Company NameSnowsport England Limited
Company StatusActive
Company Number01517634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1980(43 years, 8 months ago)
Previous NameEnglish Ski Council Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Claire Pennell
StatusCurrent
Appointed21 September 2016(36 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Simon Levene
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF
Director NameMiss Morwenna Michelle Angove
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Gregory James Sturge
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(39 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSports Strategy And Management
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Gareth Case
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Commercial Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Andrew William Howell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Dominic Harold David McGonigal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed09 January 2023(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleComposer, Entrepreneur, Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr John Greenwood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(42 years, 9 months after company formation)
Appointment Duration11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameKahlen James Macaulay
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(43 years, 1 month after company formation)
Appointment Duration7 months
RoleSenior Manager, Sports Partnerships
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMiss Blessing Ekairia
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(43 years, 1 month after company formation)
Appointment Duration7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMs Victoria Wells
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(43 years, 1 month after company formation)
Appointment Duration7 months
RoleHead Of Sport (Charity)
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Mark Blanchard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(43 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3 Waterside Business Centre Canal Street
Leigh
WN7 4DB
Director NameMr Antony William Ball
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1991)
RoleQuantity Surveyor
Correspondence Address133 Honeyball Walk
Teynham
Sittingbourne
Kent
ME9 9TW
Secretary NameMrs Diana Mary King
NationalityEnglish
StatusResigned
Appointed08 July 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 1998)
RoleCompany Director
Correspondence Address3 Hazel Grove
Hockley Heath
Solihull
West Midlands
B94 6QW
Director NameMichael Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1997)
RoleEngineer
Correspondence AddressWoodstone
The Dene
West Rainton
Durham
DH4 6PR
Director NameDr Elizabeth Davies
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1997)
RoleGeneral Practitioner
Correspondence Address71 Derby Road
Bramcote
Nottingham
NG9 3GW
Director NameTimothy Robert Alcock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1999)
RoleChartered Surveyor
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Secretary NameAndrew Stephen Jolly
StatusResigned
Appointed23 February 1998(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address360 Heath Road South
Northfield
Birmingham
West Midlands
B31 2BH
Director NameMr Christopher Michael Exall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1999)
RoleJournalist
Correspondence Address17 Glendale Close
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6HD
Director NameGraham Beck
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 May 2003)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 New Brighton
Gargrave
Skipton
North Yorkshire
BD23 3NS
Director NameAlan Ashfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2005)
RoleRetired
Correspondence Address27 Madeley Road
Ironbridge
Telford
Salop
TF8 7RA
Director NameChristopher John Bowes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(21 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2003)
RoleRetired
Correspondence Address19 Cotswold Road
Thorne
Doncaster
South Yorkshire
DN8 5RW
Secretary NamePatricia Ann Chalk
NationalityBritish
StatusResigned
Appointed01 August 2006(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2007)
RoleCompany Director
Correspondence Address101 Shenstone Valley Road
Halesowen
West Midlands
B62 9TF
Secretary NameJohn Peter Heath
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 July 2013)
RoleRetired
Correspondence Address1 The Spinney
Gayton
Wirral
Merseyside
CH60 3SU
Wales
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2008(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Lingfield Road
London
SW19 4PZ
Director NameMr Fergus James Bisset
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(30 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 June 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArea Library Building
Queensway Mall
The Cornbow, Halesowen
West Midlands
