Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)
Company Information for

BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

FESTIVAL PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7LE,
Company Registration Number
00980152
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Basingstoke And District Sports Trust Limited (the)
BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) was founded on 1970-05-20 and has its registered office in Hampshire. The organisation's status is listed as "Active". Basingstoke And District Sports Trust Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)
 
Legal Registered Office
FESTIVAL PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7LE
Other companies in RG21
 
Filing Information
Company Number 00980152
Company ID Number 00980152
Date formed 1970-05-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB642238060  
Last Datalog update: 2024-07-05 12:30:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

Current Directors
Officer Role Date Appointed
MARK AUSTIN CLANCY
Company Secretary 2003-06-25
MARK AUSTIN CLANCY
Director 2000-07-05
MARTYN WILLIAM RICHARD FROST
Director 1993-01-31
JACQUELINE ANN ISGAR
Director 2011-07-12
ELKE JACKSON
Director 1993-01-31
VISKO MATICH
Director 1997-03-06
THOMAS PRESLORE MILLAR
Director 2007-07-04
LYNDA PICKERING
Director 2008-06-25
DAN PUTTY
Director 1997-09-04
ROBERT EDWARD WALKER
Director 2017-07-19
VIVIENE WHITEAKER
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD IAN ROBERTS
Director 2010-06-29 2016-02-04
IAN ROBERTS
Director 2010-06-29 2010-06-30
ROBERT DAVID TAYLOR
Director 2009-06-01 2010-06-29
JOHN PHILIP ROCHE
Director 2003-11-26 2010-01-25
BEVERLEY ANN FLANAGAN
Director 2005-09-21 2008-06-25
ANDREW MCCORMICK
Director 2003-05-15 2006-05-25
SARAH ANN OWENS
Director 1997-03-06 2006-01-05
CHRISTOPHER BERESFORD EVANS
Director 1993-01-31 2005-06-29
PATRICK JAMES HORRIGAN
Director 1993-01-31 2004-12-07
JACK DOUGLAS STANNARD
Company Secretary 1998-04-01 2004-06-09
JACK DOUGLAS STANNARD
Director 1995-10-19 2004-06-09
KEVIN GARY LAING
Director 1997-01-23 1999-08-05
STEPHEN CHARLES COMBES
Company Secretary 1996-04-04 1998-04-01
JULIAN PETER PAYNE
Director 1995-10-19 1998-02-19
LYNDEN JOYCE LEE
Director 1995-10-19 1998-01-11
NICHOLAS GEORGE HASTINGS SNOW
Director 1993-01-31 1996-11-14
JEAN CASHMAN
Company Secretary 1994-07-07 1995-11-01
FREDERICK JOHN SHIRVELL
Director 1993-01-31 1995-11-01
STEPHEN JOHN TRISTRAM
Director 1993-01-31 1995-11-01
HAROLD GEORGE DYER ALLERSTON
Director 1993-01-31 1995-08-14
JOHN GRAHAM EVANS
Director 1993-01-31 1995-07-12
DAVID GIFFORD
Director 1993-01-31 1995-07-12
PHILIP JOHN ROLLS
Company Secretary 1993-01-31 1994-07-07
BRYAN JOHN IRONSIDE
Director 1993-01-31 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AUSTIN CLANCY LONDON CLANCY PROPERTY CONSULTANTS LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active
MARK AUSTIN CLANCY MLCJ (D) LIMITED Company Secretary 1999-02-16 CURRENT 1999-02-16 Active - Proposal to Strike off
MARK AUSTIN CLANCY LONDON CLANCY PROPERTY CONSULTANTS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
MARK AUSTIN CLANCY MLCJ (D) LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active - Proposal to Strike off
MARTYN WILLIAM RICHARD FROST BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED Director 1995-10-19 CURRENT 1991-08-15 Active - Proposal to Strike off
ELKE JACKSON BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED Director 1992-01-29 CURRENT 1991-08-15 Active - Proposal to Strike off
VISKO MATICH BASINGSTOKE SPORTS CENTRE TRADING COMPANY LIMITED Director 1997-03-06 CURRENT 1991-08-15 Active - Proposal to Strike off
ROBERT EDWARD WALKER ARK MEDICAL TRUST Director 2015-11-10 CURRENT 1994-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-27Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-11Director's details changed for Mrs Emma Lewis on 2023-09-11
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CAROLYN MYRING
2023-03-20CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-03-13Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-17DIRECTOR APPOINTED MRS KULVINDER GAINDA
2023-01-17AP01DIRECTOR APPOINTED MRS KULVINDER GAINDA
2023-01-16APPOINTMENT TERMINATED, DIRECTOR COLETTE LYONS
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE LYONS
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17Notification of Greenwich Leisure Ltd as a person with significant control on 2021-12-14
2022-01-17Notification of Greenwich Leisure Ltd as a person with significant control on 2021-12-14
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17PSC02Notification of Greenwich Leisure Ltd as a person with significant control on 2021-12-14
2022-01-17PSC09Withdrawal of a person with significant control statement on 2022-01-17
2021-12-16DIRECTOR APPOINTED MR ANDREW BINDON
2021-12-16DIRECTOR APPOINTED MRS EMMA LEWIS
2021-12-16DIRECTOR APPOINTED MR PHILIP EDWARD JOSEPH DONNAY
2021-12-16AP01DIRECTOR APPOINTED MR ANDREW BINDON
2021-12-15DIRECTOR APPOINTED MR PETER KENT BUNDEY
2021-12-15DIRECTOR APPOINTED MR JUSTIN JARDINE
2021-12-15DIRECTOR APPOINTED MS CAROLYN MYRING
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARK AUSTIN CLANCY
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAM RICHARD FROST
2021-12-15APPOINTMENT TERMINATED, DIRECTOR LAURA HOLMES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN ISGAR
2021-12-15DIRECTOR APPOINTED MR MARK SESNAN
