Background WavePink WaveYellow Wave

RESTART RUGBY (05179792)

RESTART RUGBY (05179792) is an active UK company. incorporated on 14 July 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RESTART RUGBY has been registered for 21 years. Current directors include ALABASTER, Catherine Phyllis Mary, CAMPION, Mark David, COOK, Dean and 5 others.

Company Number
05179792
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2004
Age
21 years
Address
130 C/O Buzzacott, London, EC2V 6DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALABASTER, Catherine Phyllis Mary, CAMPION, Mark David, COOK, Dean, CURTIS, Dean Allen, JACKSON, Ed, JONES, Megan Elizabeth, LAMBERT, Mark, ROBERTS, Claire-Marie, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTART RUGBY

RESTART RUGBY is an active company incorporated on 14 July 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RESTART RUGBY was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05179792

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

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

THE RPA BENEVOLENT FUND
From: 6 December 2009To: 14 August 2012
PRA BENEVOLENT FUND
From: 14 July 2004To: 6 December 2009
Contact
Address

130 C/O Buzzacott 130 Wood Street London, EC2V 6DL,

Previous Addresses

C/O the Rugby Players Association 5th Floor Regal House London Road Twickenham Middlesex TW1 3QS
From: 11 August 2015To: 5 March 2021
C/O the Rugby Players Association 7th Floor, Regal House London Road Twickenham Middlesex TW1 3QS
From: 2 August 2010To: 11 August 2015
C/O Professional Rugby Players Association 7th Floor Regal House London Road Twickenham Middlesex TW1 3QS
From: 14 July 2004To: 2 August 2010
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jun 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

ALABASTER, Catherine Phyllis Mary

Active
C/O Buzzacott, LondonEC2V 6DL
Born April 1991
Director
Appointed 08 May 2025

CAMPION, Mark David

Active
C/O Buzzacott, LondonEC2V 6DL
Born January 1964
Director
Appointed 14 Jul 2004

COOK, Dean

Active
C/O Buzzacott, LondonEC2V 6DL
Born November 1973
Director
Appointed 17 Oct 2023

CURTIS, Dean Allen

Active
C/O Buzzacott, LondonEC2V 6DL
Born October 1976
Director
Appointed 05 Nov 2025

JACKSON, Ed

Active
C/O Buzzacott, LondonEC2V 6DL
Born December 1988
Director
Appointed 01 Aug 2018

JONES, Megan Elizabeth

Active
C/O Buzzacott, LondonEC2V 6DL
Born October 1996
Director
Appointed 01 Dec 2025

LAMBERT, Mark

Active
C/O Buzzacott, LondonEC2V 6DL
Born February 1985
Director
Appointed 04 Mar 2025

ROBERTS, Claire-Marie, Dr

Active
C/O Buzzacott, LondonEC2V 6DL
Born October 1977
Director
Appointed 17 Oct 2023

HOPLEY, Damian

Resigned
12 Dancer Road, LondonSW6 4DX
Secretary
Appointed 01 Sept 2004
Resigned 03 Aug 2005

MUNDAY, Stuart

Resigned
C/O Buzzacott, LondonEC2V 6DL
Secretary
Appointed 03 Aug 2005
Resigned 17 Oct 2023

SHERVINGTON, Susannah

Resigned
Flat 4, RichmondTW10 6AA
Secretary
Appointed 14 Jul 2004
Resigned 01 Sept 2004

BEARD, Jeremy Royston

Resigned
C/O Buzzacott, LondonEC2V 6DL
Born October 1964
Director
Appointed 01 Jul 2014
Resigned 05 Nov 2025

HASKELL, James Andrew Welbon

Resigned
C/O Buzzacott, LondonEC2V 6DL
Born April 1985
Director
Appointed 12 Mar 2020
Resigned 05 Nov 2025

HOPLEY, Damian

Resigned
12 Dancer Road, LondonSW6 4DX
Born April 1970
Director
Appointed 14 Jul 2004
Resigned 01 Jul 2014

KAY, Benedict James

Resigned
Regal House, TwickenhamTW1 3QS
Born December 1975
Director
Appointed 01 Jul 2014
Resigned 01 Feb 2020

LUCK, Victor Leonard

Resigned
Childwick Green House, St AlbansAL3 6JJ
Born May 1947
Director
Appointed 14 Jul 2004
Resigned 01 Jul 2014

MONYE, Ugo

Resigned
C/O Buzzacott, LondonEC2V 6DL
Born April 1983
Director
Appointed 01 Aug 2018
Resigned 20 Jun 2022

PAGE, William Laurence

Resigned
Bernards Close, Great MissendenHP16 0BU
Born March 1944
Director
Appointed 01 Jul 2014
Resigned 01 Aug 2016

VAUGHAN-EDWARDS, Simon

Resigned
C/O Buzzacott, LondonEC2V 6DL
Born January 1966
Director
Appointed 01 Jul 2014
Resigned 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 March 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2009
CONNOTConfirmation Statement Notification
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
18 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Legacy
28 June 2006
287Change of Registered Office
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Incorporation Company
14 July 2004
NEWINCIncorporation