B63 4AJ
Director NameMiss Jemima Sophie Barnes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2010(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2013)
RolePhd Research Student
Country of ResidenceEngland
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF
Director NameMr Jeremy David Eaton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2011(30 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2016)
RoleBusiness Owner-Marketing, PR & Design
Country of ResidenceEngland
Correspondence AddressVital Marketing Ltd 14a Clarendon Avenue
Leamington Spa
Warwickshire
CV32 5PZ
Secretary NameMiss Kirsty Bridget Nicol
StatusResigned
Appointed30 July 2013(32 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF
Director NameMrs Tania Louise Barton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSportpark 3 Oakwood Driv
Loughborough
Leicestershire
LE11 3QF
Secretary NameMrs Karen Richardson
StatusResigned
Appointed01 July 2014(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Correspondence Address7 Towngate Leyland
Preston
Lancashire
PR25 2EN
Director NameMs Elly Cockcroft
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Green Ridge Penn
High Wycombe
Buckinghamshire
HP10 8DX
Director NameMr Ian Gordon Davis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2021)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF
Director NameMr John Michael Danbury
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF
Director NameMrs Natalie Dunman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2020)
RoleHead Of Performance Pathways, Uk Sport
Country of ResidenceEngland
Correspondence AddressSportpark 3 Oakwood Drive
Loughborough
Leicestershire
LE11 3QF

Contact

Websitewww.snowsportengland.org.uk/
Email address[email protected]
Telephone01509 232323
Telephone regionLoughborough

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£130,861
Cash£487,970
Current Liabilities£400,432

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (10 months, 4 weeks from now)

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 November 2020Termination of appointment of Jamie Grainger Horner as a director on 19 November 2020 (1 page)
21 September 2020Appointment of Miss Louise Wright as a director on 18 September 2020 (2 pages)
7 September 2020Termination of appointment of James Alexander Nickson as a director on 7 September 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Gregory James Sturge as a director on 17 March 2020 (2 pages)
18 March 2020Termination of appointment of Natalie Dunman as a director on 17 March 2020 (1 page)
18 March 2020Appointment of Mr Oliver John Wilfred Mitchell as a director on 17 March 2020 (2 pages)
18 March 2020Appointment of Mr Stephen Metheringham as a director on 17 March 2020 (2 pages)
4 November 2019Termination of appointment of Elly Cockcroft as a director on 1 November 2019 (1 page)
10 June 2019Appointment of Mrs Zena Huelin as a director on 4 June 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Termination of appointment of John Michael Danbury as a director on 4 June 2019 (1 page)
8 May 2019Second filing for the appointment of Simon Levene as a director (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
8 June 2018Appointment of Mrs Natalie Dunman as a director on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Alison Jane Eyre as a director on 5 June 2018 (1 page)
6 June 2018Termination of appointment of Chloe Targett-Adams as a director on 5 June 2018 (1 page)
6 June 2018Termination of appointment of Bryan Peter Thomas as a director on 5 June 2018 (1 page)
6 June 2018Appointment of Mr Simon Levene as a director on 5 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2019
(3 pages)
6 June 2018Appointment of Mr James Alexander Nickson as a director on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Stuart Maclean as a director on 5 June 2018 (1 page)
6 June 2018Appointment of Mr Crispin James Vitoria as a director on 5 June 2018 (2 pages)
6 June 2018Appointment of Miss Morwenna Michelle Angove as a director on 5 June 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 June 2017Statement of company's objects (2 pages)
1 June 2017Statement of company's objects (2 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 May 2017Appointment of Mr Christopher Mark Stroud as a director on 16 May 2017 (2 pages)
23 May 2017Appointment of Mr Christopher Mark Stroud as a director on 16 May 2017 (2 pages)
19 May 2017Appointment of Mr John Michael Danbury as a director on 16 May 2017 (2 pages)
19 May 2017Appointment of Mr John Michael Danbury as a director on 16 May 2017 (2 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 November 2016Secretary's details changed for Mrs Claire Pennell on 24 November 2016 (1 page)
24 November 2016Appointment of Ms Chloe Targett-Adams as a director on 16 November 2016 (2 pages)
24 November 2016Secretary's details changed for Mrs Claire Pennell on 24 November 2016 (1 page)
