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

DACORUM SPORTS TRUST

THE ARENA, STAFFERTON WAY, MAIDENHEAD, SL6 1AY,
Company Registration Number
04868497
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dacorum Sports Trust
DACORUM SPORTS TRUST was founded on 2003-08-15 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Dacorum Sports Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
DACORUM SPORTS TRUST
 
Legal Registered Office
THE ARENA
STAFFERTON WAY
MAIDENHEAD
SL6 1AY
Other companies in HP1
 
Charity Registration
Charity Number 1103980
Charity Address DACORUM SPORTS TRUST, SPORTSPACE, PARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1JS
Charter THE OPERATION OF SPORTS FACILITIES INCLUDING A SPORTS DEVELOPMENT SERVICE
Filing Information
Company Number 04868497
Company ID Number 04868497
Date formed 2003-08-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB829957563  
Last Datalog update: 2024-03-07 01:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DACORUM SPORTS TRUST
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 DACORUM SPORTS TRUST

Current Directors
Officer Role Date Appointed
REBECCA HEMMANT
Company Secretary 2004-07-21
MATTHEW WILLIAM ARMSTRONG
Director 2005-02-01
PAULA ELIZABETH BATTEN
Director 2015-07-21
BRIAN DAVID BICKEL
Director 2003-12-03
MARK CARPENTER
Director 2003-12-03
STEPHEN NEIL DAY
Director 2015-07-21
JANINE DEALEY
Director 2016-01-25
ELAINE CRAIG EMPTAGE
Director 2003-12-03
IAN CHARLES GRANT
Director 2010-09-22
BRIAN MALYON
Director 2005-05-09
IAN JAMES PHIPPS
Director 2008-05-20
MARTIN REAY WOOD
Director 2011-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT DENNIS
Director 2003-12-03 2018-05-22
MICHAEL ERNEST HICKS
Director 2015-11-26 2018-03-27
ISRAEL IMARNI
Director 2015-11-26 2018-03-27
PETER BRIAN MATTHEWS
Director 2015-11-26 2018-03-27
ALISON CLARE ADAMS
Director 2012-07-19 2015-12-03
GRAEME RAMSEY ELLIOT
Director 2013-01-28 2015-07-27
GRAHAM FRANCIS WILLIAM ADSHEAD
Director 2014-01-27 2015-05-12
RAYMOND ALFRED COPELAND
Director 2010-09-22 2014-04-14
ALAN JOHN FANTHAM
Director 2007-09-26 2013-02-12
TERENCE LIAM FRANCIS DOURIS
Director 2007-09-26 2012-05-23
MICHELLE LOUISE DELL
Director 2010-01-20 2012-03-26
GAY ELIZABETH KEARNEY
Director 2010-07-19 2011-05-09
KATHARINE ELIZABETH FINN
Director 2004-01-16 2010-07-16
ALEXANDER SCOTT MCGREGOR
Director 2003-12-03 2010-03-22
TOM MAY
Director 2005-05-09 2009-12-15
LORRAINE CAROLINE LOWE
Director 2006-02-06 2009-11-24
BERTRAM BENNETT BANNISTER
Director 2006-09-19 2007-05-04
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-08-15 2007-04-12
BERNARD PAUL GRONERT
Director 2005-02-01 2006-05-15
ROGER LUCAS MICHAEL
Director 2004-07-21 2006-01-20
NIGEL PAUL MCARTHUR
Director 2005-02-01 2005-09-21
PETER RICHARD LE HUQUET
Director 2003-12-03 2004-11-24
GARY MICHAEL COOK
Director 2003-12-03 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA HEMMANT SPORTSPACE LIMITED Company Secretary 2007-12-03 CURRENT 2005-06-15 Active - Proposal to Strike off
BRIAN DAVID BICKEL AGE UK DACORUM Director 2016-01-29 CURRENT 2003-04-04 Active
BRIAN MALYON SPORTSPACE LIMITED Director 2007-12-03 CURRENT 2005-06-15 Active - Proposal to Strike off
MARTIN REAY WOOD LS TMS NOMINEE 2 LIMITED Director 2014-11-19 CURRENT 2007-11-23 Dissolved 2018-02-20
MARTIN REAY WOOD QAM (LP) LIMITED Director 2009-06-23 CURRENT 2009-06-23 Liquidation
MARTIN REAY WOOD LS NORTH WEALD LIMITED Director 2008-09-26 CURRENT 2008-02-15 Dissolved 2016-03-15
MARTIN REAY WOOD LS CHATTENDEN MARKETING LIMITED Director 2008-09-26 CURRENT 2008-03-14 Active - Proposal to Strike off
MARTIN REAY WOOD LS HARLOW NORTH LIMITED Director 2008-09-26 CURRENT 2008-01-09 Dissolved 2017-01-24
MARTIN REAY WOOD LS ROEBUCK HOUSE (LP) LIMITED Director 2008-09-26 CURRENT 2001-02-15 Dissolved 2017-07-18
