Background WavePink WaveYellow Wave

THE JANE BUBEAR SPORT FOUNDATION (06712863)

THE JANE BUBEAR SPORT FOUNDATION (06712863) is an active UK company. incorporated on 1 October 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE JANE BUBEAR SPORT FOUNDATION has been registered for 17 years. Current directors include PHILLIPS, Brian George, WILSON, Patrick Nicholas Gerald, WINTER, Martin Andrew Spencer.

Company Number
06712863
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2008
Age
17 years
Address
24 Baskerville Road, London, SW18 3RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PHILLIPS, Brian George, WILSON, Patrick Nicholas Gerald, WINTER, Martin Andrew Spencer
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JANE BUBEAR SPORT FOUNDATION

THE JANE BUBEAR SPORT FOUNDATION is an active company incorporated on 1 October 2008 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.. THE JANE BUBEAR SPORT FOUNDATION was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06712863

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

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

24 Baskerville Road London, SW18 3RW,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 1 October 2008To: 2 October 2018
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 11
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WINTER, Amelia

Active
Baskerville Road, LondonSW18 3RW
Secretary
Appointed 01 Jun 2012

PHILLIPS, Brian George

Active
New Street Square, LondonEC4A 3TW
Born April 1960
Director
Appointed 15 Feb 2013

WILSON, Patrick Nicholas Gerald

Active
New Street Square, LondonEC4A 3TW
Born February 1956
Director
Appointed 15 Feb 2013

WINTER, Martin Andrew Spencer

Active
New Street Square, LondonEC4A 3TW
Born April 1954
Director
Appointed 01 Oct 2008

ASHWORTH, Jon Anthony Miles

Resigned
Nether Winchendon, AylesburyHP18 0EA
Born November 1963
Director
Appointed 27 Oct 2008
Resigned 28 Sept 2021

AYUB, Asha-Sabrina

Resigned
New Street Square, LondonEC4A 3TW
Born January 1981
Director
Appointed 21 Mar 2011
Resigned 20 Mar 2014

GEORGIADIS, Vassos John Antony

Resigned
19 Melton Court, LondonSW7 3JQ
Born July 1974
Director
Appointed 27 Oct 2008
Resigned 19 Jun 2012
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date
1 November 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2009
AR01AR01
Legacy
18 November 2008
287Change of Registered Office
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Incorporation Company
1 October 2008
NEWINCIncorporation