned 01 May 2024

GRAHAM-CUMMING, Charlotte Elizabeth

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born August 1971
Director
Appointed 30 Dec 2016
Resigned 28 Mar 2019

HARRISON, Pauline

Resigned
8 Bedford Close, ShillingtonSG5 3PL
Born July 1953
Director
Appointed 02 Mar 2006
Resigned 03 Nov 2011

HUGGON, Philip Mark

Resigned
Heath Road, AltrinchamWA14 2UJ
Born February 1967
Director
Appointed 03 Nov 2011
Resigned 28 Dec 2016

ISSLER, Sally, Dr

Resigned
Straffan Lodge, LondonNW3 4XE
Born July 1944
Director
Appointed 10 Sept 2012
Resigned 04 May 2017

KING, Martin Patrick

Resigned
16 Beech Close, AndoverSP11 8NB
Born June 1951
Director
Appointed 02 Mar 2006
Resigned 03 Mar 2015

LANNING, Jill Elizabeth

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born May 1951
Director
Appointed 28 Dec 2016
Resigned 25 Sept 2025

LAWTON, John

Resigned
Browns Cottage, ColeortonLE67 8JN
Born June 1952
Director
Appointed 02 Sept 2004
Resigned 14 Dec 2006

LEWIS, Duncan Mark

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born September 1965
Director
Appointed 03 Nov 2011
Resigned 02 Dec 2020

LILL, Lara Rene

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born September 1970
Director
Appointed 17 Sept 2015
Resigned 13 Jul 2019

NORMAN, Richard James

Resigned
Joules Court, Milton KeynesMK5 7BA
Born November 1982
Director
Appointed 03 Nov 2011
Resigned 13 Aug 2014

NORRINGTON, Judith Anne

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born May 1959
Director
Appointed 24 Jan 2018
Resigned 06 Nov 2025

OLLARD, John Deacon

Resigned
69 Pine Walk, Carshalton BeechesSM5 4HA
Born January 1947
Director
Appointed 27 Sept 2004
Resigned 03 Nov 2011

PARNELL, Daniel, Dr

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born April 1985
Director
Appointed 02 Dec 2020
Resigned 19 Oct 2021

PEGGIE, Margaret Ann

Resigned
23-25 Linford Forum, Milton KeynesMK14 6LY
Born March 1943
Director
Appointed 04 Dec 2012
Resigned 03 Dec 2015

PEGGIE, Margaret Ann

Resigned
Island Cottage, Henley On ThamesRG9 6EZ
Born March 1943
Director
Appointed 21 Nov 2002
Resigned 03 Nov 2011

RAMSEY, Richard Dalhousie

Resigned
Bradwell Road, Milton KeynesMK8 9LA
Born September 1958
Director
Appointed 28 Dec 2016
Resigned 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Memorandum Articles
9 December 2024
MAMA
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Memorandum Articles
23 April 2020
MAMA
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Miscellaneous
14 May 2012
MISCMISC
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Auditors Resignation Limited Company
16 March 2012
AA03AA03
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Resolution
19 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Resolution
13 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
22 June 2006
287Change of Registered Office
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Memorandum Articles
25 July 2005
MEM/ARTSMEM/ARTS
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation