Background WavePink WaveYellow Wave

SPORTS AID TRUST (05538901)

SPORTS AID TRUST (05538901) is an active UK company. incorporated on 17 August 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS AID TRUST has been registered for 20 years. Current directors include AGBEZE, Ama, Ms (Mbe), BROUGH, Penelope, CHARRINGTON, Heather Clark and 6 others.

Company Number
05538901
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2005
Age
20 years
Address
4th Floor, House Of Sport, Marathon House, London, SE1 4YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AGBEZE, Ama, Ms (Mbe), BROUGH, Penelope, CHARRINGTON, Heather Clark, CUNNINGHAM, Clare, GEORGE, Elizabeth Ann, GLASSON, Richard Paul, PINSENT, Matthew Clive, Sir, SIM, Valerie Margaret, WESTCOTT, Mike
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS AID TRUST

SPORTS AID TRUST is an active company incorporated on 17 August 2005 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.. SPORTS AID TRUST was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05538901

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

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

4th Floor, House Of Sport, Marathon House 190 Great Dover Street London, SE1 4YB,

Previous Addresses

1st Floor 21 Bloomsbury Street London WC1B 3HF
From: 11 July 2014To: 4 May 2022
3Rd Floor Victoria House Bloomsbury Square London WC1B 4SE
From: 17 August 2005To: 11 July 2014
Timeline

31 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

CHEESEMAN, Antony Alan

Active
190 Great Dover Street, LondonSE1 4YB
Secretary
Appointed 24 Jul 2025

AGBEZE, Ama, Ms (Mbe)

Active
190 Great Dover Street, LondonSE1 4YB
Born November 1982
Director
Appointed 24 Jan 2020

BROUGH, Penelope

Active
190 Great Dover Street, LondonSE1 4YB
Born July 1977
Director
Appointed 24 Jan 2020

CHARRINGTON, Heather Clark

Active
190 Great Dover Street, LondonSE1 4YB
Born July 1968
Director
Appointed 24 Jan 2020

CUNNINGHAM, Clare

Active
190 Great Dover Street, LondonSE1 4YB
Born June 1977
Director
Appointed 27 Feb 2023

GEORGE, Elizabeth Ann

Active
190 Great Dover Street, LondonSE1 4YB
Born August 1974
Director
Appointed 25 Oct 2023

GLASSON, Richard Paul

Active
190 Great Dover Street, LondonSE1 4YB
Born March 1969
Director
Appointed 19 Sept 2017

PINSENT, Matthew Clive, Sir

Active
190 Great Dover Street, LondonSE1 4YB
Born October 1970
Director
Appointed 27 Feb 2023

SIM, Valerie Margaret

Active
190 Great Dover Street, LondonSE1 4YB
Born September 1969
Director
Appointed 16 Jul 2024

WESTCOTT, Mike

Active
190 Great Dover Street, LondonSE1 4YB
Born September 1962
Director
Appointed 13 Jun 2017

CHARLTON, Martin John

Resigned
32 Artillery Row, GravesendDA12 1LY
Secretary
Appointed 24 Jan 2007
Resigned 19 Jan 2015

HILLMAN, Paula

Resigned
190 Great Dover Street, LondonSE1 4YB
Secretary
Appointed 22 Aug 2024
Resigned 14 Feb 2025

JOELSON, Adam

Resigned
190 Great Dover Street, LondonSE1 4YB
Secretary
Appointed 25 Jan 2018
Resigned 22 Aug 2024

LAWLER, Timothy John

Resigned
19 Burnham Road, St. AlbansAL1 4QN
Secretary
Appointed 17 Aug 2005
Resigned 24 Jan 2007

NUTTYCOMBE, Alison Laura

Resigned
21 Bloomsbury Street, LondonWC1B 3HF
Secretary
Appointed 19 Jan 2015
Resigned 25 Jan 2018

ATHA, Bernard Peter, Honorary Alderman

Resigned
25 Moseley Wood Croft, LeedsLS16 7JJ
Born August 1928
Director
Appointed 13 Nov 2006
Resigned 24 Jan 2017

BAILLIEU, Christopher Latham

Resigned
21 Bloomsbury Street, LondonWC1B 3HF
Born December 1949
Director
Appointed 17 Aug 2005
Resigned 19 Jan 2018

BRAID, Ian Michael

Resigned
190 Great Dover Street, LondonSE1 4YB
Born October 1956
Director
Appointed 09 Jul 2012
Resigned 27 Feb 2023

DAVIES, Mark

Resigned
Hammersmith Broadway, LondonW6 9DL
Born January 1971
Director
Appointed 09 Jul 2012
Resigned 25 Jan 2019

DAY, Mark

Resigned
14 Mardley Dell, WelwynAL6 0UR
Born April 1939
Director
Appointed 17 Aug 2005
Resigned 31 Jan 2007

DENHOLM, Ronald

Resigned
Hill Brow, HoveBN3 6QF
Born January 1965
Director
Appointed 13 Jun 2017
Resigned 10 Nov 2023

DICKENSON, Derek Paul

Resigned
Hill Avenue, High WycombeHP15 7JU
Born December 1949
Director
Appointed 23 Jan 2012
Resigned 07 Jul 2014

FAULKNER, David Andrew Vincent

Resigned
21 Bloomsbury Street, LondonWC1B 3HF
Born September 1962
Director
Appointed 19 Jan 2015
Resigned 06 Aug 2021

FRIEND, Adrian Victor Shain

Resigned
Stone Park, WimborneBH21 4DP
Born January 1954
Director
Appointed 17 Aug 2005
Resigned 31 Jan 2009

GLEN HAIG, Mary

Resigned
Flat 66 North End House Fitzjames, LondonW14 0RX
Born July 1918
Director
Appointed 13 Nov 2006
Resigned 20 Apr 2009

GREY-THOMPSON, Tanni Carys Davina, Baroness

Resigned
The House Of Lords, LondonSW1A 0PW
Born July 1969
Director
Appointed 20 Jan 2014
Resigned 24 Jan 2020

HATTON, Leonard Thomas

Resigned
Eden Star, Fontvielle
Born September 1928
Director
Appointed 18 Aug 2005
Resigned 20 Jan 2014

LILLIE, Mark Tristan

Resigned
21 Bloomsbury Street, LondonWC1B 3HF
Born October 1970
Director
Appointed 21 May 2007
Resigned 25 Jan 2019

MOORE, Michelle Margaret

Resigned
190 Great Dover Street, LondonSE1 4YB
Born August 1973
Director
Appointed 19 Aug 2017
Resigned 17 Oct 2022

ODELL, Alison Gail

Resigned
21 Bloomsbury Street, LondonWC1B 3HF
Born October 1951
Director
Appointed 15 Feb 2010
Resigned 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
26 September 2005
288aAppointment of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation