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

SARACENS SPORT FOUNDATION

STONEX STADIUM, GREENLANDS LANE, LONDON, NW4 1RL,
Company Registration Number
03909677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Saracens Sport Foundation
SARACENS SPORT FOUNDATION was founded on 2000-01-19 and has its registered office in London. The organisation's status is listed as "Active". Saracens Sport Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SARACENS SPORT FOUNDATION
 
Legal Registered Office
STONEX STADIUM
GREENLANDS LANE
LONDON
NW4 1RL
Other companies in NW4
 
Previous Names
SARACENS FOUNDATION06/03/2008
Charity Registration
Charity Number 1079316
Charity Address HERTFORDSHIRE SPORTS VILLAGE, DE HAVILLAND CAMPUS, MOSQUITO WAY, HATFIELD, AL10 9EU
Charter THE SARARCENS SPORT FOUNDATION USES THE SARACENS BRAND, OUR PROFESSIONAL PLAYERS AND HIGH QUALITY STAFF TO INSPIRE AND CHALLENGE OVER 30,000 CHILDREN EVERY YEAR TO LIVE AN ACTIVE AND HEALTHY LIFESTYLE.
Filing Information
Company Number 03909677
Company ID Number 03909677
Date formed 2000-01-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARACENS SPORT FOUNDATION
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 SARACENS SPORT FOUNDATION

Current Directors
Officer Role Date Appointed
GORDON DAVID BANKS
Company Secretary 2002-11-28
CAROLINE SARAH BIDDLE
Director 2016-01-19
NICHOLAS JAMES BROOKING
Director 2007-09-19
GEORGE WILLIAM EYRES
Director 2016-01-19
JAMIE GEORGE
Director 2012-08-19
DAVID CHRISTOPHER LEBOND
Director 2011-02-20
ALEXANDER JOHN RANDALL
Director 2016-01-19
ELAINE RATCLIFFE
Director 2016-01-19
JANE SMALLWOOD
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
HEATH HARVEY
Director 2016-01-19 2017-10-31
JONATHAN CALDWELL
Director 2000-01-19 2015-03-19
GUISEPPE MAX ZOTTOLA
Director 2001-12-01 2015-03-19
EDWARD WILLIAM GRIFFITHS
Director 2012-12-05 2015-01-19
DAVID TILLOTSON
Director 2000-01-19 2013-12-10
RICHARD HILL
Director 2001-12-01 2013-11-18
MARK WILLIAM SINDERBERRY
Director 2004-09-15 2008-12-31
MARK FINLAY BROWN
Director 2000-01-19 2008-01-22
TIMOTHY JOHN LAWLER
Director 2000-01-19 2004-09-10
DAMIAN SLEVIN
Company Secretary 2002-01-01 2002-11-28
JANE DORIS MARY YOUNG
Company Secretary 2000-01-19 2001-12-31
MICHAEL LYNAGH
Director 2000-01-19 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BROOKING THE ROUNDINGS RESIDENTS C.I.C. Director 2017-04-05 CURRENT 2016-12-09 Active - Proposal to Strike off
NICHOLAS JAMES BROOKING CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED Director 2016-10-01 CURRENT 1894-12-21 Active
ALEXANDER JOHN RANDALL HUMAN TRAFFICKING FOUNDATION Director 2014-01-28 CURRENT 2010-01-11 Active
ALEXANDER JOHN RANDALL 21-23-25-27 MURRAY ROAD FREEHOLD LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2015-03-10
ALEXANDER JOHN RANDALL RANDALLS OF UXBRIDGE LIMITED Director 1991-04-10 CURRENT 1954-02-01 Dissolved 2018-05-16

