Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOOLS' SPORTS LIMITED
Company Information for

SCHOOLS' SPORTS LIMITED

CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY,
Company Registration Number
05685417
Private Limited Company
Active

Company Overview

About Schools' Sports Ltd
SCHOOLS' SPORTS LIMITED was founded on 2006-01-24 and has its registered office in Newport. The organisation's status is listed as "Active". Schools' Sports Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOOLS' SPORTS LIMITED
 
Legal Registered Office
CEDAR HOUSE
HAZELL DRIVE
NEWPORT
NP10 8FY
Other companies in B3
 
Filing Information
Company Number 05685417
Company ID Number 05685417
Date formed 2006-01-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOLS' SPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARTHENON ADVISORS LIMITED   S.T. ORPHAN & CO. LIMITED   BESTOW CHAPEAU LIMITED   SRW BUSINESS SOLUTIONS LIMITED
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 SCHOOLS' SPORTS LIMITED

Current Directors
Officer Role Date Appointed
HILARY ISOBEL KERSHAW-NAYLOR
Company Secretary 2010-12-21
HILARY ISOBEL KERSHAW-NAYLOR
Director 2006-01-24
JOHN PHILIP KERSHAW-NAYLOR
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
HASEEB ZAFAR
Company Secretary 2007-02-15 2010-12-21
HASEEB ZAFAR
Director 2006-01-24 2010-12-21
ANDREW JOHN CHADWICK
Company Secretary 2006-01-24 2007-02-15

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
2024-03-22Change of details for Mrs Hilary Isobel Kershaw-Naylor as a person with significant control on 2023-06-02
2024-03-21Change of details for Mrs Hilary Isobel Kershaw-Naylor as a person with significant control on 2023-06-02
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20Withdrawal of a person with significant control statement on 2024-03-20
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ISOBEL KERSHAW-NAYLOR
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP KERSHAW-NAYLOR
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-02-01Director's details changed for Mr John Philip Kershaw-Naylor on 2024-01-23
2024-02-01Director's details changed for Mrs Hilary Isobel Kershaw-Naylor on 2024-01-23
2024-02-01Director's details changed for Mr William Kershaw-Naylor on 2024-01-23
2024-02-01Director's details changed for Mr Edward James Kershaw-Naylor on 2024-01-23
2024-02-01Director's details changed for Mrs Isabelle Lucy Watkins on 2024-01-23
2024-02-01CESSATION OF JOHN PHILIP KERSHAW-NAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01CESSATION OF HILARY ISOBEL KERSHAW-NAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01Notification of a person with significant control statement
2023-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-29Memorandum articles filed
2023-08-07Purchase of own shares
2023-07-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-10Change of share class name or designation
2023-07-06Cancellation of shares. Statement of capital on 2023-06-29 GBP 100
2023-06-22Change of details for Mrs Hilary Isobel Kershaw-Naylor as a person with significant control on 2023-06-22
2023-06-22Change of details for Mr John Philip Kershaw-Naylor as a person with significant control on 2023-06-22
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM 1 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-11-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Director's details changed for Mrs Hilary Isobel Kershaw-Naylor on 2022-02-15
2022-02-15Director's details changed for Mr John Philip Kershaw-Naylor on 2022-02-15
2022-02-15CH01Director's details changed for Mrs Hilary Isobel Kershaw-Naylor on 2022-02-15
2022-02-14Director's details changed for Mrs Isobelle Lucy Watkins on 2022-02-11
2022-02-14CH01Director's details changed for Mrs Isobelle Lucy Watkins on 2022-02-11
2022-02-09CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED MR EDWARD JAMES KERSHAW-NAYLOR
2022-02-08DIRECTOR APPOINTED MR WILLIAM KERSHAW-NAYLOR
2022-02-08DIRECTOR APPOINTED MRS ISOBELLE LUCY WATKINS
2022-02-08AP01DIRECTOR APPOINTED MR EDWARD JAMES KERSHAW-NAYLOR
2021-10-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM 1 Poplars Court Lenton Lane Nottingham NG7 5RR United Kingdom
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Church House 13-15 Regent Street Nottingham NG1 5BS England
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-11-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-03SH0129/06/18 STATEMENT OF CAPITAL GBP 200
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF United Kingdom
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08SH0107/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-08SH0107/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-07AR0124/01/16 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0124/01/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP United Kingdom
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-08CH01Director's details changed for Hilary Isobel Kersham-Naylor on 2012-01-24
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0124/01/11 FULL LIST
2011-01-07AP03SECRETARY APPOINTED HILARY ISOBEL KERSHAW-NAYLOR
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HASEEB ZAFAR
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY HASEEB ZAFAR
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O RA LEA AND CO ST HELEN'S HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND
2010-05-19AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-05AR0124/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB ZAFAR / 21/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP KERSHAW-NAYLOR / 21/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ISOBEL KERSHAM-NAYLOR / 21/02/2010
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-05363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-09363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 123 HIGH STREET BIRMINGHAM B12 0JU
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED
2006-02-20225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to SCHOOLS' SPORTS LIMITED 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 SCHOOLS' SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHOOLS' SPORTS LIMITED 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 62090 - Other information technology service activities