24 November 2016Appointment of Ms Chloe Targett-Adams as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Ian Davis as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Ian Davis as a director on 16 November 2016 (2 pages)
25 October 2016Appointment of Mr Jamie Horner as a director on 22 September 2016 (2 pages)
25 October 2016Appointment of Mr Jamie Horner as a director on 22 September 2016 (2 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 October 2016Termination of appointment of Christopher Ray Shelley as a director on 19 September 2016 (1 page)
5 October 2016Termination of appointment of Christopher Ray Shelley as a director on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Jeremy David Eaton as a director on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Jeremy David Eaton as a director on 19 September 2016 (1 page)
4 October 2016Appointment of Mrs Claire Pennell as a secretary on 21 September 2016 (2 pages)
4 October 2016Termination of appointment of Tania Louise Barton as a director on 19 September 2016 (1 page)
4 October 2016Appointment of Mrs Claire Pennell as a secretary on 21 September 2016 (2 pages)
4 October 2016Termination of appointment of Tania Louise Barton as a director on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Gareth Wynn as a director on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Gareth Wynn as a director on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Karen Richardson as a secretary on 19 September 2016 (1 page)
4 October 2016Termination of appointment of Karen Richardson as a secretary on 19 September 2016 (1 page)
7 September 2016Termination of appointment of Nick Ogden as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Nick Ogden as a director on 1 September 2016 (1 page)
1 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
8 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
15 January 2016Director's details changed for Mrs Tania Louise Barton on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Tania Louise Barton on 15 January 2016 (2 pages)
22 December 2015Appointment of Mr Chris Shelley as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mr Chris Shelley as a director on 8 December 2015 (2 pages)
11 November 2015Appointment of Ms Alison Jane Eyre as a director on 3 October 2015 (2 pages)
11 November 2015Appointment of Ms Alison Jane Eyre as a director on 3 October 2015 (2 pages)
11 November 2015Appointment of Ms Alison Jane Eyre as a director on 3 October 2015 (2 pages)
14 October 2015Termination of appointment of Karen Richardson as a director on 3 October 2015 (1 page)
14 October 2015Termination of appointment of Karen Richardson as a director on 3 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Edward Parker Robson as a director on 3 October 2015 (1 page)
14 October 2015Termination of appointment of Karen Richardson as a director on 3 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Edward Parker Robson as a director on 3 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Edward Parker Robson as a director on 3 October 2015 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 June 2015Appointment of Ms Elly Cockcroft as a director on 30 January 2015 (2 pages)
9 June 2015Appointment of Ms Elly Cockcroft as a director on 30 January 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
20 April 2015Termination of appointment of Geoffrey Peter Parsons as a director on 8 November 2014 (1 page)
20 April 2015Termination of appointment of Clive Anthony Punter as a director on 9 August 2014 (1 page)
20 April 2015Termination of appointment of Geoffrey Peter Parsons as a director on 8 November 2014 (1 page)
20 April 2015Termination of appointment of Clive Anthony Punter as a director on 9 August 2014 (1 page)
20 April 2015Termination of appointment of Clive Anthony Punter as a director on 9 August 2014 (1 page)
20 April 2015Termination of appointment of Geoffrey Peter Parsons as a director on 8 November 2014 (1 page)
20 April 2015Appointment of Mrs Tania Barton as a director on 15 April 2014 (2 pages)
20 April 2015Appointment of Mrs Tania Barton as a director on 15 April 2014 (2 pages)
14 April 2015Appointment of Mr Gareth Wynn as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Stuart Maclean as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Timothy Steven Fawke as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Nick Ogden as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Nick Ogden as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Gareth Wynn as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Timothy Steven Fawke as a director on 30 January 2015 (2 pages)
14 April 2015Appointment of Mr Stuart Maclean as a director on 30 January 2015 (2 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 December 2014Particulars of variation of class rights update (3 pages)
31 December 2014Particulars of variation of class rights update (3 pages)
31 December 2014Update to class of members (2 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 December 2014Update to class of members (2 pages)
