The British Association Of Sport And Exercise Sciences LEEDS


Founded in 2005, The British Association Of Sport And Exercise Sciences, classified under reg no. 05385834 is an active company. Currently registered at Fairfax Hall, Room G07/g08 Leeds Beckett University LS6 3QS, Leeds the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 9 directors in the the firm, namely Amy W., Helen R. and Lindsay B. and others. In addition one secretary - Jane B. - is with the company. As of 30 April 2024, there were 43 ex directors - Ibrahim A., Adam G. and others listed below. There were no ex secretaries.

The British Association Of Sport And Exercise Sciences Address / Contact

Office Address Fairfax Hall, Room G07/g08 Leeds Beckett University
Office Address2 Headingley Campus, Headingley
Town Leeds
Post code LS6 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05385834
Date of Incorporation Tue, 8th Mar 2005
Industry Sports and recreation education
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Amy W.

Position: Director

Appointed: 16 November 2023

Helen R.

Position: Director

Appointed: 25 January 2023

Lindsay B.

Position: Director

Appointed: 16 November 2021

Kiara L.

Position: Director

Appointed: 16 November 2021

Andrew M.

Position: Director

Appointed: 16 November 2020

James T.

Position: Director

Appointed: 01 February 2020

Ian W.

Position: Director

Appointed: 17 October 2019

Susan W.

Position: Director

Appointed: 29 November 2018

Zoe K.

Position: Director

Appointed: 27 November 2018

Jane B.

Position: Secretary

Appointed: 08 March 2005

Ibrahim A.

Position: Director

Appointed: 16 November 2020

Resigned: 26 March 2024

Adam G.

Position: Director

Appointed: 16 November 2020

Resigned: 16 November 2023

Gregory K.

Position: Director

Appointed: 01 February 2020

Resigned: 22 March 2024

Satvinder L.

Position: Director

Appointed: 01 February 2020

Resigned: 08 December 2022

David B.

Position: Director

Appointed: 27 November 2018

Resigned: 16 November 2021

Richard T.

Position: Director

Appointed: 30 January 2018

Resigned: 16 November 2021

Thomas H.

Position: Director

Appointed: 30 May 2017

Resigned: 20 November 2019

Ruth B.

Position: Director

Appointed: 30 November 2016

Resigned: 27 November 2018

Michael P.

Position: Director

Appointed: 29 November 2016

Resigned: 16 November 2021

Paul S.

Position: Director

Appointed: 29 November 2016

Resigned: 19 September 2019

Adam G.

Position: Director

Appointed: 29 November 2016

Resigned: 17 November 2020

Keith T.

Position: Director

Appointed: 17 September 2015

Resigned: 27 November 2018

Christopher H.

Position: Director

Appointed: 18 March 2014

Resigned: 27 November 2018

Mary N.

Position: Director

Appointed: 07 January 2014

Resigned: 29 November 2016

Lars M.

Position: Director

Appointed: 07 January 2014

Resigned: 29 November 2016

Adam H.

Position: Director

Appointed: 07 January 2014

Resigned: 17 November 2020

Michael D.

Position: Director

Appointed: 07 January 2014

Resigned: 27 November 2018

Robert P.

Position: Director

Appointed: 04 September 2013

Resigned: 26 April 2016

Peter C.

Position: Director

Appointed: 04 September 2013

Resigned: 29 November 2016

Clyde W.

Position: Director

Appointed: 04 September 2013

Resigned: 29 November 2016

Stephen I.

Position: Director

Appointed: 07 September 2011

Resigned: 08 April 2014

Ian C.

Position: Director

Appointed: 07 September 2011

Resigned: 17 September 2015

Nicola G.

Position: Director

Appointed: 05 September 2011

Resigned: 06 September 2012

Gerald C.

Position: Director

Appointed: 18 August 2011

Resigned: 26 November 2012

Keith T.

Position: Director

Appointed: 07 September 2010

Resigned: 24 November 2014

Richard T.

Position: Director

Appointed: 07 September 2009

Resigned: 24 November 2014

Dominic M.

Position: Director

Appointed: 07 September 2009

Resigned: 05 September 2011

Sue A.

