Background WavePink WaveYellow Wave

BRITISH PARA TABLE TENNIS LIMITED (09044357)

BRITISH PARA TABLE TENNIS LIMITED (09044357) is an active UK company. incorporated on 16 May 2014. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH PARA TABLE TENNIS LIMITED has been registered for 11 years. Current directors include CHEUNG-TURNER, Melanie, CLARK, Martin Graham, HEMBROUGH, Rebecca and 5 others.

Company Number
09044357
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2014
Age
11 years
Address
English Institute For Sport, Sheffield, S9 5DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHEUNG-TURNER, Melanie, CLARK, Martin Graham, HEMBROUGH, Rebecca, HITCHCOCK, Jaime Morgan, LAWS, Adam Kim, ROBINSON, Neil Charles Kett, STACH-KEVITZ, Adele, TIMMS, John Lee
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH PARA TABLE TENNIS LIMITED

BRITISH PARA TABLE TENNIS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH PARA TABLE TENNIS LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09044357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 May 2014

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BRITISH TABLE TENNIS ASSOCIATION FOR PEOPLE WITH DISABILITIES LIMITED
From: 16 May 2014To: 19 October 2020
Contact
Address

English Institute For Sport Coleridge Road Sheffield, S9 5DA,

Previous Addresses

Brookside Hersey Road Caistor Lincolsnshire LN7 6RG
From: 16 May 2014To: 5 June 2015
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

MARPLES, Neil Robert

Active
Coleridge Road, SheffieldS9 5DA
Secretary
Appointed 14 Nov 2022

CHEUNG-TURNER, Melanie

Active
Coronation Drive, LiverpoolL23 3BN
Born October 1973
Director
Appointed 04 Jun 2017

CLARK, Martin Graham

Active
Sterrymere Gardens, StourbridgeDY7 6ET
Born June 1944
Director
Appointed 01 Mar 2020

HEMBROUGH, Rebecca

Active
Coleridge Road, SheffieldS9 5DA
Born November 1983
Director
Appointed 10 Mar 2020

HITCHCOCK, Jaime Morgan

Active
Bolham, RetfordDN22 9JQ
Born May 1985
Director
Appointed 01 Jul 2018

LAWS, Adam Kim

Active
Gainsborough Mews, FarehamPO14 4EX
Born August 1958
Director
Appointed 01 Jul 2018

ROBINSON, Neil Charles Kett

Active
Coleridge Road, SheffieldS9 5DA
Born July 1958
Director
Appointed 26 Jul 2025

STACH-KEVITZ, Adele

Active
Coleridge Road, SheffieldS9 5DA
Born September 1970
Director
Appointed 10 Sept 2023

TIMMS, John Lee

Active
Middlewood Drive, RotherhamS61 2XY
Born November 1971
Director
Appointed 01 Mar 2020

SMITH, Michael Geoffrey Rawlings

Resigned
Grange Close, LeicesterLE3 8QE
Secretary
Appointed 16 May 2014
Resigned 14 Jan 2022

BISLAND, Rebecca Caroline

Resigned
Avondale Drive, PaisleyPA1 3TN
Born June 1982
Director
Appointed 01 Apr 2017
Resigned 07 Feb 2018

CHILDS, Keith Thomas

Resigned
Coleridge Road, SheffieldS9 5DA
Born July 1950
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2019

COADY, Olivia Maura

Resigned
Coleridge Road, SheffieldS9 5DA
Born December 1979
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

GEARY, Robert Alan

Resigned
Coleridge Road, SheffieldS9 5DA
Born September 1951
Director
Appointed 16 May 2014
Resigned 31 Dec 2020

HAMMERTON, Maurice

Resigned
Frithwood Lane, WorksopS80 4LT
Born April 1961
Director
Appointed 05 Mar 2022
Resigned 07 Feb 2025

MCCALLUM, Philip

Resigned
Quay Street, MiddlesbroughTS2 1AX
Born September 1981
Director
Appointed 01 Jul 2018
Resigned 19 Jul 2024

SHELDON, Jacqueline

Resigned
Watling Road, CastlefordWF10 3SW
Born March 1962
Director
Appointed 05 Mar 2016
Resigned 08 Feb 2017

TAYLOR, Peter George

Resigned
Hersey Road, CaistorLN7 6RG
Born June 1949
Director
Appointed 16 May 2014
Resigned 23 May 2015

TONGE OBE, Karen Margaret

Resigned
Coleridge Road, SheffieldS9 5DA
Born July 1947
Director
Appointed 16 May 2014
Resigned 10 Sept 2023

WILLCOCKS, Catherine Elizabeth

Resigned
High Street, CambridgeCB21 5LU
Born December 1977
Director
Appointed 01 Mar 2020
Resigned 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
24 February 2023
MAMA
Statement Of Companys Objects
24 February 2023
CC04CC04
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Certificate Change Of Name Company
19 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
19 October 2020
NM06NM06
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2014
NEWINCIncorporation