Sports Massage Association Ltd LONDON


Founded in 2001, Sports Massage Association, classified under reg no. 04322299 is an active company. Currently registered at Providence House Providence Place N1 0NT, London the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 9 directors, namely Laura P., Catherine M. and Dave R. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 10 December 2010 and Laura P. and Catherine M. have been with the company for the least time - from 1 November 2023. At present 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.

Sports Massage Association Ltd Address / Contact

Office Address Providence House Providence Place
Office Address2 Islington
Town London
Post code N1 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322299
Date of Incorporation Wed, 14th Nov 2001
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Laura P.

Position: Director

Appointed: 01 November 2023

Catherine M.

Position: Director

Appointed: 01 November 2023

Dave R.

Position: Director

Appointed: 08 February 2023

Helen R.

Position: Director

Appointed: 10 March 2022

Andy S.

Position: Director

Appointed: 17 February 2021

Rob S.

Position: Director

Appointed: 16 September 2017

Katherine B.

Position: Director

Appointed: 05 September 2015

Yvonne B.

Position: Director

Appointed: 05 September 2015

Nicholas M.

Position: Director

Appointed: 10 December 2010

Fiona M.

Position: Director

Appointed: 27 January 2023

Resigned: 01 November 2023

Stephanie D.

Position: Director

Appointed: 26 February 2022

Resigned: 28 September 2022

Cassandra G.

Position: Director

Appointed: 17 February 2021

Resigned: 01 November 2023

Nicholas S.

Position: Director

Appointed: 16 September 2017

Resigned: 20 July 2018

Christopher C.

Position: Director

Appointed: 06 October 2014

Resigned: 10 November 2017

Lynn B.

Position: Director

Appointed: 12 December 2013

Resigned: 16 September 2017

Andrew S.

Position: Director

Appointed: 08 December 2012

Resigned: 17 July 2015

Louise F.

Position: Director

Appointed: 09 December 2011

Resigned: 08 December 2012

Nicholas S.

Position: Director

Appointed: 10 December 2010

Resigned: 15 July 2015

Christine S.

Position: Director

Appointed: 10 December 2010

Resigned: 19 October 2021

Paula C.

Position: Director

Appointed: 04 December 2009

Resigned: 16 January 2021

Elizabeth B.

Position: Director

Appointed: 23 February 2009

Resigned: 05 June 2010

Paul M.

Position: Director

Appointed: 16 February 2009

Resigned: 24 November 2022

John B.

Position: Director

Appointed: 18 December 2008

Resigned: 09 June 2009

John D.

Position: Director

Appointed: 18 December 2008

Resigned: 19 October 2021

Garry A.

Position: Director

Appointed: 11 December 2008

Resigned: 04 October 2014

Amy W.

Position: Director

Appointed: 14 September 2007

Resigned: 30 January 2009

Paul M.

Position: Director

Appointed: 05 September 2005

Resigned: 11 June 2007

Keith K.

Position: Director

Appointed: 05 September 2005

Resigned: 01 December 2006

John B.

Position: Director

Appointed: 03 September 2005

Resigned: 05 December 2008

John D.

Position: Director

Appointed: 02 September 2005

Resigned: 05 December 2008

Penelope B.

Position: Director

Appointed: 01 June 2004

Resigned: 01 March 2006

David E.

Position: Director

Appointed: 09 May 2003

Resigned: 22 September 2011

Sarah K.

Position: Secretary

Appointed: 08 May 2003

Resigned: 01 October 2008

Stephen C.

Position: Director

Appointed: 08 May 2003

Resigned: 01 October 2008

Katherine R.

Position: Secretary

Appointed: 16 May 2002

Resigned: 28 February 2003

Janis K.

Position: Director

Appointed: 24 November 2001

Resigned: 12 January 2003

Kelly G.

Position: Secretary

Appointed: 14 November 2001

Resigned: 16 May 2002

Wendy C.

Position: Director

Appointed: 14 November 2001

Resigned: 23 April 2004

Joan W.

Position: Director

Appointed: 14 November 2001

Resigned: 05 September 2005

Richard W.

Position: Director

Appointed: 14 November 2001

Resigned: 30 April 2003

Angela T.

Position: Director

Appointed: 14 November 2001

Resigned: 21 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Yvonne B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Katherine B. This PSC has significiant influence or control over the company,. Then there is Paul M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Yvonne B.

Notified on 24 November 2022
Nature of control: significiant influence or control

Katherine B.

Notified on 24 November 2022
Nature of control: significiant influence or control

Paul M.

Notified on 20 November 2020
Ceased on 24 November 2022
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 27 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 270103 72786 49262 44471 87163 89661 966
Current Assets108 170104 12786 79262 74471 87163 89664 177
Debtors13 900     2 211
Other Debtors13 900     2 211
Property Plant Equipment1 5121 5181 173666   
Total Inventories1 000400300300   
Other
Accrued Liabilities Deferred Income  25 16936 38447 11338 694 
Accumulated Amortisation Impairment Intangible Assets7 1157 1157 1157 1157 1157 115 
Accumulated Depreciation Impairment Property Plant Equipment5 1966 1677 3274 0334 6994 699 
Average Number Employees During Period  88   
Corporation Tax Payable 153959641 
Creditors5 50013 50726 70836 44347 17738 69541 766
Increase From Depreciation Charge For Year Property Plant Equipment 9711 160507666  
Intangible Assets Gross Cost7 1157 1157 1157 1157 1157 115 
Net Current Assets Liabilities102 67090 62060 08426 30124 69425 20122 411
Other Creditors5 49211 81223 624  38 69441 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 699
Other Disposals Property Plant Equipment      4 699
Other Taxation Social Security Payable815   122
Property Plant Equipment Gross Cost6 7087 6858 5004 6994 6994 699 
Total Assets Less Current Liabilities104 18292 13861 25726 96724 694  
Trade Creditors Trade Payables  1 500    
Accrued Liabilities 1 6801 545    
Fixed Assets1 5121 5181 173    
Total Additions Including From Business Combinations Property Plant Equipment 977815    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, November 2023
Free Download (15 pages)

Company search

Advertisements