MARTIN REAY WOOD LS WOOD LANE LIMITED Director 2008-09-26 CURRENT 2002-04-25 Active - Proposal to Strike off
MARTIN REAY WOOD LS TMS NOMINEE 1 LIMITED Director 2008-09-26 CURRENT 2007-09-17 Dissolved 2018-02-20
MARTIN REAY WOOD LAND SECURITIES TRADING LIMITED Director 2008-09-26 CURRENT 2000-02-28 Active
MARTIN REAY WOOD LS TOTTENHAM COURT ROAD LIMITED Director 2008-09-26 CURRENT 2001-02-15 Active
MARTIN REAY WOOD LS BANKSIDE DEVELOPMENT LIMITED Director 2008-09-26 CURRENT 2001-02-16 Active - Proposal to Strike off
MARTIN REAY WOOD LANDSEC 1 LIMITED Director 2008-09-26 CURRENT 2001-05-23 Active
MARTIN REAY WOOD ROEBUCK HOUSE (NOMINEE) LIMITED Director 2008-09-26 CURRENT 2003-05-14 Dissolved 2018-06-26
MARTIN REAY WOOD LS EMPRESS STATE LIMITED Director 2008-09-26 CURRENT 2007-12-13 Dissolved 2018-06-26
MARTIN REAY WOOD WOOD LANE NOMINEE NO.2 LIMITED. Director 2008-09-26 CURRENT 2002-02-01 Active - Proposal to Strike off
MARTIN REAY WOOD WOOD LANE NOMINEE NO.1 LIMITED. Director 2008-09-26 CURRENT 2002-02-01 Active - Proposal to Strike off
MARTIN REAY WOOD CROSSWAYS 2000 LIMITED Director 2008-09-26 CURRENT 1998-03-25 Active - Proposal to Strike off
MARTIN REAY WOOD LS ONC HOLDINGS LIMITED Director 2008-09-26 CURRENT 2006-02-08 Active - Proposal to Strike off
MARTIN REAY WOOD ORIANA LP LIMITED Director 2008-09-26 CURRENT 2007-09-17 Active - Proposal to Strike off
MARTIN REAY WOOD LS LONDON HOLDINGS THREE LIMITED Director 2008-09-26 CURRENT 2007-12-13 Active
MARTIN REAY WOOD SEVINGTON PROPERTIES LIMITED Director 2008-09-26 CURRENT 1946-11-04 Active - Proposal to Strike off
MARTIN REAY WOOD LS ONE NEW CHANGE DEVELOPMENTS LIMITED Director 2008-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
MARTIN REAY WOOD LS LIVERPOOL LIMITED Director 2008-09-26 CURRENT 2001-05-23 Active
MARTIN REAY WOOD ROEBUCK HOUSE (GP) LIMITED Director 2008-09-26 CURRENT 2003-05-14 Active - Proposal to Strike off
MARTIN REAY WOOD LAND SECURITIES MPPS TRUSTEE COMPANY LIMITED Director 2006-09-01 CURRENT 1998-11-24 Active - Proposal to Strike off
MARTIN REAY WOOD LS (MILFORD HAVEN) LIMITED Director 2005-06-29 CURRENT 2004-09-17 Dissolved 2018-02-20
MARTIN REAY WOOD LS DIRECTOR LIMITED Director 2005-06-29 CURRENT 2001-10-04 Active
MARTIN REAY WOOD LAND SECURITIES MANAGEMENT SERVICES LIMITED. Director 2004-09-01 CURRENT 2001-02-08 Active
MARTIN REAY WOOD LAND SECURITIES P L C Director 2004-09-01 CURRENT 1955-07-01 Active
MARTIN REAY WOOD LS PROPERTY FINANCE COMPANY LIMITED Director 2004-07-29 CURRENT 2004-06-25 Active
MARTIN REAY WOOD LAND SECURITIES INTERMEDIATE LIMITED Director 2004-05-19 CURRENT 2004-03-16 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
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05Termination of appointment of Rebecca Hemmant on 2023-03-31
2023-09-05CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-10-31AP03Appointment of Mr Gregory Sinclair as company secretary on 2022-10-31
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Xc Jarman Park Hemel Hempstead HP2 4JS England
2022-10-26TM02Termination of appointment of Sarah Brooke on 2022-10-26
2022-10-10APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID BICKEL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PAULA ELIZABETH BATTEN
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ELAINE CRAIG EMPTAGE
2022-10-10APPOINTMENT TERMINATED, DIRECTOR BRIAN MALYON
2022-10-10DIRECTOR APPOINTED MS JENNIFER ELLEN BLACKBURN
2022-10-10DIRECTOR APPOINTED MS JACQUELINE GILLAN
2022-10-10DIRECTOR APPOINTED MR BRETT ERIC EDWARDS
2022-10-10APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PHIPPS
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID BICKEL
2022-10-10AP01DIRECTOR APPOINTED MS JENNIFER ELLEN BLACKBURN
