Background WavePink WaveYellow Wave

DISABILITY SPORTS COACH (08045641)

DISABILITY SPORTS COACH (08045641) is an active UK company. incorporated on 25 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DISABILITY SPORTS COACH has been registered for 13 years. Current directors include BAMANIA, Agneta, COPLEY, Tim James, LEGGETT, Meagan and 5 others.

Company Number
08045641
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2012
Age
13 years
Address
Marathon Building C/O House Of Sport,, London, SE1 4YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMANIA, Agneta, COPLEY, Tim James, LEGGETT, Meagan, LLOYD, Philip Keith, MOUNSEY-THEAR, Christopher Michael, RANDALL, Christoper David, SORAB, Karen Elizabeth, VARDY, Sam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY SPORTS COACH

DISABILITY SPORTS COACH is an active company incorporated on 25 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DISABILITY SPORTS COACH was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08045641

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

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

DISABILITY SPORTS UK
From: 25 April 2012To: 24 May 2012
Contact
Address

Marathon Building C/O House Of Sport, 190 Great Dover Street London, SE1 4YB,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB
From: 13 April 2015To: 28 October 2021
South Bank Techno Park Unit 2B01 90 London Road London SE1 6LN
From: 26 July 2013To: 13 April 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 25 April 2012To: 26 July 2013
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

ACKRED, Peter Martin

Active
Sutton Lane, BanburyOX15 5AW
Secretary
Appointed 12 Jan 2022

BAMANIA, Agneta

Active
C/O House Of Sports, LondonSE1 4YB
Born October 1989
Director
Appointed 01 Feb 2021

COPLEY, Tim James

Active
C/O House Of Sport,, LondonSE1 4YB
Born September 1976
Director
Appointed 06 Feb 2025

LEGGETT, Meagan

Active
C/O House Of Sport,, LondonSE1 4YB
Born November 1963
Director
Appointed 24 Jan 2022

LLOYD, Philip Keith

Active
C/O House Of Sport,, LondonSE1 4YB
Born July 1998
Director
Appointed 11 Feb 2025

MOUNSEY-THEAR, Christopher Michael

Active
C/O House Of Sports, LondonSE1 4YB
Born December 1977
Director
Appointed 26 Apr 2012

RANDALL, Christoper David

Active
C/O House Of Sports, LondonSE1 4YB
Born May 1979
Director
Appointed 10 May 2018

SORAB, Karen Elizabeth

Active
C/O House Of Sports, LondonSE1 4YB
Born May 1962
Director
Appointed 20 Jan 2022

VARDY, Sam

Active
C/O House Of Sports, LondonSE1 4YB
Born March 1983
Director
Appointed 01 Feb 2021

MCILWRAITH, James

Resigned
The Old Corn Store, HawkhurstTN18 4PZ
Secretary
Appointed 26 Apr 2012
Resigned 01 Jan 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 25 Apr 2012
Resigned 26 Apr 2012

ACKRED, Mark David

Resigned
Milton Under WychwoodOX7 6HZ
Born October 1977
Director
Appointed 26 Apr 2012
Resigned 10 May 2018

ALLEN, James William

Resigned
C/O House Of Sports, LondonSE1 4YB
Born July 1983
Director
Appointed 21 Sept 2018
Resigned 15 Jun 2022

BHUTA, Ayaz Mazeed

Resigned
C/O House Of Sport,, LondonSE1 4YB
Born April 1989
Director
Appointed 06 Feb 2025
Resigned 03 Oct 2025

BOSOMWORTH, Kate

Resigned
Simpson Street, LondonSW11 3HN
Born March 1972
Director
Appointed 26 Apr 2012
Resigned 02 Jan 2018

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

GREY, Kate

Resigned
C/O House Of Sports, LondonSE1 4YB
Born January 1989
Director
Appointed 10 May 2018
Resigned 08 Mar 2023

HULSTON, Adrian James

Resigned
C/O House Of Sport,, LondonSE1 4YB
Born September 1988
Director
Appointed 20 Oct 2021
Resigned 02 Nov 2022

MCILWRAITH, James Douglas

Resigned
The Old Corn Store, HawkhurstTN18 4PZ
Born December 1977
Director
Appointed 26 Apr 2012
Resigned 01 Jan 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Apr 2012
Resigned 26 Apr 2012
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Resolution
12 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 May 2012
MISCMISC
Change Of Name Notice
24 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 April 2012
NEWINCIncorporation