Modern Pentathlon Association Of Great Britain Limited BATH


Founded in 2003, Modern Pentathlon Association Of Great Britain, classified under reg no. 04931041 is an active company. Currently registered at University Of Bath The Avenue BA2 7AY, Bath the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 8 directors, namely James B., Andrew P. and Bryan F. and others. Of them, Nicola R. has been with the company the longest, being appointed on 29 May 2020 and James B. has been with the company for the least time - from 18 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modern Pentathlon Association Of Great Britain Limited Address / Contact

Office Address University Of Bath The Avenue
Office Address2 Claverton Down
Town Bath
Post code BA2 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931041
Date of Incorporation Tue, 14th Oct 2003
Industry Activities of sport clubs
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

James B.

Position: Director

Appointed: 18 October 2023

Andrew P.

Position: Director

Appointed: 20 February 2023

Bryan F.

Position: Director

Appointed: 20 February 2023

Emma D.

Position: Director

Appointed: 20 February 2023

Diana H.

Position: Director

Appointed: 19 October 2022

Claire M.

Position: Director

Appointed: 01 September 2022

Trafford W.

Position: Director

Appointed: 25 May 2022

Nicola R.

Position: Director

Appointed: 29 May 2020

Gareth E.

Position: Director

Appointed: 01 September 2022

Resigned: 01 October 2023

Jonathan P.

Position: Director

Appointed: 01 March 2022

Resigned: 20 November 2023

Joseph B.

Position: Director

Appointed: 29 May 2020

Resigned: 13 December 2023

Jamie S.

Position: Director

Appointed: 25 March 2020

Resigned: 01 December 2022

Andrew P.

Position: Director

Appointed: 22 October 2019

Resigned: 13 December 2019

Sara H.

Position: Director

Appointed: 11 February 2019

Resigned: 18 January 2022

Emma F.

Position: Secretary

Appointed: 19 January 2019

Resigned: 03 April 2019

David A.

Position: Director

Appointed: 19 January 2019

Resigned: 31 August 2022

Avi S.

Position: Director

Appointed: 17 October 2017

Resigned: 25 March 2019

Mark R.

Position: Director

Appointed: 17 October 2017

Resigned: 10 January 2022

Anne-Claire M.

Position: Director

Appointed: 17 October 2017

Resigned: 01 December 2022

Sally G.

Position: Director

Appointed: 17 October 2017

Resigned: 20 October 2021

Christian B.

Position: Director

Appointed: 15 December 2016

Resigned: 19 January 2018

Jonathan M.

Position: Director

Appointed: 15 December 2016

Resigned: 31 January 2019

Danielle E.

Position: Director

Appointed: 08 February 2016

Resigned: 29 October 2018

Rebecca D.

Position: Director

Appointed: 28 November 2015

Resigned: 01 December 2022

Clare W.

Position: Director

Appointed: 28 October 2015

Resigned: 13 December 2023

Eleanor G.

Position: Secretary

Appointed: 12 January 2015

Resigned: 11 September 2015

Nigel L.

Position: Director

Appointed: 03 October 2014

Resigned: 28 August 2015

Ashley H.

Position: Director

Appointed: 19 October 2013

Resigned: 19 August 2014

Simon B.

Position: Director

Appointed: 05 August 2013

Resigned: 15 December 2016

Barbara W.

Position: Director

Appointed: 05 January 2013

Resigned: 31 August 2014

Rachel C.

Position: Director

Appointed: 07 November 2011

Resigned: 05 June 2013

Jonathan A.

Position: Director

Appointed: 28 March 2011

Resigned: 12 September 2014

Ian P.

Position: Director

Appointed: 02 October 2010

Resigned: 15 December 2016

Howard J.

Position: Director

Appointed: 16 October 2009

Resigned: 17 October 2017

Stephen P.

Position: Director

Appointed: 23 October 2008

Resigned: 05 June 2013

John H.

Position: Director

Appointed: 16 September 2007

Resigned: 01 September 2011

Anthony T.

Position: Director

Appointed: 02 October 2004

Resigned: 15 December 2016

Martin D.

Position: Director

Appointed: 01 December 2003

Resigned: 01 March 2018

Clive H.

Position: Director

Appointed: 01 December 2003

Resigned: 17 October 2017

Geoffrey L.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2006

Sean K.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2006

Lawrence M.

Position: Director

Appointed: 01 December 2003

Resigned: 15 December 2016

Jan B.

Position: Director

Appointed: 01 December 2003

Resigned: 17 December 2021

Peter H.

Position: Director

Appointed: 01 December 2003

Resigned: 31 October 2010

Peter H.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 October 2010

David L.

Position: Director

Appointed: 01 December 2003

Resigned: 02 October 2010

Dominic M.

Position: Director

Appointed: 01 December 2003

Resigned: 17 October 2017

Richard P.

Position: Director

Appointed: 01 December 2003

Resigned: 10 November 2004

Andrew R.

Position: Director

Appointed: 01 December 2003

Resigned: 02 October 2004

Katherine J.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2003

James T.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2003

Karena V.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2003

Anthony T.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2003

Serena H.

Position: Secretary

Appointed: 14 October 2003

Resigned: 01 December 2003

Serena H.

Position: Director

Appointed: 14 October 2003

Resigned: 01 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Stuart M. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Danielle E. This PSC has significiant influence or control over the company,.

Stuart M.

Notified on 29 October 2018
Ceased on 11 February 2019
Nature of control: significiant influence or control

Danielle E.

Notified on 28 May 2016
Ceased on 29 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand280 902250 897279 032382 048
Current Assets364 536351 027309 886398 402
Debtors83 63463 73630 85416 354
Other Debtors83 56663 73624 53615 779
Property Plant Equipment7 68442 05841 98025 675
Total Inventories 36 394  
Other
Accumulated Depreciation Impairment Property Plant Equipment23 18528 85142 66158 966
Average Number Employees During Period14131313
Creditors274 002302 905327 620444 270
Increase From Depreciation Charge For Year Property Plant Equipment 5 66613 81016 305
Net Current Assets Liabilities90 53448 122-53 040-45 868
Other Creditors197 339191 390284 774324 179
Other Taxation Social Security Payable1 3281 39611 07918 922
Property Plant Equipment Gross Cost30 86970 90984 641 
Total Additions Including From Business Combinations Property Plant Equipment 40 04013 732 
Total Assets Less Current Liabilities98 21890 18024 246-20 193
Trade Creditors Trade Payables75 335110 11931 767101 169
Trade Debtors Trade Receivables68 6 318575

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Articles and Memorandum of Association
filed on: 10th, January 2024
Free Download (27 pages)

Company search

Advertisements