Position: Director

Appointed: 01 August 2009

Resigned: 19 July 2011

Claire H.

Position: Director

Appointed: 01 August 2009

Resigned: 03 May 2017

Graham W.

Position: Director

Appointed: 01 August 2009

Resigned: 05 September 2011

Ken V.

Position: Director

Appointed: 05 September 2008

Resigned: 04 September 2009

Deborah P.

Position: Director

Appointed: 01 July 2008

Resigned: 03 December 2012

Gaynor H.

Position: Director

Appointed: 06 June 2008

Resigned: 12 January 2009

William C.

Position: Director

Appointed: 06 June 2008

Resigned: 01 April 2009

Jason G.

Position: Director

Appointed: 19 September 2007

Resigned: 07 September 2010

Martin S.

Position: Director

Appointed: 19 September 2007

Resigned: 04 September 2009

Jonathan D.

Position: Director

Appointed: 19 September 2007

Resigned: 23 July 2012

Michael G.

Position: Director

Appointed: 19 September 2007

Resigned: 28 July 2008

Raymond W.

Position: Director

Appointed: 10 September 2006

Resigned: 14 September 2007

Robert D.

Position: Director

Appointed: 08 March 2005

Resigned: 05 September 2008

Craig M.

Position: Director

Appointed: 08 March 2005

Resigned: 10 September 2006

Edward W.

Position: Director

Appointed: 08 March 2005

Resigned: 14 September 2007

Claire H.

Position: Director

Appointed: 08 March 2005

Resigned: 25 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth200 621231 582310 697       
Balance Sheet
Cash Bank In Hand244 956303 494241 878       
Cash Bank On Hand  241 878381 675346 007361 236397 748451 040575 112648 757
Current Assets298 918334 800440 902472 451472 532442 776490 304530 714621 468689 770
Debtors53 96231 306199 02490 776126 52581 54092 55679 67446 35641 013
Other Debtors    128 6 547 300 
Property Plant Equipment  1 1411 2231 2388695711 1161 237942
Tangible Fixed Assets1 2341 0421 141       
Reserves/Capital
Profit Loss Account Reserve200 621231 582310 697       
Shareholder Funds200 621231 582310 697       
Other
Accrued Liabilities Deferred Income  103 088112 526144 286132 154136 970160 644211 932248 009
Accumulated Depreciation Impairment Property Plant Equipment  27 70126 86527 54327 10627 40427 08227 85128 645
Average Number Employees During Period  56776668
Corporation Tax Payable    94268100371733
Creditors  131 346126 704156 210150 194152 072179 271236 809268 826
Creditors Due Within One Year99 531104 260131 346       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 308 893 712  
Disposals Property Plant Equipment   1 308 893 712  
Increase From Depreciation Charge For Year Property Plant Equipment   472678456298390769794
Net Current Assets Liabilities199 387230 540309 556345 747316 322292 582338 232351 443384 659420 944
Other Creditors  2 1353 9104 7244 9785 4115 8786 48411 376
Other Taxation Social Security Payable  22 4139 1481 7638 2555 1229 3757 3654 533
Prepayments Accrued Income  37 68965 725109 63866 01347 28054 19418 95221 306
Property Plant Equipment Gross Cost  28 84228 08828 78127 97527 97528 19829 08829 587
Tangible Fixed Assets Additions 800428       
Tangible Fixed Assets Cost Or Valuation29 84528 41428 842       
Tangible Fixed Assets Depreciation28 61127 37227 701       
Tangible Fixed Assets Depreciation Charged In Period 992329       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 231        
Tangible Fixed Assets Disposals 2 231        
Total Additions Including From Business Combinations Property Plant Equipment   55469387 935890499
Total Assets Less Current Liabilities200 621231 582310 697346 970317 560293 451338 803352 559385 896421 886
Trade Creditors Trade Payables  3 7101 1205 4284 7654 5013 27410 6574 175
Trade Debtors Trade Receivables  161 33525 05116 75915 52738 72925 48027 10419 133
Recoverable Value-added Tax         574

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 16th November 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements