Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH FEDERATION OF DISABILITY SPORT
Company Information for

ENGLISH FEDERATION OF DISABILITY SPORT

SPORTPARK LOUGHBOROUGH UNIVERSITY, 3 OAKWOOD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF,
Company Registration Number
03627630
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About English Federation Of Disability Sport
ENGLISH FEDERATION OF DISABILITY SPORT was founded on 1998-09-07 and has its registered office in Loughborough. The organisation's status is listed as "Active". English Federation Of Disability Sport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENGLISH FEDERATION OF DISABILITY SPORT
 
Legal Registered Office
SPORTPARK LOUGHBOROUGH UNIVERSITY
3 OAKWOOD DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3QF
Other companies in LE11
 
Charity Registration
Charity Number 1075180
Charity Address ENGLISH FEDERATION OF DISABILITY, SPORT, SPORTPARK, 3 OAKWOOD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF
Charter THE ENGLISH FEDERATION OF DISABILITY SPORT WAS ESTABLISHED IN 1998 AS A CHARITY ACTING AS THE UMBERALLA ORGANISATION FOR DISABILITY SPORT IN ENGLAND.THE CHARITY WORKS WITH LIKE-MINDED ORGANISATIONS TO PROMOTE THE NEEDS OF DISABLED SPORTSMEN AND SPORTSWOMEN AND CHAMPION THOSE IMPAIRMENT GROUPS THAT ARE UNDER-REPRESENTED IN SPORTS PROGRAMMES.
Filing Information
Company Number 03627630
Company ID Number 03627630
Date formed 1998-09-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 06:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH FEDERATION OF DISABILITY SPORT
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.
Companies with same name ENGLISH FEDERATION OF DISABILITY SPORT
The following companies were found which have the same name as ENGLISH FEDERATION OF DISABILITY SPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED SPORTPARK LOUGHBOROUGH UNIVERSITY 3 OAKWOOD DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 3QF Active Company formed on the 2006-08-14

