Sport 4 Life UK Pri/lbg/nsc (Private, Limited By Guarantee, No Share Capital, Use of 'Limited' Exemption) Sport 4 Life UK Units 121-122, Scott House The Custard Factory Gibb Street Birmingham West Midlands B9 4AA
Company Name Sport 4 Life UK Company Status Active Company Number 05664605 Incorporation Date 3 January 2006 (18 years, 4 months ago) Dissolution Date — Category Pri/Lbg/Nsc (Private, Limited By Guarantee, No Share Capital, Use Of 'Limited' Exemption) Previous Names — Current Directors 9
Business Industry Education Business Activity Sports and Recreation Education Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (10 months, 3 weeks from now) Accounts Category Total Exemption Full Accounts Year End 30 June Latest Return 3 January 2024 (4 months ago) Next Return Due 17 January 2025 (8 months, 2 weeks from now)
Registered Address Units 121-122, Scott House The Custard Factory Gibb Street Birmingham West Midlands B9 4AA Shared Address This company doesn't share its address with any other companies
Constituency Birmingham, Ladywood Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 30 June Category Total Exemption Full Latest Accounts 30 June 2023 (10 months, 1 week ago) Next Accounts Due 31 March 2025 (10 months, 3 weeks from now)
Latest Return 3 January 2024 (4 months ago) Next Return Due 17 January 2025 (8 months, 2 weeks from now)
SIC Industry Education SIC 2007 (85510) Sports and recreation education
SIC Industry Human health and social work activities SIC 2003 (8532) Social work without accommodation SIC 2007 (88990) Other social work activities without accommodation n.e.c.
SIC Industry Arts, entertainment and recreation SIC 2007 (93199) Other sports activities
SIC Industry Other service activities SIC 2003 (9305) Other service activities SIC 2007 (96090) Other service activities n.e.c.
27 January 2021 Appointment of Miss Pamela Anne Wilde as a director on 22 January 2021 2 pages 27 January 2021 Appointment of Mrs Emma Elizabeth Neale as a director on 22 January 2021 2 pages 4 January 2021 Confirmation statement made on 3 January 2021 with no updates 3 pages 3 November 2020 Registered office address changed from Suite 2B Morcom House Ledsam Street Ladywood Birmingham West Midlands B16 8DN to Units 121-122, Scott House the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 3 November 2020 1 page 4 May 2020 Termination of appointment of Katrina Jane Cooke as a director on 24 April 2020 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —