Background WavePink WaveYellow Wave

BRITISH ATHLETICS SUPPORTERS CLUB LIMITED (07220739)

BRITISH ATHLETICS SUPPORTERS CLUB LIMITED (07220739) is an active UK company. incorporated on 12 April 2010. with registered office in Stafford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH ATHLETICS SUPPORTERS CLUB LIMITED has been registered for 16 years. Current directors include HEATH, Kate Melanie, HOPE, Marc, PALLETT, Kenneth Edward, Dr and 2 others.

Company Number
07220739
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2010
Age
16 years
Address
15 Briarsleigh, Stafford, ST17 4QP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HEATH, Kate Melanie, HOPE, Marc, PALLETT, Kenneth Edward, Dr, SIBTHORP, Jacqueline, STANDERLINE, John Anthony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ATHLETICS SUPPORTERS CLUB LIMITED

BRITISH ATHLETICS SUPPORTERS CLUB LIMITED is an active company incorporated on 12 April 2010 with the registered office located in Stafford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH ATHLETICS SUPPORTERS CLUB LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07220739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

15 Briarsleigh Stafford, ST17 4QP,

Previous Addresses

28 Orchard Avenue Whitchurch SY13 1WD England
From: 19 September 2023To: 8 August 2024
37 Hawthorn Grove Heaton Moor Stockport Cheshire SK4 4HZ
From: 12 April 2010To: 19 September 2023
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jan 18
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Apr 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HERRIOTT, Tim

Active
Briarsleigh, StaffordST17 4QP
Secretary
Appointed 01 Aug 2024

HEATH, Kate Melanie

Active
Briarsleigh, StaffordST17 4QP
Born December 1964
Director
Appointed 25 Apr 2022

HOPE, Marc

Active
Briarsleigh, StaffordST17 4QP
Born February 1961
Director
Appointed 06 Oct 2013

PALLETT, Kenneth Edward, Dr

Active
Briarsleigh, StaffordST17 4QP
Born October 1952
Director
Appointed 15 Sept 2019

SIBTHORP, Jacqueline

Active
Briarsleigh, StaffordST17 4QP
Born March 1966
Director
Appointed 07 Oct 2012

STANDERLINE, John Anthony

Active
Briarsleigh, StaffordST17 4QP
Born July 1948
Director
Appointed 07 Dec 2014

HARRIS, Richard

Resigned
Burses Way, BrentwoodCM13 2PL
Secretary
Appointed 12 Apr 2010
Resigned 18 Feb 2012

MASON, Jon Carrique Philip

Resigned
Hawthorn Grove, StockportSK4 4HZ
Secretary
Appointed 01 Apr 2012
Resigned 14 Sept 2023

STANDERLINE, John Anthony

Resigned
Orchard Avenue, WhitchurchSY13 1WD
Secretary
Appointed 14 Sept 2023
Resigned 01 Aug 2024

ANDREW, Philip

Resigned
Whirlowdale Road, SheffieldS7 2NG
Born July 1943
Director
Appointed 12 Apr 2010
Resigned 28 Sept 2019

BRADFORD, Christopher Derrick

Resigned
Brackenwood, CamberleyGU15 1SX
Born January 1948
Director
Appointed 22 Jan 2012
Resigned 02 Jan 2018

BURGESS, Stephen John

Resigned
3 Maritime Quay, LondonE14 3QH
Born March 1969
Director
Appointed 02 Jun 2011
Resigned 06 Oct 2013

COOPER, Richard John, Dr

Resigned
Walford Place, RugbyCV22 5HA
Born May 1976
Director
Appointed 15 Aug 2010
Resigned 06 Oct 2013

DEAR, Richard

Resigned
Long Brimley Close, Market HarboroughLE16 7XJ
Born January 1952
Director
Appointed 15 Dec 2015
Resigned 15 Apr 2026

MASON, Jon Carrique Philip

Resigned
Hawthorn Grove, StockportSK4 4HZ
Born June 1975
Director
Appointed 12 Apr 2010
Resigned 14 Sept 2023

MASTERS, Alan Michael

Resigned
The Street, IpswichIP9 2AJ
Born December 1941
Director
Appointed 15 Aug 2010
Resigned 16 Feb 2013

MCDONOUGH, Neil

Resigned
Hawthorn Grove, StockportSK4 4HZ
Born August 1979
Director
Appointed 07 Oct 2012
Resigned 17 Feb 2013

MILLER, Jack Michael

Resigned
Chiswick High Road, LondonW4 2LU
Born January 1946
Director
Appointed 12 Apr 2010
Resigned 17 Nov 2019

RAYMOND, Keith

Resigned
Fareham Road, GosportPO13 0AQ
Born October 1952
Director
Appointed 15 Aug 2010
Resigned 06 Oct 2013

TAYLOR, Jillian Margaret

Resigned
Hawthorn Grove, StockportSK4 4HZ
Born November 1959
Director
Appointed 21 May 2016
Resigned 19 Apr 2020

THOMPSON, Eric

Resigned
Croesonen Parc, AbergavennyNP7 6PF
Born June 1940
Director
Appointed 10 Jan 2011
Resigned 18 Feb 2012
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Termination Director Company With Name
1 April 2013
TM01Termination of Director
Termination Director Company With Name
1 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Legacy
28 February 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2010
NEWINCIncorporation