Company Officers of ENGLISH FEDERATION OF DISABILITY SPORT

Current Directors
Officer Role Date Appointed
BARRY HORNE
Company Secretary 2010-05-14
ROBIN JOHN BELBIN
Director 2015-01-22
KEN WILLIAM MURRAY BLACK
Director 2011-04-02
KATHRYN MARIE BRENTLEY
Director 2017-09-28
GENNY COTRONEO
Director 2016-07-07
JAMES CHRISTOPHER DALY
Director 2017-09-07
PHILIP ALBERT FRIEND
Director 2015-03-26
JANET MARIE ANN INMAN
Director 2016-07-07
TRACEY MCCILLEN
Director 2011-01-10
MARIA PALMER
Director 2017-09-07
CHARLES PATTERSON REED
Director 2011-01-10
FRANCES KATHRYN WILLIAMSON
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RASHMI BECKER
Director 2013-07-04 2016-07-07
APRIL BARRETT
Director 2003-06-07 2013-07-04
MARY ELIZABETH BUTLER
Director 1998-11-28 2013-07-04
TANNI CARYS DAVINA GREY-THOMPSON
Director 2011-01-10 2011-09-16
LESLEY BURN
Director 2007-10-06 2010-11-19
DAVID CROISDALE-APPLEBY
Director 2009-01-31 2010-11-19
DAWN JACKSON
Director 2007-10-06 2010-11-19
JOHN CLATWORTHY
Director 2001-11-10 2010-07-19
COLIN CHAYTORS
Company Secretary 1999-02-20 2010-03-31
MICHAEL DAVISON
Director 2007-10-06 2010-03-08
ENGLISH FEDERATION OF DISABILITY SPORT
Director 2009-01-31 2009-10-01
DAVID YOUNG AGNEW
Director 2003-06-07 2007-10-06
JON BRIAN AMOS
Director 2002-11-23 2007-10-06
MATTHEW DAVID CHARLIE BETHEL
Director 2005-09-10 2007-10-06
STANLEY EDWARD ELDON
Director 2002-11-23 2007-10-06
ERNEST STILLFRIED GUILD
Director 1998-11-28 2006-09-09
STEPHEN VICTOR BRADLEY
Director 2002-09-07 2005-09-10
ANTHONY WILLIAM HUGHES
Director 1998-11-28 2004-10-09
CRAIG CARSCADDEN
Director 1998-11-28 2002-09-07
RICHARD JOHN CHARLES HUNT
Director 1998-11-28 2002-09-07
ROGER CLIFTON
Director 1998-11-28 2001-11-10
JON BRIAN AMOS
Director 1998-11-28 2000-09-16
ROGER BIGGS
Company Secretary 1998-09-07 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN BELBIN INSPIRED INCLUSIVE SOLUTIONS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
ROBIN JOHN BELBIN ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2006-08-14 Active
WESLEY LEWIS BATTY DEBT SOS LIMITED Director 2013-11-14 CURRENT 2009-06-03 Liquidation
KEN WILLIAM MURRAY BLACK THE INCLUSION CLUB LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-08-23
KEN WILLIAM MURRAY BLACK ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2011-04-02 CURRENT 2006-08-14 Active
KATHRYN MARIE BRENTLEY ANKAT CONSULTING LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JAMES CHRISTOPHER DALY ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2017-09-07 CURRENT 2006-08-14 Active
JAMES CHRISTOPHER DALY CHANTRY PROFESSIONAL SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PHILIP ALBERT FRIEND ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2015-03-26 CURRENT 2006-08-14 Active
PHILIP ALBERT FRIEND RESEARCH INSTITUTE FOR DISABLED CONSUMERS Director 2009-02-04 CURRENT 1991-12-10 Active
PHILIP ALBERT FRIEND THE GRASS ROOTS FOUNDATION Director 2008-12-01 CURRENT 2008-08-27 Dissolved 2014-01-14
PHILIP ALBERT FRIEND PHIL & FRIENDS LTD Director 2004-12-17 CURRENT 2004-12-15 Active - Proposal to Strike off
PHILIP ALBERT FRIEND THE ROYAL ASSOCIATION FOR DISABILITY RIGHTS Director 2004-10-05 CURRENT 1977-01-27 Dissolved 2018-04-17
PHILIP ALBERT FRIEND DINING WITH A DIFFERENCE LTD Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2018-05-01
JANET MARIE ANN INMAN ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2016-07-07 CURRENT 2006-08-14 Active
JANET MARIE ANN INMAN BOSTON SPORTS INITIATIVE Director 2012-01-26 CURRENT 1999-12-08 Active - Proposal to Strike off
JANET MARIE ANN INMAN LINCOLNSHIRE ACTIVE COMMUNITY NETWORK COMMUNITY INTEREST COMPANY Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2018-04-17
TRACEY MCCILLEN ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2011-01-10 CURRENT 2006-08-14 Active
TRACEY MCCILLEN LONDON SPORTS FORUM FOR DISABLED PEOPLE Director 2008-06-25 CURRENT 1993-09-01 Active - Proposal to Strike off
MARIA PALMER ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2017-09-07 CURRENT 2006-08-14 Active
CHARLES PATTERSON REED ENGLISH SPORTS DEVELOPMENT TRUST LIMITED Director 2014-10-03 CURRENT 2001-09-19 Active
CHARLES PATTERSON REED THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2012-04-20 CURRENT 1981-03-13 Active
CHARLES PATTERSON REED LIBOR ASSOCIATES LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2013-12-24
CHARLES PATTERSON REED ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2011-01-10 CURRENT 2006-08-14 Active
FRANCES KATHRYN WILLIAMSON ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2013-07-04 CURRENT 2006-08-14 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
2023-12-05Director's details changed for Ms Loretta Louise Sollars on 2023-12-05
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LUCY MOORE
2023-10-10APPOINTMENT TERMINATED, DIRECTOR HILARY FARMILOE
2023-10-10DIRECTOR APPOINTED MS LUCY SMITH
2023-10-10DIRECTOR APPOINTED MS ISABELLE MICHELSON
2023-09-25DIRECTOR APPOINTED MS EMMA PAWSON
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DALY
2023-09-01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-22Memorandum articles filed
2023-07-03Director's details changed for Genny Cotroneo on 2023-07-03
2023-07-03Director's details changed for Mr James Christopher Daly on 2023-07-03
2023-02-20Appointment of Mr Adam John Blaze as company secretary on 2023-02-01
2023-02-09Director's details changed for Ms Lucy Moore on 2023-02-09
2023-02-09Termination of appointment of Barry Horne on 2023-01-31
2022-11-09Director's details changed for Mr Gabriel Odiana on 2022-11-09
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06DIRECTOR APPOINTED MR GABRIEL ODIANA
