Download leads from Nexok and grow your business. Find out more

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 NameSport 4 Life UK
Company StatusActive
Company Number05664605
Incorporation Date3 January 2006 (18 years, 4 months ago)
Dissolution Date
CategoryPri/Lbg/Nsc (Private, Limited By Guarantee, No Share Capital, Use Of 'Limited' Exemption)
Previous Names
Current Directors9
Business IndustryEducation
Business ActivitySports and Recreation Education
Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June
Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Contact

Registered AddressUnits 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
ConstituencyBirmingham, Ladywood
RegionWest Midlands
CountyWest Midlands
Built Up AreaWest Midlands

Accounts & Returns

Accounts Year End30 June
CategoryTotal Exemption Full
Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Director Overview

Current

9

Retired

19

Closed

Classifications

SIC IndustryEducation
SIC 2007 (85510)Sports and recreation education
SIC IndustryHuman 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 IndustryArts, entertainment and recreation
SIC 2007 (93199)Other sports activities
SIC IndustryOther service activities
SIC 2003 (9305)Other service activities
SIC 2007 (96090)Other service activities n.e.c.

Event History

27 January 2021Appointment of Miss Pamela Anne Wilde as a director on 22 January 2021
27 January 2021Appointment of Mrs Emma Elizabeth Neale as a director on 22 January 2021
4 January 2021Confirmation statement made on 3 January 2021 with no updates
3 November 2020Registered 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
4 May 2020Termination of appointment of Katrina Jane Cooke as a director on 24 April 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing