Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDBRIDGE SPORTS CENTRE TRUST LIMITED
Company Information for

REDBRIDGE SPORTS CENTRE TRUST LIMITED

FOREST RD., BARKINGSIDE, ESSEX, IG6 3HD,
Company Registration Number
01000490
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Redbridge Sports Centre Trust Ltd
REDBRIDGE SPORTS CENTRE TRUST LIMITED was founded on 1971-01-22 and has its registered office in Essex. The organisation's status is listed as "Active". Redbridge Sports Centre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDBRIDGE SPORTS CENTRE TRUST LIMITED
 
Legal Registered Office
FOREST RD.
BARKINGSIDE
ESSEX
IG6 3HD
Other companies in IG6
 
Charity Registration
Charity Number 303187
Charity Address THE EXECUTIVE BOARD, REDBRIDGE SPORTS CENTRE TRUST LTD, FOREST ROAD, ILFORD, IG6 3HD
Charter THE CHARITY OPERATES THE REDBRIDGE SPORTS CENTRE, WHICH PROVIDES SPORTS AND LEISURE FACILITIES AT AFFORDABLE PRICES TO THE TRUST'S MEMBERS AND THE LOCAL COMMUNITY.
Filing Information
Company Number 01000490
Company ID Number 01000490
Date formed 1971-01-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB246605755  
Last Datalog update: 2024-04-07 03:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDBRIDGE SPORTS CENTRE TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDBRIDGE SPORTS CENTRE TRUST LIMITED