2021-12-15DIRECTOR APPOINTED MRS LORRAINE ANN PATRINOS
2021-12-15APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN MATICH
2021-12-15APPOINTMENT TERMINATED, DIRECTOR THOMAS PRESTON MILLAR
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DAN PUTTY
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD WALKER
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MELANIE DIMPLE ROBERTS
2021-12-15DIRECTOR APPOINTED MRS COLETTE LYONS
2021-12-15AP01DIRECTOR APPOINTED MR MARK SESNAN
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK AUSTIN CLANCY
2021-11-03CH01Director's details changed for Miss Jacqueline Ann Isgar on 2021-11-03
2021-10-06AP03Appointment of Mrs Patricia Ray as company secretary on 2021-10-06
2021-10-06TM02Termination of appointment of Mark Austin Clancy on 2021-10-06
2021-09-16AP01DIRECTOR APPOINTED MRS LAURA HOLMES
2021-09-15AP01DIRECTOR APPOINTED MRS PATRICIA ELAINE RAY
2021-04-15CH01Director's details changed for Doctor Robert Edward Walker on 2021-04-15
2021-04-14CH01Director's details changed for Thomas Preston Millar on 2021-04-14
2021-04-12CH01Director's details changed for Mr Mark Austin Clancy on 2021-04-12
2021-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK AUSTIN CLANCY on 2021-04-12
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ELKE JACKSON
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA PICKERING
2020-09-22AP01DIRECTOR APPOINTED MRS MELANIE DIMPLE ROBERTS
2020-09-08CH01Director's details changed for Visko Matich on 2020-09-08
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENE WHITEAKER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009801520006
2019-03-19AUDAUDITOR'S RESIGNATION
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK WELTON
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19AP01DIRECTOR APPOINTED DOCTOR ROBERT EDWARD WALKER
2017-06-30AP01DIRECTOR APPOINTED MRS VIVIENE WHITEAKER
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN ROBERTS
2016-02-02AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN PUTTY / 17/01/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PICKERING / 28/02/2015
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009801520005
2015-05-21AUDAUDITOR'S RESIGNATION
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009801520004
2015-02-24RES01ADOPT ARTICLES 24/02/15
2015-01-26AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21AR0116/01/14 NO MEMBER LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-01AR0116/01/13 NO MEMBER LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0116/01/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-11-04AP01DIRECTOR APPOINTED JACQUELINE ANN ISGAR
2011-11-04AP01DIRECTOR APPOINTED DR JOHN WILLIAMS
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AP01DIRECTOR APPOINTED EDWARD IAN ROBERTS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHE
2011-02-10AR0116/01/11 NO MEMBER LIST
2011-02-10AP01DIRECTOR APPOINTED MR IAN ROBERTS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHE
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-20AR0116/01/10 NO MEMBER LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WELTON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT DAVID TAYLOR / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ROCHE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN PUTTY / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PICKERING / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PRESLORE MILLAR / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VISKO MATICH / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELKE JACKSON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAM RICHARD FROST / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AUSTIN CLANCY / 20/01/2010
2009-11-02MISCDUPLICATE APPOINTMENT BEVERLEY FLANAGAN
2009-09-08288aDIRECTOR APPOINTED COUNCILLOR ROBERT DAVID TAYLOR
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21AUDAUDITOR'S RESIGNATION
2009-02-06363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CLANCY / 01/01/2008
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / MARK CLANCY / 01/11/2008
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY FLANAGAN
2008-12-19288aDIRECTOR APPOINTED LYNDA PICKERING
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31363aANNUAL RETURN MADE UP TO 16/01/08
2007-12-17288aNEW DIRECTOR APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-19363sANNUAL RETURN MADE UP TO 16/01/07
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-19363sANNUAL RETURN MADE UP TO 16/01/06
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21288bDIRECTOR RESIGNED
2005-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25363sANNUAL RETURN MADE UP TO 16/01/05
2005-01-12288aNEW SECRETARY APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/04
2004-02-14363sANNUAL RETURN MADE UP TO 16/01/04
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sANNUAL RETURN MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding LLOYDS BANK PLC
2015-04-14 Outstanding LLOYDS BANK
LEGAL MORTGAGE 2004-01-08 Satisfied ALLIANCE LEISURE SERVICES LIMITED
MORTGAGE DEED 2000-10-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-04-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)

Intangible Assets
Patents
We have not found any records of BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)
Trademarks
We have not found any records of BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG21 7LE