Youth Sport Trust LOUGHBOROUGH


Youth Sport Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04180163. The Youth Sport Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Loughborough at Sport Park, 3. Postal code: LE11 3QF.

At the moment there are 12 directors in the the firm, namely Abigail-Anne M., Abhishna Y. and Fatou J. and others. In addition one secretary - Peter E. - is with the company. At the moment 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 Address / Contact

Office Address Sport Park, 3
Office Address2 Oakwood Drive
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180163
Date of Incorporation Thu, 15th Mar 2001
Industry Sports and recreation education
End of financial Year 31st March
Company age 23 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 Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Abigail-Anne M.

Position: Director

Appointed: 06 July 2023

Abhishna Y.

Position: Director

Appointed: 06 July 2023

Fatou J.

Position: Director

Appointed: 06 July 2023

John G.

Position: Director

Appointed: 17 November 2022

Claire B.

Position: Director

Appointed: 07 July 2022

Shweta S.

Position: Director

Appointed: 07 July 2022

Joanna C.

Position: Director

Appointed: 05 November 2019

Peter E.

Position: Secretary

Appointed: 10 December 2018

Valerie C.

Position: Director

Appointed: 13 September 2018

Katherine G.

Position: Director

Appointed: 01 February 2018

Richard D.

Position: Director

Appointed: 01 January 2018

Paula F.

Position: Director

Appointed: 01 December 2016

William D.

Position: Director

Appointed: 07 July 2016

Sajid G.

Position: Director

Appointed: 07 July 2022

Resigned: 06 July 2023

Lipa N.

Position: Director

Appointed: 05 July 2021

Resigned: 06 July 2023

Lauren A.

Position: Director

Appointed: 25 June 2019

Resigned: 05 July 2021

Belinda R.

Position: Director

Appointed: 06 February 2018

Resigned: 17 November 2022

David G.

Position: Director

Appointed: 01 February 2018

Resigned: 25 May 2021

Adrian S.

Position: Director

Appointed: 24 August 2017

Resigned: 06 November 2018

Surinder S.

Position: Secretary

Appointed: 25 July 2017

Resigned: 10 December 2018

Alison O.

Position: Secretary

Appointed: 23 February 2016

Resigned: 10 September 2018

Denise G.

Position: Director

Appointed: 01 July 2015

Resigned: 01 February 2022

Melanie H.

Position: Director

Appointed: 01 May 2014

Resigned: 06 July 2023

Benedict S.

Position: Director

Appointed: 10 June 2013

Resigned: 07 July 2022

Jonathan E.

Position: Director

Appointed: 28 February 2013

Resigned: 12 June 2015

Sophie G.

Position: Director

Appointed: 01 June 2012

Resigned: 19 July 2017

Joan M.

Position: Director

Appointed: 07 March 2012

Resigned: 07 July 2016

Lynn G.

Position: Director

Appointed: 07 March 2012

Resigned: 03 November 2016

Susan C.

Position: Director

Appointed: 01 February 2012

Resigned: 31 December 2017

Timothy H.

Position: Director

Appointed: 15 September 2011

Resigned: 13 September 2018

Sally M.

Position: Director

Appointed: 15 September 2011

Resigned: 05 November 2019

David D.

Position: Director

Appointed: 19 November 2009

Resigned: 14 November 2013

Christopher G.

Position: Director

Appointed: 01 September 2007

Resigned: 31 May 2016

Shirley P.

Position: Director

Appointed: 01 April 2007

Resigned: 02 March 2011

Roderick T.

Position: Director

Appointed: 01 April 2007

Resigned: 30 June 2010

Derek D.

Position: Director

Appointed: 01 April 2007

Resigned: 04 July 2014

Marc W.

Position: Director

Appointed: 01 April 2007

Resigned: 10 March 2017

Joanne S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 23 February 2016

Sue C.

Position: Director

Appointed: 01 April 2005

Resigned: 29 June 2011

Diane W.

Position: Director

Appointed: 01 April 2004

Resigned: 28 February 2013

Thelma P.

Position: Director

Appointed: 01 April 2004

Resigned: 07 March 2012

David J.

Position: Director

Appointed: 01 April 2004

Resigned: 28 February 2013

Nicola B.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2006

Stuart S.

Position: Director

Appointed: 03 April 2002

Resigned: 31 March 2007

David W.

Position: Director

Appointed: 03 April 2002

Resigned: 31 March 2007

John B.

Position: Director

Appointed: 15 March 2001

Resigned: 31 March 2005

Philip I.

Position: Director

Appointed: 15 March 2001

Resigned: 31 May 2001

Peter T.

Position: Director

Appointed: 15 March 2001

Resigned: 31 March 2006

Clive M.

Position: Director

Appointed: 15 March 2001

Resigned: 29 June 2017

Mandy B.

Position: Secretary

Appointed: 15 March 2001

Resigned: 30 June 2005

Stewart N.

Position: Director

Appointed: 15 March 2001

Resigned: 30 December 2003

Dennis S.

Position: Director

Appointed: 15 March 2001

Resigned: 24 October 2003

David L.

Position: Director

Appointed: 15 March 2001

Resigned: 05 July 2004

Michael M.

Position: Director

Appointed: 15 March 2001

Resigned: 31 March 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, December 2023
Free Download (48 pages)

Company search

Advertisements