The King's Foundation Professional Services Limited SHEFFIELD


Founded in 1996, The King's Foundation Professional Services, classified under reg no. 03145498 is an active company. Currently registered at Osborne House S10 3LF, Sheffield the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd November 2004 The King's Foundation Professional Services Limited is no longer carrying the name Active Trading.

At the moment there are 2 directors in the the firm, namely Jane F. and Christine B.. In addition one secretary - Lynda R. - is with the company. 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.

The King's Foundation Professional Services Limited Address / Contact

Office Address Osborne House
Office Address2 47 Snaithing Lane
Town Sheffield
Post code S10 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145498
Date of Incorporation Fri, 12th Jan 1996
Industry Management consultancy activities other than financial management
Industry Other sports activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jane F.

Position: Director

Appointed: 14 October 2023

Lynda R.

Position: Secretary

Appointed: 14 October 2023

Christine B.

Position: Director

Appointed: 04 March 2019

David T.

Position: Director

Appointed: 31 May 2023

Resigned: 14 October 2023

David T.

Position: Secretary

Appointed: 31 May 2023

Resigned: 14 October 2023

Barry N.

Position: Director

Appointed: 28 June 2004

Resigned: 04 March 2019

Richard H.

Position: Secretary

Appointed: 23 May 1996

Resigned: 31 May 2023

Richard H.

Position: Director

Appointed: 23 May 1996

Resigned: 31 May 2023

Peter B.

Position: Director

Appointed: 23 May 1996

Resigned: 28 June 2004

Arthur W.

Position: Director

Appointed: 12 January 1996

Resigned: 23 May 1996

Keren R.

Position: Secretary

Appointed: 12 January 1996

Resigned: 23 May 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Kings Active Foundation from Sheffield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is The Kings Foundation that put Sheffield, England as the official address. This PSC has a legal form of "a charity", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kings Active Foundation

Osborne House 47 Snaithing Lane, Sheffield, South Yorkshire, S10 3LF, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05099069
Notified on 11 December 2023
Nature of control: 75,01-100% shares

The Kings Foundation

Osborne House 47 Snaithing Lane, Sheffield, S10 3LF, England

Legal authority Charity Commission
Legal form Charity
Country registered England
Place registered Companies House
Registration number 05099069
Notified on 12 January 2017
Ceased on 11 December 2023
Nature of control: 75,01-100% shares

Company previous names

Active Trading November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 83318 50329 4484 9802 10111 195
Current Assets275 014243 842121 3149 89630 88627 087
Debtors247 983225 33991 8664 91628 78515 892
Other Debtors1 363 12 900   
Property Plant Equipment8 984     
Total Inventories8 198     
Other
Accumulated Depreciation Impairment Property Plant Equipment7 752     
Amounts Owed By Group Undertakings112 95487 7749 3633 58418 93913 196
Average Number Employees During Period222222
Creditors111 91710 4296 3464 1611 726556
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 335    
Disposals Property Plant Equipment 16 736    
Increase From Depreciation Charge For Year Property Plant Equipment 2 583    
Net Current Assets Liabilities163 097233 413114 9685 73529 16126 531
Other Creditors98 695     
Other Taxation Social Security Payable11 6345 8946 0583 6671 725556
Property Plant Equipment Gross Cost16 736     
Total Assets Less Current Liabilities172 081233 413114 9685 73529 16126 531
Trade Creditors Trade Payables1 5884 5352884941 
Trade Debtors Trade Receivables133 666137 56569 6031 3329 8472 696

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements