Youth Sport Trust Enterprises Ltd LOUGHBOROUGH


Youth Sport Trust Enterprises started in year 1996 as Private Limited Company with registration number 03289889. The Youth Sport Trust Enterprises company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Loughborough at Sportpark. Postal code: LE11 3QF. Since Tue, 20th Aug 2019 Youth Sport Trust Enterprises Ltd is no longer carrying the name Youth Sport Direct.

At present there are 2 directors in the the firm, namely Surinder S. and Keith D.. In addition one secretary - Peter E. - is with the company. 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.

Youth Sport Trust Enterprises Ltd Address / Contact

Office Address Sportpark
Office Address2 No 3 Oakwood Drive
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289889
Date of Incorporation Wed, 4th Dec 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Surinder S.

Position: Director

Appointed: 06 July 2021

Peter E.

Position: Secretary

Appointed: 21 December 2018

Keith D.

Position: Director

Appointed: 12 July 2018

Niels B.

Position: Director

Appointed: 01 June 2019

Resigned: 06 July 2021

Marc W.

Position: Director

Appointed: 12 June 2017

Resigned: 15 July 2019

Charles D.

Position: Director

Appointed: 08 March 2016

Resigned: 04 May 2017

Lisa F.

Position: Director

Appointed: 08 March 2016

Resigned: 29 June 2018

Faith H.

Position: Secretary

Appointed: 24 February 2016

Resigned: 21 December 2018

Stuart B.

Position: Director

Appointed: 20 March 2015

Resigned: 02 July 2018

Joanne S.

Position: Secretary

Appointed: 01 October 2014

Resigned: 24 February 2016

Mike C.

Position: Director

Appointed: 08 March 2013

Resigned: 01 April 2017

William D.

Position: Director

Appointed: 15 March 2012

Resigned: 08 March 2016

William Y.

Position: Director

Appointed: 15 March 2012

Resigned: 01 October 2014

Ross M.

Position: Director

Appointed: 15 March 2012

Resigned: 12 June 2017

Bridget J.

Position: Director

Appointed: 01 April 2011

Resigned: 29 June 2018

Philip I.

Position: Director

Appointed: 25 November 2008

Resigned: 30 March 2015

Anthony F.

Position: Director

Appointed: 04 September 2007

Resigned: 19 March 2015

Colin W.

Position: Director

Appointed: 01 April 2007

Resigned: 28 February 2014

Brian H.

Position: Secretary

Appointed: 03 January 2007

Resigned: 01 October 2014

Mandy B.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 January 2007

David L.

Position: Director

Appointed: 13 July 2004

Resigned: 02 March 2013

Stewart N.

Position: Director

Appointed: 01 April 2004

Resigned: 20 February 2007

Mandy B.

Position: Director

Appointed: 27 February 2004

Resigned: 01 September 2005

Brian H.

Position: Secretary

Appointed: 10 November 2003

Resigned: 01 September 2005

Julie W.

Position: Director

Appointed: 07 March 2002

Resigned: 05 July 2004

Selwyn M.

Position: Director

Appointed: 07 March 2002

Resigned: 11 November 2011

Stephen G.

Position: Director

Appointed: 17 July 2001

Resigned: 05 July 2004

Mandy B.

Position: Secretary

Appointed: 06 December 1996

Resigned: 10 November 2003

John B.

Position: Director

Appointed: 06 December 1996

Resigned: 31 March 2003

Clive M.

Position: Director

Appointed: 06 December 1996

Resigned: 16 July 2001

Susan C.

Position: Director

Appointed: 06 December 1996

Resigned: 12 June 2017

Michael M.

Position: Director

Appointed: 06 December 1996

Resigned: 16 July 2001

Alexander H.

Position: Director

Appointed: 04 December 1996

Resigned: 06 December 1996

Alexander H.

Position: Secretary

Appointed: 04 December 1996

Resigned: 06 December 1996

Lorraine M.

Position: Director

Appointed: 04 December 1996

Resigned: 06 December 1996

People with significant control

The list of PSCs who own or have control over the company consists of 7 names. As we established, there is Youth Sport Trust from Loughbrorough, England. The abovementioned PSC is classified as "a private company limited by guarantee and registered charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Keith D. This PSC has significiant influence or control over the company,. Then there is Marc W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Youth Sport Trust

Sportpark 3 Oakwood Drive, Loughbrorough, Leicestershire, LE11 3QF, England

Legal authority Companies Act 2006 And Statement Of Recommended Practice (Sorp); Accounting And Reporting Charities (Frs102)
Legal form Private Company Limited By Guarantee And Registered Charity
Country registered England
Place registered Companies House And Charity Commission
Registration number Company No 04180163 And Charity No 1086915
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith D.

Notified on 12 July 2018
Ceased on 1 December 2021
Nature of control: significiant influence or control

Marc W.

Notified on 12 June 2017
Ceased on 15 July 2019
Nature of control: significiant influence or control

Kate P.

Notified on 1 September 2016
Ceased on 21 September 2018
Nature of control: significiant influence or control

Susan C.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: significiant influence or control

Mike C.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: significiant influence or control

Youth Sport Uk Charitable Trust

3 Oakwood Drive, Loughborough, LE11 3QF, England

Legal authority Statement Of Recommended Practice For Charities - Frs102
Legal form Charity
Country registered Uk
Place registered Charity Commission For England And Wales
Registration number 1040320
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Youth Sport Direct August 20, 2019
Top Goods April 21, 2009

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 Hand387 876204 893304 321304 919268 629283 348205 742
Current Assets647 447545 657547 121363 215320 262388 044482 674
Debtors185 802304 212213 73945 90445 69989 294253 734
Net Assets Liabilities185 497222 331177 760228 292218 399241 261286 321
Total Inventories73 76936 55229 06112 3925 93415 40223 198
Other
Accumulated Amortisation Impairment Intangible Assets12 76225 52438 286    
Average Number Employees During Period1712     
Balances Amounts Owed By Related Parties23 47045 128     
Balances Amounts Owed To Related Parties99 322236 648     
Creditors487 474336 088369 361134 923101 863146 783196 353
Fixed Assets25 52412 762     
Increase From Amortisation Charge For Year Intangible Assets 12 76212 762    
Intangible Assets25 52412 762     
Intangible Assets Gross Cost38 28638 28638 286    
Net Current Assets Liabilities159 973209 569177 760228 292218 399241 261286 321
Total Assets Less Current Liabilities185 497222 331177 760228 292218 399241 261286 321

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
Free Download (11 pages)

Company search

Advertisements