2022-10-07APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY WOOD
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY WOOD
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL DAY
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL IMARNI
2020-03-10CH01Director's details changed for Mr Ian James Phipps on 2020-03-05
2020-01-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-02-06RES01ADOPT ARTICLES 06/02/19
2018-12-12AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-04AP01DIRECTOR APPOINTED MISS ISRAEL IMARNI
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM ARMSTRONG
2018-11-19AP03Appointment of Mrs Sarah Brooke as company secretary on 2018-09-26
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DENNIS
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL IMARNI
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE RANCE
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Sportspace Hemel Hempstead Park Road Hemel Hempstead Hertfordshire HP1 1JS
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-02-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 048684970003
2017-02-07MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 048684970003
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048684970003
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 048684970003
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048684970002
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048684970002
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-26AP01DIRECTOR APPOINTED MS JANINE DEALEY
2016-01-07AP01DIRECTOR APPOINTED MR PETER BRIAN MATTHEWS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE ADAMS
2015-11-27AP01DIRECTOR APPOINTED MISS ISRAEL IMARNI
2015-11-27AP01DIRECTOR APPOINTED MR MICHAEL ERNEST HICKS
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PATEL
2015-07-29AR0128/07/15 NO MEMBER LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ELLIOT
2015-07-23AP01DIRECTOR APPOINTED MR STEPHEN NEIL DAY
2015-07-23AP01DIRECTOR APPOINTED MS PAULA ELIZABETH BATTEN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TOPPING
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADSHEAD
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29AR0125/07/14 NO MEMBER LIST
2014-06-05AP01DIRECTOR APPOINTED MR GRAHAM FRANCIS WILLIAM ADSHEAD
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COPELAND
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0125/07/13 NO MEMBER LIST
2013-06-07AP01DIRECTOR APPOINTED MR GRAEME RAMSEY ELLIOT
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FANTHAM
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0115/08/12 NO MEMBER LIST
2012-08-01AP01DIRECTOR APPOINTED MS ALISON CLARE ADAMS
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOURIS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DELL
2011-11-23AP01DIRECTOR APPOINTED MR MARTIN REAY WOOD
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0115/08/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAY KEARNEY
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA HEMMANT / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN TOPPING / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE RANCE / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PHIPPS / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALYON / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN FANTHAM / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CRAIG EMPTAGE / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LIAM FRANCIS DOURIS / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DENNIS / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARPENTER / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID BICKEL / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM ARMSTRONG / 29/11/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED MR RAYMOND ALFRED COPELAND
