The Island Sports Trust LONDON


The Island Sports Trust started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03062892. The The Island Sports Trust company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 37 Rushey Green. Postal code: SE6 4AS.

The firm has 5 directors, namely Oliver L., Lorraine C. and Andrew W. and others. Of them, Julian S. has been with the company the longest, being appointed on 29 May 2002 and Oliver L. has been with the company for the least time - from 13 June 2022. Currently 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 Island Sports Trust Address / Contact

Office Address 37 Rushey Green
Office Address2 Catford
Town London
Post code SE6 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062892
Date of Incorporation Wed, 31st May 1995
Industry Operation of sports facilities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Oliver L.

Position: Director

Appointed: 13 June 2022

Lorraine C.

Position: Director

Appointed: 14 March 2019

Andrew W.

Position: Director

Appointed: 20 January 2018

Peter G.

Position: Director

Appointed: 24 July 2012

Julian S.

Position: Director

Appointed: 29 May 2002

Helen K.

Position: Director

Appointed: 15 March 2018

Resigned: 01 April 2023

Michael T.

Position: Director

Appointed: 20 January 2017

Resigned: 31 January 2019

Jasneet G.

Position: Director

Appointed: 29 July 2015

Resigned: 03 February 2021

Eric S.

Position: Director

Appointed: 09 September 2010

Resigned: 15 March 2018

Julie F.

Position: Director

Appointed: 24 September 2009

Resigned: 13 November 2018

Harriet J.

Position: Director

Appointed: 20 November 2008

Resigned: 26 January 2012

Peter G.

Position: Director

Appointed: 14 June 2006

Resigned: 23 June 2010

Jabir U.

Position: Director

Appointed: 27 April 2006

Resigned: 16 September 2014

Denise W.

Position: Director

Appointed: 17 October 2002

Resigned: 20 January 2005

Martin Y.

Position: Director

Appointed: 19 October 2001

Resigned: 21 May 2009

Iris S.

Position: Director

Appointed: 26 April 2001

Resigned: 10 July 2006

Christopher K.

Position: Director

Appointed: 16 March 2000

Resigned: 08 December 2017

Julia S.

Position: Director

Appointed: 29 April 1999

Resigned: 26 April 2001

Frederick E.

Position: Director

Appointed: 26 June 1998

Resigned: 13 May 2010

Helen K.

Position: Director

Appointed: 20 November 1997

Resigned: 28 July 2016

Lyndon L.

Position: Director

Appointed: 20 November 1997

Resigned: 20 January 2005

Stephen D.

Position: Director

Appointed: 21 November 1996

Resigned: 08 June 2000

Kenneth C.

Position: Director

Appointed: 21 November 1996

Resigned: 25 July 1997

Julia M.

Position: Director

Appointed: 31 May 1995

Resigned: 16 July 2001

Peter W.

Position: Director

Appointed: 31 May 1995

Resigned: 25 November 1999

Kim A.

Position: Secretary

Appointed: 31 May 1995

Resigned: 28 May 1999

John P.

Position: Secretary

Appointed: 31 May 1995

Resigned: 31 March 2023

David M.

Position: Director

Appointed: 31 May 1995

Resigned: 31 July 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, February 2024
Free Download (15 pages)

Company search

Advertisements