17 November 2014Company name changed english ski council LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Company name changed english ski council LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
15 October 2014Director's details changed (2 pages)
15 October 2014Director's details changed (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 July 2014Termination of appointment of Kirsty Bridget Nicol as a secretary on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Kirsty Bridget Nicol as a secretary on 30 June 2014 (1 page)
18 July 2014Appointment of Mrs Karen Richardson as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Mrs Karen Richardson as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Mrs Karen Richardson as a secretary on 1 July 2014 (2 pages)
1 May 2014Annual return made up to 31 March 2014 no member list (8 pages)
1 May 2014Annual return made up to 31 March 2014 no member list (8 pages)
13 January 2014Appointment of Mr Robert Edward Parker Robson as a director (2 pages)
13 January 2014Appointment of Mr Robert Edward Parker Robson as a director (2 pages)
30 July 2013Termination of appointment of Jemima Barnes as a director (1 page)
30 July 2013Termination of appointment of John Peter Heath as a secretary on 30 July 2013 (1 page)
30 July 2013Appointment of Miss Kirsty Bridget Nicol as a secretary (1 page)
30 July 2013Appointment of Miss Kirsty Bridget Nicol as a secretary (1 page)
30 July 2013Termination of appointment of John Peter Heath as a secretary on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Jemima Barnes as a director (1 page)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 June 2013Appointment of Mr Clive Anthony Punter as a director (2 pages)
10 June 2013Appointment of Mr Clive Anthony Punter as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
27 February 2013Termination of appointment of Andrea Grant as a director (1 page)
27 February 2013Termination of appointment of Andrea Grant as a director (1 page)
5 January 2013Termination of appointment of Daniel Hardie as a director (1 page)
5 January 2013Termination of appointment of Daniel Hardie as a director (1 page)
22 October 2012Appointment of Mr Geoffrey Peter Parsons as a director (2 pages)
22 October 2012Appointment of Mr Geoffrey Peter Parsons as a director (2 pages)
18 October 2012Appointment of Mr Bryan Peter Thomas as a director (2 pages)
18 October 2012Appointment of Mr Bryan Peter Thomas as a director (2 pages)
18 October 2012Termination of appointment of Nigel Matthews as a director (1 page)
18 October 2012Director's details changed for Mr Jeremy David Eaton on 14 October 2012 (2 pages)
18 October 2012Termination of appointment of Nigel Matthews as a director (1 page)
18 October 2012Director's details changed for Mr Jeremy David Eaton on 14 October 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Termination of appointment of Jennifer Denning as a director (1 page)
26 September 2012Termination of appointment of Jennifer Denning as a director (1 page)
10 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
2 April 2012Appointment of Mrs Andrea Jane Grant as a director (2 pages)
2 April 2012Appointment of Mrs Andrea Jane Grant as a director (2 pages)
2 February 2012Termination of appointment of Adam Pinney as a director (1 page)
2 February 2012Termination of appointment of Adam Pinney as a director (1 page)
28 January 2012Termination of appointment of Barry Spouge as a director (1 page)
28 January 2012Termination of appointment of Barry Spouge as a director (1 page)
25 August 2011Registered office address changed from Area Library Building Queensway Mall the Cornbow, Halesowen West Midlands B63 4AJ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Area Library Building Queensway Mall the Cornbow, Halesowen West Midlands B63 4AJ on 25 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Appointment of Mr Jeremy David Eaton as a director (2 pages)
27 June 2011Appointment of Mr Jeremy David Eaton as a director (2 pages)
24 June 2011Termination of appointment of Fergus Bisset as a director (1 page)
24 June 2011Appointment of Dr Adam Azariah Pinney as a director (2 pages)
24 June 2011Termination of appointment of Peter Stratton as a director (1 page)
24 June 2011Appointment of Dr Adam Azariah Pinney as a director (2 pages)
24 June 2011Termination of appointment of Peter Stratton as a director (1 page)
24 June 2011Termination of appointment of Fergus Bisset as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
30 November 2010Appointment of Mr Fergus James Bisset as a director (2 pages)
30 November 2010Appointment of Mr Fergus James Bisset as a director (2 pages)
24 November 2010Appointment of Mr Daniel Charles Hardie as a director (2 pages)
24 November 2010Appointment of Mr Daniel Charles Hardie as a director (2 pages)
22 November 2010Appointment of Miss Jemima Sophie Barnes as a director (2 pages)
22 November 2010Appointment of Miss Jemima Sophie Barnes as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
