The National Hockey Foundation NORTHAMPTON


Founded in 1992, The National Hockey Foundation, classified under reg no. 02676168 is an active company. Currently registered at 19a The Avenue NN5 7AJ, Northampton the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 11 directors in the the firm, namely Keith M., Jane C. and Benjamin R. and others. In addition one secretary - David B. - is with the company. 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 National Hockey Foundation Address / Contact

Office Address 19a The Avenue
Office Address2 Dallington
Town Northampton
Post code NN5 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676168
Date of Incorporation Fri, 3rd Jan 1992
Industry Other sports activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Keith M.

Position: Director

Appointed: 24 July 2020

Jane C.

Position: Director

Appointed: 24 July 2020

Benjamin R.

Position: Director

Appointed: 29 July 2009

John C.

Position: Director

Appointed: 29 January 2009

Michael F.

Position: Director

Appointed: 29 January 2009

John W.

Position: Director

Appointed: 30 April 2008

David B.

Position: Director

Appointed: 30 October 2007

David B.

Position: Secretary

Appointed: 28 September 2006

David D.

Position: Director

Appointed: 06 December 2002

Janet B.

Position: Director

Appointed: 06 December 2002

Andrew D.

Position: Director

Appointed: 01 November 2001

David L.

Position: Director

Appointed: 23 March 1992

Michael L.

Position: Director

Appointed: 08 December 2003

Resigned: 31 March 2006

Benjamin R.

Position: Director

Appointed: 06 December 2002

Resigned: 05 March 2008

Andrew T.

Position: Director

Appointed: 06 December 2002

Resigned: 23 May 2005

Om Management Services Limited

Position: Corporate Secretary

Appointed: 15 May 2002

Resigned: 28 September 2006

Peter W.

Position: Director

Appointed: 21 March 2000

Resigned: 26 June 2002

David B.

Position: Director

Appointed: 21 February 2000

Resigned: 16 November 2006

Richard W.

Position: Secretary

Appointed: 06 May 1999

Resigned: 15 May 2002

Om Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 1998

Resigned: 06 May 1999

Jennifer C.

Position: Director

Appointed: 08 October 1997

Resigned: 30 October 2007

Henry K.

Position: Director

Appointed: 11 September 1997

Resigned: 21 March 2000

Peter C.

Position: Director

Appointed: 08 May 1997

Resigned: 16 January 2003

Ernest T.

Position: Director

Appointed: 28 January 1997

Resigned: 21 March 2000

Janet G.

Position: Director

Appointed: 05 September 1996

Resigned: 01 March 1997

Brenda R.

Position: Director

Appointed: 12 January 1996

Resigned: 23 July 1997

David H.

Position: Director

Appointed: 13 January 1993

Resigned: 08 May 1997

Ernest T.

Position: Director

Appointed: 20 November 1992

Resigned: 25 November 1996

John H.

Position: Director

Appointed: 23 March 1992

Resigned: 30 July 2008

Cyril D.

Position: Director

Appointed: 23 March 1992

Resigned: 28 January 1997

Margaret B.

Position: Director

Appointed: 23 March 1992

Resigned: 28 October 2009

Stephen B.

Position: Director

Appointed: 11 March 1992

Resigned: 08 July 1998

Robin E.

Position: Director

Appointed: 11 March 1992

Resigned: 12 January 1996

Stephen B.

Position: Secretary

Appointed: 11 March 1992

Resigned: 08 July 1998

Andrew S.

Position: Director

Appointed: 06 January 1992

Resigned: 23 March 1992

Andrew S.

Position: Secretary

Appointed: 06 January 1992

Resigned: 23 March 1992

Poh L.

Position: Nominee Director

Appointed: 06 January 1992

Resigned: 23 March 1992

Elizabeth C.

Position: Director

Appointed: 06 January 1992

Resigned: 23 March 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is David B. This PSC has significiant influence or control over this company,.

David B.

Notified on 26 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets255 476109 367
Net Assets Liabilities80 27633 574
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal175 20075 793
Net Current Assets Liabilities255 476109 367
Total Assets Less Current Liabilities255 476109 367

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, March 2024
Free Download (3 pages)

Company search

Advertisements