Background WavePink WaveYellow Wave

THE UK ARMED FORCES WINTER SPORTS ASSOCIATION (07033277)

THE UK ARMED FORCES WINTER SPORTS ASSOCIATION (07033277) is an active UK company. incorporated on 29 September 2009. with registered office in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE UK ARMED FORCES WINTER SPORTS ASSOCIATION has been registered for 16 years. Current directors include CUNNINGHAM, Martin Leonard, Group Captain, DAVEY, Tim James, FOSSEY, Joseph Edward and 2 others.

Company Number
07033277
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2009
Age
16 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CUNNINGHAM, Martin Leonard, Group Captain, DAVEY, Tim James, FOSSEY, Joseph Edward, HALDENBY, Richard, HARRIS, Richard Alun, Commodore
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK ARMED FORCES WINTER SPORTS ASSOCIATION

THE UK ARMED FORCES WINTER SPORTS ASSOCIATION is an active company incorporated on 29 September 2009 with the registered office located in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE UK ARMED FORCES WINTER SPORTS ASSOCIATION was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07033277

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

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

THE COMBINED SERVICES WINTER SPORTS ASSOCIATION
From: 29 September 2009To: 25 November 2016
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Mackenzie Building Fox Lines Queen's Avenue Aldershot Hampshire GU11 2LB
From: 1 August 2012To: 10 October 2012
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 29 September 2009To: 1 August 2012
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 29 Sept 2009

CUNNINGHAM, Martin Leonard, Group Captain

Active
Raf Halton, AylesburyHP22 5PG
Born May 1971
Director
Appointed 01 Oct 2019

DAVEY, Tim James

Active
Chartwell House, Marston MagnaBA22 8DR
Born April 1975
Director
Appointed 03 May 2024

FOSSEY, Joseph Edward

Active
St Johns Street, SalisburySP1 2SB
Born July 1975
Director
Appointed 09 May 2024

HALDENBY, Richard

Active
Coxheath Road, FleetGU52 6QQ
Born April 1964
Director
Appointed 24 Jun 2013

HARRIS, Richard Alun, Commodore

Active
Strategy & Policy Directorate - Naval Staff, LondonSW1A 2HB
Born May 1981
Director
Appointed 03 Apr 2023

BELL, Sean Michael, Air Vice-Marshal

Resigned
St Johns Street, SalisburySP1 2SB
Born April 1962
Director
Appointed 18 Jun 2012
Resigned 15 Jan 2013

BUSHELL, Christopher, Air Commodore

Resigned
141 High Street, ChippenhamSN14 8LU
Born October 1961
Director
Appointed 29 Sept 2009
Resigned 18 Jun 2012

CROOK, Darren, Major General

Resigned
Elm 2a, #4240, BristolBS34 8JH
Born May 1970
Director
Appointed 01 May 2020
Resigned 09 May 2024

DAVIS-MARKS, Michael, Captain

Resigned
Chatham Drive, PortsmouthPO1 2TF
Born February 1958
Director
Appointed 29 Sept 2009
Resigned 03 May 2012

KIRKLAND, Robert Lamont

Resigned
Wellesley Road, AldershotGU11 1QB
Born August 1957
Director
Appointed 29 Sept 2009
Resigned 04 May 2012

KNIGHTON, Richard John, Air Vice-Marshal

Resigned
Level 3, Zone B, Mod Main Building, LondonSW1A 2HB
Born November 1969
Director
Appointed 15 Jan 2013
Resigned 15 Oct 2019

LISON, Andrew Christopher, Commodore

Resigned
Kings Stag, Sturminster NewtonDT10 2AZ
Born May 1969
Director
Appointed 05 Sept 2011
Resigned 29 Apr 2015

LORIMER DSO MBE, John Gordon, Lieutenant General

Resigned
St Johns Street, SalisburySP1 2SB
Born November 1962
Director
Appointed 04 May 2012
Resigned 27 Jan 2016

MCCLEAN, Colin Thomas, Major General

Resigned
Mod Abbey Wood, #1216, BristolBS34 8JH
Born August 1968
Director
Appointed 01 Jul 2018
Resigned 01 May 2020

MORRIS, James Andrew John, Brigadier

Resigned
Mp2-2 Leach Building, PortsmouthPO2 8BY
Born June 1969
Director
Appointed 06 Feb 2015
Resigned 17 May 2018

PENTREATH, Jonathan Patrick

Resigned
Ramillies Building, AndoverSP11 8HT
Born March 1966
Director
Appointed 29 Apr 2015
Resigned 01 May 2020

SANDERS CBE DSO, Patrick Nicholas Yardley Monrad, Lieutenant General

Resigned
St Johns Street, SalisburySP1 2SB
Born April 1966
Director
Appointed 28 Jan 2016
Resigned 01 Jul 2018

STOKES, Richard

Resigned
Elm Road, HavntPO9 2SZ
Born May 1963
Director
Appointed 03 May 2012
Resigned 06 Feb 2015

STOKES, Richard, Captain

Resigned
Alvercliffe Drive, GosportPO12 2NB
Born May 1963
Director
Appointed 29 Sept 2009
Resigned 05 Sept 2011

WINTER, Richard, Commodore

Resigned
Iss Corsham, CorshamSN13 9RA
Born June 1970
Director
Appointed 17 May 2018
Resigned 03 Apr 2023

WOODARD, Jol, Captain

Resigned
Main Street, MartockTA12 6NU
Born June 1969
Director
Appointed 01 May 2020
Resigned 03 May 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 August 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2016
CONNOTConfirmation Statement Notification
Miscellaneous
25 November 2016
MISCMISC
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 September 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Incorporation Company
29 September 2009
NEWINCIncorporation