12 June 2010Termination of appointment of David Hart as a director (1 page)
12 June 2010Termination of appointment of David Hart as a director (1 page)
20 April 2010Director's details changed for David Robert Hart on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
20 April 2010Director's details changed for Nigel James Matthews on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
20 April 2010Director's details changed for Mrs Karen Richardson on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Stratton on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Jennifer Helen Denning on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Karen Richardson on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Jennifer Helen Denning on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Barry Keith Spouge on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Nigel James Matthews on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Barry Keith Spouge on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Stratton on 31 March 2010 (2 pages)
20 April 2010Director's details changed for David Robert Hart on 31 March 2010 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Appointment terminated director david richardson (1 page)
25 June 2009Appointment terminated director david richardson (1 page)
21 April 2009Annual return made up to 31/03/09 (4 pages)
21 April 2009Annual return made up to 31/03/09 (4 pages)
21 January 2009Director appointed mrs karen richardson (1 page)
21 January 2009Director appointed mrs karen richardson (1 page)
8 December 2008Director appointed mrs jennifer helen denning (1 page)
8 December 2008Director appointed mrs jennifer helen denning (1 page)
2 June 2008Memorandum and Articles of Association (34 pages)
2 June 2008Memorandum and Articles of Association (34 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
26 May 2008Director appointed mr david nicholas richardson (1 page)
26 May 2008Appointment terminated director stewart smith (1 page)
26 May 2008Director appointed mr david nicholas richardson (1 page)
26 May 2008Appointment terminated director maureen whyatt (1 page)
26 May 2008Appointment terminated director maureen whyatt (1 page)
26 May 2008Appointment terminated director stewart smith (1 page)
21 April 2008Annual return made up to 31/03/08 (4 pages)
21 April 2008Annual return made up to 31/03/08 (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 April 2007Annual return made up to 31/03/07 (3 pages)
5 April 2007Annual return made up to 31/03/07 (3 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
15 June 2006Memorandum and Articles of Association (3 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 June 2006Memorandum and Articles of Association (3 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Annual return made up to 31/03/06 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Annual return made up to 31/03/06 (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Director resigned (1 page)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
26 April 2005Annual return made up to 31/03/05 (2 pages)
26 April 2005Annual return made up to 31/03/05 (2 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
8 April 2004Annual return made up to 31/03/04 (6 pages)
8 April 2004Annual return made up to 31/03/04 (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Annual return made up to 31/03/03 (6 pages)
14 April 2003Annual return made up to 31/03/03 (6 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 April 2002Annual return made up to 31/03/02 (5 pages)
15 April 2002Annual return made up to 31/03/02 (5 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 March 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(5 pages)
30 March 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Memorandum and Articles of Association (27 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Memorandum and Articles of Association (27 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Memorandum and Articles of Association (38 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1999Memorandum and Articles of Association (38 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(7 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(7 pages)
2 September 1998Memorandum and Articles of Association (36 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 September 1998Memorandum and Articles of Association (36 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(7 pages)
26 June 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(7 pages)
24 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 August 1995Annual return made up to 08/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
3 August 1995New director appointed (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (4 pages)
3 August 1995Annual return made up to 08/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1980Certificate of incorporation (1 page)
16 September 1980Certificate of incorporation (1 page)