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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23DIRECTOR APPOINTED MR WARRICK LANG
2023-03-23DIRECTOR APPOINTED MR WARRICK LANG
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CALUM CLARK
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Allianz Park Greenlands Lane Hendon London NW4 1RL
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-09-11AP01DIRECTOR APPOINTED MR GORDON DAVID BANKS
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-12CH01Director's details changed for Sir Alexander John Randall on 2019-03-12
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR CALUM CLARK
2019-01-31AP03Appointment of Mr Kieran Alan Derek Crombie as company secretary on 2019-01-31
2019-01-31TM02Termination of appointment of Gordon David Banks on 2019-01-31
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GEORGE
2018-05-24CH01Director's details changed for Sir Alexander John Randell on 2018-05-24
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATH HARVEY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-02CH01Director's details changed for Mr David Christopher Lebond on 2018-01-02
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SMALLWOOD / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE RATCLIFFE / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER JOHN RANDELL / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 12/12/2017
2017-12-12CH03SECRETARY'S DETAILS CHNAGED FOR GORDON DAVID BANKS on 2017-12-12
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH HARVEY / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JAMES BROOKING / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM EYRES / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GEORGE / 12/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SARAH BIDDLE / 12/12/2017
2017-10-12AUDAUDITOR'S RESIGNATION
2017-10-12AUDAUDITOR'S RESIGNATION
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM AYRES / 06/03/2017
2016-06-14AR0111/02/16 NO MEMBER LIST
2016-06-14AP01DIRECTOR APPOINTED MS ELAINE RATCLIFFE
2016-06-14AP01DIRECTOR APPOINTED SIR ALEXANDER JOHN RANDELL
2016-06-14AP01DIRECTOR APPOINTED MS JANE SMALLWOOD
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS
2016-06-14AP01DIRECTOR APPOINTED MR HEATH HARVEY
2016-06-14AP01DIRECTOR APPOINTED MS CAROLINE SARAH BIDDLE
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER LEBOND / 05/06/2015
2016-06-14AP01DIRECTOR APPOINTED MR GEORGE WILLIAM AYRES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-26AR0111/02/15 NO MEMBER LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GUISEPPE ZOTTOLA
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILLOTSON
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ALLIANZ PARK GRRENLANDS LANE HENDON LONDON NW4 1RL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALDWELL
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-11AR0111/02/14 NO MEMBER LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM PERFORMANCE & SPORTS DEVELOPMENT CENTRE, HERTFORDSHIRE SPORTS VILLAGE, DE HAVILLAND CAMPUS HATFIELD HERTFORDSHIRE AL10 9EU
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE MAX ZOTTOLA / 02/04/2013
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-22AP01DIRECTOR APPOINTED MR EDWARD GRIFFITHS
2013-02-19AR0106/02/13 NO MEMBER LIST
2013-02-18AP01DIRECTOR APPOINTED MR JAMIE GEORGE
2013-02-04AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2012-03-23AA31/05/11 TOTAL EXEMPTION FULL
2012-02-07AR0106/02/12 NO MEMBER LIST
2011-05-24AA31/05/10 TOTAL EXEMPTION FULL
2011-05-09AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEBOND
2011-05-06AR0119/01/11 NO MEMBER LIST
2010-05-10AR0119/01/10 NO MEMBER LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM HERTFORDSHIRE SPORTS VILLAGE DE HAVILLAND CAMPUS HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EU
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BROOKING / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE MAX ZOTTOLA / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILLOTSON / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CALDWELL / 01/01/2010
2010-04-12AA31/05/09 TOTAL EXEMPTION FULL
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM OLD ALBANIAN SPORTS CLUB WOOLLAM PLAYING FIELDS 160 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BB
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2009-02-04363aANNUAL RETURN MADE UP TO 19/01/09
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MARK SINDERBERRY
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM RIGBY HOUSE 34 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD17 1EA
2008-04-03AA31/05/07 TOTAL EXEMPTION FULL
2008-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-03CERTNMCOMPANY NAME CHANGED SARACENS FOUNDATION CERTIFICATE ISSUED ON 06/03/08
2008-02-13363aANNUAL RETURN MADE UP TO 19/01/08
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288cSECRETARY'S PARTICULARS CHANGED
2008-02-12288bDIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sANNUAL RETURN MADE UP TO 19/01/07
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sANNUAL RETURN MADE UP TO 19/01/06
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sANNUAL RETURN MADE UP TO 19/01/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-28363sANNUAL RETURN MADE UP TO 19/01/04
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sANNUAL RETURN MADE UP TO 19/01/03
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19363sANNUAL RETURN MADE UP TO 19/01/02
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sANNUAL RETURN MADE UP TO 19/01/01
2000-03-03225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01
2000-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SARACENS SPORT FOUNDATION 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 SARACENS SPORT FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SARACENS SPORT FOUNDATION 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

Creditors
Creditors Due After One Year 2011-06-01 £ 0
Creditors Due Within One Year 2011-06-01 £ 40,309
Provisions For Liabilities Charges 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-06-30

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 SARACENS SPORT FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-01 £ 77,807
Current Assets 2011-06-01 £ 123,921
Debtors 2011-06-01 £ 46,114
Shareholder Funds 2011-06-01 £ 146,878

Debtors and other cash assets

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

Government spend with SARACENS SPORT FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2015-04-30 GBP £1,440
Broxbourne Council 2014-12-01 GBP £710
Broxbourne Council 2014-06-20 GBP £3,000
London Borough of Brent 2014-05-02 GBP £1,250
London Borough of Brent 2014-05-02 GBP £1,250 Coaches / Instructors
Three Rivers District Council 2014-03-25 GBP £1,400
Broxbourne Council 2014-02-01 GBP £760
Broxbourne Council 2013-04-01 GBP £1,867
London Borough of Brent 2013-03-28 GBP £1,070
Three Rivers District Council 2013-01-31 GBP £680
Three Rivers District Council 2012-10-09 GBP £680
London Borough of Brent 2012-02-29 GBP £1,010
London Borough of Brent 2012-02-29 GBP £1,010
London Borough of Brent 2012-02-29 GBP £1,550
Three Rivers District Council 2011-11-10 GBP £1,170
Three Rivers District Council 2011-03-22 GBP £2,500
Three Rivers District Council 2010-12-16 GBP £2,500

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 SARACENS SPORT FOUNDATION 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 SARACENS SPORT FOUNDATION 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 SARACENS SPORT FOUNDATION 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.