2022-10-06AP01DIRECTOR APPOINTED MR GABRIEL ODIANA
2022-10-05APPOINTMENT TERMINATED, DIRECTOR FRANCES KATHRYN WHITAKER
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JANET MARIE ANN INMAN
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES KATHRYN WHITAKER
2022-10-04DIRECTOR APPOINTED MRS REBECCA SUSAN EVANS
2022-10-04AP01DIRECTOR APPOINTED MRS REBECCA SUSAN EVANS
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MS LORETTA LOUISE SOLLARS
2022-01-11AP01DIRECTOR APPOINTED MS LORETTA LOUISE SOLLARS
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-25CH01Director's details changed for Mrs Janet Marie Ann Inman on 2021-10-25
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MS ANDREA DANDO
2021-05-25AP01DIRECTOR APPOINTED LUCY MOORE
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PALMER
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-10-30CH01Director's details changed for Ms Frances Kathryn Williamson on 2018-10-11
2018-10-23AP01DIRECTOR APPOINTED MR PIERS ALEXANDER RISHAD MARTIN
2018-10-22AP01DIRECTOR APPOINTED MS SAMANTHA ORDE
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEN WILLIAM MURRAY BLACK
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-11-17CC04Statement of company's objects
2017-10-24AP01DIRECTOR APPOINTED MS KATE BRENTLEY
2017-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MS MARIA PALMER
2017-09-25AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER DALY
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20AP01DIRECTOR APPOINTED MRS JANET MARIE ANN INMAN
2016-07-20CH01Director's details changed for Genny Cotroneo on 2016-07-07
2016-07-20AP01DIRECTOR APPOINTED GENNY COTRONEO
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE MASON
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHMI BECKER
2015-09-07AR0106/09/15 NO MEMBER LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-15AP01DIRECTOR APPOINTED DR PHILIP ALBERT FRIEND
2015-04-14AP01DIRECTOR APPOINTED MR ROBIN JOHN BELBIN
2015-03-26AUDAUDITOR'S RESIGNATION
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEALE
2014-11-27RES01ADOPT ARTICLES 03/07/2014
2014-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-08AR0106/09/14 NO MEMBER LIST
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GERRY KINSELLA
2013-09-20AR0106/09/13 NO MEMBER LIST
2013-07-25AP01DIRECTOR APPOINTED MS FRANCES KATHRYN WILLIAMSON
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUTLER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR APRIL BARRETT
2013-07-24AP01DIRECTOR APPOINTED MS RASHMI BECKER
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-11AR0106/09/12 NO MEMBER LIST
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29AP01DIRECTOR APPOINTED MS JANET WILLIAMS
2011-09-27AP01DIRECTOR APPOINTED MR GERRY KINSELLA
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RUSSELL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY-THOMPSON
2011-09-12AR0106/09/11 NO MEMBER LIST
2011-04-19AP01DIRECTOR APPOINTED MR LEE MASON
2011-04-18AP01DIRECTOR APPOINTED MR STEVE TOWN
2011-04-06AP01DIRECTOR APPOINTED MR KEN BLACK
2011-04-05AP01DIRECTOR APPOINTED MRS ELIZABETH NEALE
2011-02-03AP01DIRECTOR APPOINTED MS TRACEY MCCILLEN
2011-01-25AP01DIRECTOR APPOINTED MR CHARLES PATTERSON REED
2011-01-25AP01DIRECTOR APPOINTED BARONESS TANNI GREY-THOMPSON
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WOOD
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAWN JACKSON
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROISDALE-APPLEBY
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BURN
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLATWORTHY
2010-09-07AR0106/09/10 NO MEMBER LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM SPORTPARK LOUGHBOROUGH UNI 3 OAKWOOD DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 3QF
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ROBERT WOOD / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JACKSON / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLATWORTHY / 06/09/2010
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM MANCHESTER METROPOLITAN UNIVERSI ALSAGER CAMPUS, HASSALL ROAD ALSAGER CHESHIRE ST7 2HL
2010-05-19AP03SECRETARY APPOINTED MR BARRY HORNE
2010-04-14AP01DIRECTOR APPOINTED MR DAVID CROISDALE-APPLEBY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ENGLISH FEDERATION OF DISABILITY SPORT
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY COLIN CHAYTORS
2010-03-19AP02CORPORATE DIRECTOR APPOINTED ENGLISH FEDERATION OF DISABILITY SPORT
2010-03-18MEM/ARTSARTICLES OF ASSOCIATION
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVISON
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0107/09/09 NO MEMBER LIST
2009-08-06363aANNUAL RETURN MADE UP TO 07/09/08
2008-12-04288aDIRECTOR APPOINTED MICHAEL DAVISON
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CHAYTORS / 01/11/2008
2008-10-07288aDIRECTOR APPOINTED LESLEY BURN
2008-10-07288aDIRECTOR APPOINTED DAWN JACKSON
2007-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-26363sANNUAL RETURN MADE UP TO 07/09/07
2007-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ENGLISH FEDERATION OF DISABILITY SPORT 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 ENGLISH FEDERATION OF DISABILITY SPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLISH FEDERATION OF DISABILITY SPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of ENGLISH FEDERATION OF DISABILITY SPORT registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH FEDERATION OF DISABILITY SPORT
Trademarks
We have not found any records of ENGLISH FEDERATION OF DISABILITY SPORT registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH FEDERATION OF DISABILITY SPORT