2010-09-23AP01DIRECTOR APPOINTED MR IAN CHARLES GRANT
2010-08-16AR0115/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN FANTHAM / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE RANCE / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PHIPPS / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CRAIG EMPTAGE / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DENNIS / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARPENTER / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID BICKEL / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM ARMSTRONG / 15/08/2010
2010-07-29AP01DIRECTOR APPOINTED MRS GAY ELIZABETH KEARNEY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE FINN
2010-03-23AP01DIRECTOR APPOINTED MRS MICHELLE DELL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGREGOR
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM MAY
2009-11-25AP01DIRECTOR APPOINTED MR VIJAY PATEL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LOWE
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 15/08/09
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR MICHELE VERROKEN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27363aANNUAL RETURN MADE UP TO 15/08/08
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CARPENTER / 09/07/2008
2008-05-21288aDIRECTOR APPOINTED MR IAN JAMES PHIPPS
2008-01-11288aNEW DIRECTOR APPOINTED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to DACORUM SPORTS TRUST 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 DACORUM SPORTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-18 Outstanding BANK OF SCOTLAND PLC
2017-01-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-07 Outstanding BIG LOTTERY FUND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DACORUM SPORTS TRUST

Intangible Assets
Patents
We have not found any records of DACORUM SPORTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DACORUM SPORTS TRUST
Trademarks
We have not found any records of DACORUM SPORTS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with DACORUM SPORTS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-10 GBP £143,750
Dacorum Borough Council 2014-9 GBP £7,250
Dacorum Borough Council 2014-8 GBP £50,000
Dacorum Borough Council 2014-7 GBP £128,798
Three Rivers District Council 2014-6 GBP £705
Dacorum Borough Council 2014-5 GBP £131,934
Dacorum Borough Council 2014-4 GBP £14,080
Dacorum Borough Council 2014-1 GBP £120,550
Dacorum Borough Council 2013-11 GBP £79,554
Dacorum Borough Council 2013-10 GBP £145,190
Dacorum Borough Council 2013-9 GBP £184,019
Dacorum Borough Council 2013-8 GBP £106,250
Dacorum Borough Council 2013-6 GBP £6,142
Dacorum Borough Council 2013-5 GBP £13,184
Dacorum Borough Council 2013-4 GBP £106,250
Dacorum Borough Council 2013-2 GBP £106,250
Dacorum Borough Council 2012-12 GBP £3,976
Dacorum Borough Council 2012-11 GBP £16,184
Dacorum Borough Council 2012-10 GBP £156,250
Dacorum Borough Council 2012-9 GBP £153,624
Dacorum Borough Council 2012-7 GBP £107,057
Dacorum Borough Council 2012-5 GBP £106,250
Dacorum Borough Council 2012-3 GBP £42,628
Dacorum Borough Council 2012-1 GBP £118,750
Dacorum Borough Council 2011-11 GBP £216,395
Dacorum Borough Council 2011-9 GBP £29,656
Dacorum Borough Council 2011-8 GBP £131,550
Dacorum Borough Council 2011-6 GBP £8,293
Dacorum Borough Council 2011-5 GBP £118,750
Dacorum Borough Council 2011-2 GBP £131,250
Dacorum Borough Council 2011-1 GBP £32,304
Dacorum Borough Council 2010-12 GBP £181,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DACORUM SPORTS TRUST 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 DACORUM SPORTS TRUST 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 DACORUM SPORTS TRUST 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.