Background WavePink WaveYellow Wave

NATIONAL PARALYMPIC HERITAGE TRUST (09765432)

NATIONAL PARALYMPIC HERITAGE TRUST (09765432) is an active UK company. incorporated on 7 September 2015. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NATIONAL PARALYMPIC HERITAGE TRUST has been registered for 10 years. Current directors include ADAMS, Helen Louise Emily, BRAZIER, Peter, DART, Philip and 8 others.

Company Number
09765432
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2015
Age
10 years
Address
Stoke Mandeville Sports Stadium, Aylesbury, HP21 9PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ADAMS, Helen Louise Emily, BRAZIER, Peter, DART, Philip, HOLLINGSWORTH, Timothy Philip, JENKINS, Ian, LALAHY, Gaele, MACBETH, Jessica, MCELHATTON, Martin James John, PAYNE, Sophie, SCOTT-MARSHALL, Anna, WOLSTENHOLME, Susan Elizabeth
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PARALYMPIC HERITAGE TRUST

NATIONAL PARALYMPIC HERITAGE TRUST is an active company incorporated on 7 September 2015 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NATIONAL PARALYMPIC HERITAGE TRUST was registered 10 years ago.(SIC: 90040)

Status

active

Active since 10 years ago

Company No

09765432

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

Age

10 Years

Incorporated 7 September 2015

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 20 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Stoke Mandeville Sports Stadium Harvey Road Aylesbury, HP21 9PP,

Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

ADAMS, Helen Louise Emily

Active
Harvey Road, AylesburyHP21 9PP
Born March 1982
Director
Appointed 01 Sept 2018

BRAZIER, Peter

Active
Mentmore, Leighton BuzzardLU7 0QE
Born June 1959
Director
Appointed 01 Jul 2025

DART, Philip

Active
33, CalvertMK18 2FD
Born July 1968
Director
Appointed 01 Sept 2024

HOLLINGSWORTH, Timothy Philip

Active
Fairfield Park Road, BathBA1 6JR
Born April 1967
Director
Appointed 14 Nov 2025

JENKINS, Ian

Active
Daly Way, AylesburyHP20 1JW
Born April 1970
Director
Appointed 01 Sept 2024

LALAHY, Gaele

Active
Harvey Road, AylesburyHP21 9PP
Born May 1975
Director
Appointed 26 Feb 2021

MACBETH, Jessica

Active
Harvey Road, AylesburyHP21 9PP
Born January 1978
Director
Appointed 26 Feb 2021

MCELHATTON, Martin James John

Active
Woodmere, LutonLU3 4DN
Born June 1961
Director
Appointed 07 Sept 2015

PAYNE, Sophie

Active
Manor Park Avenue, Princes RisboroughHP27 9AR
Born August 1972
Director
Appointed 04 May 2020

SCOTT-MARSHALL, Anna

Active
York Road, LondonE17 7HY
Born February 1979
Director
Appointed 14 Jun 2019

WOLSTENHOLME, Susan Elizabeth

Active
Harvey Road, AylesburyHP21 9PP
Born November 1940
Director
Appointed 07 Sept 2015

BOGGIS, Emma Louise

Resigned
Guttman Road, AylesburyHP21 9PP
Born April 1973
Director
Appointed 07 Sept 2015
Resigned 01 Jan 2022

DART, Philip John

Resigned
Guttmann Road, AylesburyHP21 9PP
Born July 1968
Director
Appointed 07 Sept 2015
Resigned 30 Nov 2018

HARRISS, Clive Burke

Resigned
Risborough Road, AylesburyHP17 0UE
Born September 1962
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2025

HOLLINGSWORTH, Timothy Philip

Resigned
Guttman Road, AylesburyHP21 9PP
Born April 1967
Director
Appointed 07 Sept 2015
Resigned 30 Nov 2018

JEWELL, Elaine Samantha

Resigned
Walton Street, AylesburyHP20 1UA
Born July 1966
Director
Appointed 29 Apr 2019
Resigned 03 May 2020

MAGUIRE, Rachel Stella Jane

Resigned
Harvey Road, AylesburyHP21 9PP
Born November 1959
Director
Appointed 01 Sept 2018
Resigned 30 Aug 2024

MAINDS, Paul Edward

Resigned
Guttimann Road, Stoke MandevilleHP21 9PP
Born June 1950
Director
Appointed 07 Sept 2015
Resigned 31 Aug 2018

MOFFAT, Stephanie

Resigned
Guttmann Road, Stoke MandevilleHP21 9PP
Born May 1965
Director
Appointed 07 Sept 2015
Resigned 16 Dec 2016

MOORE, Susan Marie

Resigned
Harvey Road, AylesburyHP21 9PP
Born May 1980
Director
Appointed 01 Sept 2018
Resigned 24 Sept 2021

MORDUE, Howard James

Resigned
Guttmann Road, Stoke MandevilleHP21 9PP
Born February 1947
Director
Appointed 07 Sept 2015
Resigned 29 Jun 2020

PHILLIPS, Martin Joseph, Councillor

Resigned
Guttmann Road, Stoke MandevilleHP21 9PP
Born November 1954
Director
Appointed 07 Sept 2015
Resigned 25 Nov 2016

PURSE, Nigel Keith

Resigned
Harvey Road, AylesburyHP21 9PP
Born November 1962
Director
Appointed 01 Sept 2018
Resigned 30 Aug 2024

RYSDALE, William Stanford

Resigned
Harvey Road, AylesburyHP21 9PP
Born July 1978
Director
Appointed 07 Sept 2015
Resigned 05 Mar 2020

WEBBORN, Nick Anthony David John

Resigned
Harvey Road, AylesburyHP21 9PP
Born October 1956
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

WIGHT, Anne

Resigned
Harvey Road, AylesburyHP21 9PP
Born June 1967
Director
Appointed 16 Nov 2017
Resigned 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Incorporation Company
7 September 2015
NEWINCIncorporation