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £1,000
Huntingdonshire District Council 2015-3 GBP £500 Training - Operational
Walsall Council 2013-10 GBP £500
Oxford City Council 2013-3 GBP £4,550 REFUND FOR PLAYGROUND TO PODIUM
Telford and Wrekin Council 2013-2 GBP £750
Norfolk County Council 2013-1 GBP £750
Huntingdonshire District Council 2012-10 GBP £1,000 Training - Professional
Newcastle City Council 2012-9 GBP £630
Wandsworth Council 2012-3 GBP £3,500
London Borough of Wandsworth 2012-3 GBP £2,000 MISCELLANEOUS EXPENSES
Rotherham Metropolitan Borough Council 2012-3 GBP £1,500
London Borough of Croydon 2011-7 GBP £750
Derbyshire Dales District Council 2011-6 GBP £750 General Expenses
Chorley Borough Council 2011-6 GBP £750
Oxford City Council 2011-4 GBP £750 DISABILITY INCLUSION TRAINING COURSE 11/3/11 BBLLC
London Borough of Brent 2011-4 GBP £750 Coaches / Instructors
Shropshire Council 2011-4 GBP £750 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-3 GBP £750 Supplies And Services-Miscellaneous Expenses
Rotherham Metropolitan Borough Council 2011-1 GBP £750
Nottinghamshire County Council 2010-11 GBP £4,500 Arms Length
Reading Borough Council 2009-11 GBP £3,900
Reading Borough Council 2009-10 GBP £650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH FEDERATION OF DISABILITY SPORT 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 ENGLISH FEDERATION OF DISABILITY SPORT 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 ENGLISH FEDERATION OF DISABILITY SPORT 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.