Background WavePink WaveYellow Wave

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST (08177159)

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST (08177159) is an active UK company. incorporated on 13 August 2012. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in physical well-being activities. BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST has been registered for 13 years. Current directors include CHAGGER, Jeevan Singh, CLIFT, Thomas William, HINDLE, Richard John and 7 others.

Company Number
08177159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2012
Age
13 years
Address
Cobalt Square 11th Floor, Birmingham, B16 8QG
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
CHAGGER, Jeevan Singh, CLIFT, Thomas William, HINDLE, Richard John, HUTCHINSON, Philip, LAL, Sarah Leanne, MURRAY, Claire Teresa, OLIVER, Kate, SULLIVAN, Joanne Lisa, TAYLOR, Mark, TWEEDIE, Louise Janet
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST

BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST is an active company incorporated on 13 August 2012 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. BIRMINGHAM SPORT AND PHYSICAL ACTIVITY TRUST was registered 13 years ago.(SIC: 96040)

Status

active

Active since 13 years ago

Company No

08177159

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

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

BIRMINGHAM SPORTS FOUNDATION
From: 13 August 2012To: 15 October 2012
Contact
Address

Cobalt Square 11th Floor 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

Cobalt Square 11th Floor 83-85 Hagley Road Biringham West Midlands B16 8QG
From: 10 September 2014To: 26 August 2025
Manor House 40 Moat Lane Birmingham West Midlands B5 5BD England
From: 24 March 2014To: 10 September 2014
Acorn House Hampton Lane Catherine De Barnes Solihull West Midlands B92 0JB
From: 13 August 2012To: 24 March 2014
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

CHAGGER, Jeevan Singh

Active
83-85 Hagley Road, BirminghamB16 8QG
Born February 1997
Director
Appointed 27 Jan 2023

CLIFT, Thomas William

Active
83-85 Hagley Road, BirminghamB16 8QG
Born June 1980
Director
Appointed 27 Jan 2023

HINDLE, Richard John

Active
83 - 85 Hagley Road, BirminghamB16 8QG
Born April 1965
Director
Appointed 24 Apr 2020

HUTCHINSON, Philip

Active
83-85 Hagley Road, BirminghamB16 8QG
Born January 1990
Director
Appointed 27 Jan 2023

LAL, Sarah Leanne

Active
83-85 Hagley Road, BirminghamB16 8QG
Born September 1987
Director
Appointed 19 Jan 2024

MURRAY, Claire Teresa

Active
83-85 Hagley Road, BirminghamB16 8QG
Born November 1979
Director
Appointed 16 May 2025

OLIVER, Kate

Active
83-85 Hagley Road, BirminghamB16 8QG
Born May 1982
Director
Appointed 07 Aug 2025

SULLIVAN, Joanne Lisa

Active
83-85 Hagley Road, BirminghamB16 8QG
Born June 1983
Director
Appointed 19 Jan 2024

TAYLOR, Mark

Active
83-85 Hagley Road, BirminghamB16 8QG
Born January 1975
Director
Appointed 27 Jan 2023

TWEEDIE, Louise Janet

Active
83-85 Hagley Road, BirminghamB16 8QG
Born May 1976
Director
Appointed 13 Feb 2026

BAKER, Stephen Paul

Resigned
BiringhamB18 6HN
Born March 1955
Director
Appointed 31 Jul 2014
Resigned 17 Apr 2020

BEGUM, Shah Sheikh Shepali

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born February 1979
Director
Appointed 27 Jan 2023
Resigned 07 Aug 2025

COOK, Jodie Elizabeth

Resigned
The White House, BirminghamB2 4EU
Born October 1988
Director
Appointed 17 Jul 2017
Resigned 14 Jun 2019

FAULKNER, Paul John

Resigned
Edgbaston, BirminghamB15 3DH
Born August 1978
Director
Appointed 22 Jul 2016
Resigned 09 Aug 2024

FRASER, Keith Andrew

Resigned
LondonSW1H 9AJ
Born December 1965
Director
Appointed 17 Jul 2017
Resigned 07 Aug 2025

GRIFFITHS, Peter James Llewelyn, Councillor

Resigned
BirminghamB1 1BB
Born September 1948
Director
Appointed 31 Jul 2014
Resigned 06 Dec 2022

HYDE PETERS, Zahara

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born January 1963
Director
Appointed 08 Oct 2015
Resigned 28 Apr 2017

LLOYD, Matthew

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born May 1972
Director
Appointed 01 May 2014
Resigned 06 Dec 2022

MCLAUGHLIN, James William

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born December 1973
Director
Appointed 17 Jul 2017
Resigned 07 Aug 2025

MOSES, Lincoln Everett

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born March 1960
Director
Appointed 01 May 2014
Resigned 14 Oct 2022

NAIDOO, Urvasi

Resigned
Cobalt Square, BirminghamB16 8QG
Born July 1965
Director
Appointed 01 May 2014
Resigned 14 Oct 2022

NIJJAR, Sukhdeep

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born October 1981
Director
Appointed 27 Jan 2023
Resigned 12 May 2025

OSBORNE, Michael David

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born September 1969
Director
Appointed 17 Jul 2017
Resigned 07 Dec 2022

PATTNI, Pritesh Vrajlal

Resigned
Cobalt Square, BirminghamB16 8QG
Born October 1967
Director
Appointed 01 May 2014
Resigned 14 Oct 2022

PHILLIPS, John Dixon

Resigned
83-85 Hagley Road, BiringhamB16 8QG
Born June 1951
Director
Appointed 13 Aug 2012
Resigned 08 Oct 2014

PHINDA, Oluwayimika Motirayo Oluwadami

Resigned
Lakes, Great North Road,, BedfordMK44 3BY
Born June 1993
Director
Appointed 22 Jan 2021
Resigned 28 Sept 2024

RIDER, John William

Resigned
83-85 Hagley Road, BiringhamB16 8QG
Born December 1948
Director
Appointed 13 Aug 2012
Resigned 13 Apr 2016

RYAN, Paul Anthony, Dr

Resigned
83-85 Hagley Road, BiringhamB16 8QG
Born January 1962
Director
Appointed 09 Oct 2014
Resigned 22 Jul 2016

RYAN, Paul Anthony, Dr

Resigned
83-85 Hagley Road, BiringhamB16 8QG
Born January 1962
Director
Appointed 13 Aug 2012
Resigned 08 Oct 2014

SEWELL, Merran Rose

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1981
Director
Appointed 08 Oct 2015
Resigned 13 Oct 2023

STOWE, Andrew

Resigned
Cotteridge, BirminghamB30 2EP
Born March 1961
Director
Appointed 01 May 2014
Resigned 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 October 2012
MISCMISC
Resolution
8 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
8 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
13 August 2012
NEWINCIncorporation