Current Directors
Officer Role Date Appointed
CAROLYNNE SPENCER
Company Secretary 2008-05-12
ERIC WILLIAM BROWN
Director 2010-08-10
PAUL ROBERT FAWSSETT CLARKE
Director 1991-07-24
LLOYD JACOB DUDDRIDGE
Director 2016-06-13
JOHN CECIL FORTESCUE
Director 1994-06-27
RASMITA GOHIL
Director 2011-03-02
JAYNA JOGIA
Director 2017-05-15
JANE KELLOE
Director 2010-08-10
MARTIN LAWRENCE
Director 2015-05-18
KENNETH STEWART LEGGATE
Director 2004-02-01
ROBERT CHARLES LITTLEWOOD
Director 2000-12-04
JOHN NORMAN
Director 2016-05-16
CLIVE BEVERLY RIPPON
Director 1994-06-27
JOYCE ELLEN RYAN
Director 1993-07-10
KARTAR SINGH
Director 2018-05-21
CAROLYNNE SPENCER
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN CHARLES BERRILL
Director 2005-05-16 2013-07-11
CLIVE PHILIP CULLEN
Director 1993-07-10 2012-06-19
RICHARD ANTHONY BULL
Director 2007-05-14 2010-05-10
GLENN CLIVE CORFIELD
Director 2008-06-13 2009-07-20
NORMAN WILLIAM BOOTH
Director 1991-07-24 2009-05-11
PAUL ROBERT FAWSSETT CLARKE
Company Secretary 1992-05-29 2008-05-12
MARK AARON
Director 2004-10-25 2006-07-31
ALAN JOHN CHAPMAN
Director 2002-05-20 2004-05-17
ROBERT MAURICE CLARK
Director 1994-05-09 2000-05-22
KIRAN ASSI
Director 1995-05-22 1997-07-14
THOMAS WHEELER ANDERSON
Director 1994-05-09 1995-05-22
MARTIN PAUL COPE
Director 1991-07-24 1995-05-22
VICTOR MICHAEL D`AMBRA
Director 1993-06-28 1995-05-22
THOMAS FRANK COBB
Director 1991-07-24 1994-06-27
BRIAN DEAN
Director 1992-07-20 1994-04-25
JENNIFER CRESWELL
Director 1992-08-17 1994-04-11
ROBERT ALEXANDER COLE
Director 1991-07-24 1993-06-28
JOYCE IRENE THOMAS
Company Secretary 1991-07-24 1992-05-29
ELSIE DOREEN BEDFORD
Director 1991-07-24 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WILLIAM BROWN BADMINTON ASSOCIATION OF ENGLAND LIMITED Director 1997-05-07 CURRENT 1986-01-17 Active
JANE KELLOE JANDER CONSULTING LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
KENNETH STEWART LEGGATE UKFN LIMITED Director 2009-12-03 CURRENT 2008-06-02 Dissolved 2014-06-03
ROBERT CHARLES LITTLEWOOD LABOUR HALL ILFORD LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
JOYCE ELLEN RYAN LONDON SPORT Director 2014-01-14 CURRENT 2013-01-10 Active
JOYCE ELLEN RYAN LONDON YOUTH GAMES FOUNDATION Director 2010-10-13 CURRENT 1986-07-22 Active
KARTAR SINGH AAA DESIGN & PROJECT MANAGEMENT SERVICES LTD Director 2012-01-09 CURRENT 2012-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR KARTAR SINGH
2024-03-19DIRECTOR APPOINTED COUNCILLOR ROBERT JOHN CHATTAWAY
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL FORTESCUE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE NAOMI GARFIELD
2023-06-29DIRECTOR APPOINTED MR KHYAM CHUDHRY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LITTLEWOOD
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD JACOB DUDDRIDGE
2018-12-10AP01DIRECTOR APPOINTED MS JUDITH ANNE NAOMI GARFIELD
2018-07-05AP01DIRECTOR APPOINTED MR KARTAR SINGH
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SPENCER
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-06RES01ADOPT ARTICLES 21/05/2018
2018-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-06RES01ADOPT ARTICLES 21/05/2018
2018-06-06CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08RES01ADOPT ARTICLES 08/01/18
2018-01-08CC04Statement of company's objects
2017-12-20CC04Statement of company's objects
2017-07-28PSC08Notification of a person with significant control statement
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED JAYNA JOGIA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FIRMSTONE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE HILL
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AP01DIRECTOR APPOINTED MR JOHN NORMAN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TOM JAMESON
2016-07-15AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-24AP01DIRECTOR APPOINTED COUNCILLOR LLOYD JACOB DUDDRIDGE
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY PAUL WILLIAM STREETING
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHENDEN
2015-07-08AP01DIRECTOR APPOINTED MR MARTIN LAWRENCE
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK KUMAR
2014-08-21AP01DIRECTOR APPOINTED COUNCILLOR WESLEY PAUL WILLIAM STREETING
2014-07-16MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 11
2014-07-16MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 12
2014-07-07AR0109/06/14 NO MEMBER LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-25AP01DIRECTOR APPOINTED COUNCILLOR ASHOK KUMAR
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN BERRILL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TURBEFIELD
2013-07-01AR0109/06/13 NO MEMBER LIST
2013-05-22AP01DIRECTOR APPOINTED TOM JAMESON
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AR0109/06/12 NO MEMBER LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CULLEN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE NOLAN
2012-06-25AP01DIRECTOR APPOINTED COUNCILLOR ROBIN ANDREW TURBEFIELD
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AR0109/06/11 NO MEMBER LIST
2011-07-21AP01DIRECTOR APPOINTED RICHARD DAVID FIRMSTONE
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-15AP01DIRECTOR APPOINTED RASMITA GOHIL
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET JARVIS
2010-08-17AP01DIRECTOR APPOINTED ERIC WILLIAM BROWN
2010-08-17AP01DIRECTOR APPOINTED CLLR SUZANNE MARGARET NOLAN
2010-08-17AP01DIRECTOR APPOINTED JANE KELLOE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEINBERG
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BULL
2010-06-25AR0109/06/10 NO MEMBER LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BULL
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE SPENCER / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEVERLY RIPPON / 09/06/2010
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEINBERG
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SPENCER / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT CHARLES LITTLEWOOD / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY JARVIS / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE HILL / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL FORTESCUE / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORTON FISHENDEN / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILIP CULLEN / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FAWSSETT CLARKE / 09/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN CHARLES BERRILL / 09/06/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL FORTESCUE / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BULL / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY JARVIS / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT CHARLES LITTLEWOOD / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEVERLY RIPPON / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SPENCER / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR ALAN EDWARD WEINBERG / 01/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYNNE SPENCER / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ELLEN RYAN / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE SPENCER / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FAWSSETT CLARKE / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORTON FISHENDEN / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILIP CULLEN / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART LEGGATE / 01/03/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to REDBRIDGE SPORTS CENTRE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDBRIDGE SPORTS CENTRE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-18 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2011-03-18 Outstanding ALL ENGLAND NETBALL ASSOCIATION LIMITED
LEGAL CHARGE 2011-03-18 Outstanding BADMINGTON ASSOCIATION OF ENGLAND LIMITED
LEGAL CHARGE 2000-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-19 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1994-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-17 Outstanding THE LAWN TENNIS ASSOCIATION
LEGAL CHARGE 1994-12-17 Outstanding LTA TRUST
LEGAL CHARGE & AS EVIDENCED IN A STATUTORY DECLARATION DATED 27/9/79 1979-08-09 Satisfied CHARRINGTON AND COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDBRIDGE SPORTS CENTRE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of REDBRIDGE SPORTS CENTRE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBRIDGE SPORTS CENTRE TRUST LIMITED
Trademarks
We have not found any records of REDBRIDGE SPORTS CENTRE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDBRIDGE SPORTS CENTRE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as REDBRIDGE SPORTS CENTRE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDBRIDGE SPORTS CENTRE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDBRIDGE SPORTS CENTRE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDBRIDGE SPORTS CENTRE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.