Creditors
Bank Borrowings Overdrafts 2012-06-30 £ 6,074
Creditors Due Within One Year 2013-06-30 £ 15,823
Creditors Due Within One Year 2012-06-30 £ 14,452
Creditors Due Within One Year 2012-06-30 £ 14,452
Creditors Due Within One Year 2011-06-30 £ 22,365
Other Creditors Due Within One Year 2012-06-30 £ 7,577
Other Creditors Due Within One Year 2011-06-30 £ 17,318
Taxation Social Security Due Within One Year 2011-06-30 £ 5,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SCHOOLS' SPORTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-06-30 £ 7,511
Current Assets 2013-06-30 £ 1,413
Current Assets 2012-06-30 £ 11,547
Current Assets 2012-06-30 £ 11,547
Current Assets 2011-06-30 £ 18,421
Debtors 2013-06-30 £ 1,413
Debtors 2012-06-30 £ 11,546
Debtors 2012-06-30 £ 11,546
Debtors 2011-06-30 £ 10,910
Tangible Fixed Assets 2013-06-30 £ 1,017
Tangible Fixed Assets 2012-06-30 £ 1,838
Tangible Fixed Assets 2012-06-30 £ 1,838
Tangible Fixed Assets 2011-06-30 £ 1,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCHOOLS' SPORTS LIMITED registering or being granted any patents
Domain Names

SCHOOLS' SPORTS LIMITED owns 37 domain names.

canterburyrankings.co.uk   espeedworkshop.co.uk   fixturesfree.co.uk   fixturespro.co.uk   moneywhistlers.co.uk   rutlandssp.co.uk   sportswhistlers.co.uk   sportwhistlers.co.uk   ssnetsys.co.uk   sspwebpro.co.uk   sportsandsolutions.co.uk   resultsfree.co.uk   freefixtures.co.uk   schoolsnetball.co.uk   schoolsport.co.uk   schoolsrock-it-ball.co.uk   schoolsrockitball.co.uk   schoolsrounders.co.uk   schoolsrugby.co.uk   schoolssoccer.co.uk   schoolssports.co.uk   schoolssportsshop.co.uk   schoolsswimming.co.uk   schoolstennis.co.uk   schoolsathletics.co.uk   schoolsbadminton.co.uk   schoolscricket.co.uk   schoolsenergy.co.uk   schoolsfives.co.uk   schoolsfootball.co.uk   schoolshockey.co.uk   schoolslacrosse.co.uk   freeresults.co.uk   freefixturesresults.co.uk   schoolsrowing.co.uk   schoolsutilities.co.uk   clubssports.co.uk  

Trademarks
We have not found any records of SCHOOLS' SPORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCHOOLS' SPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2011-09-09 GBP £500 Services - Fees and Charges
Rutland County Council 2011-04-28 GBP £1,250 Services - Fees and Charges
Rutland County Council 2010-12-06 GBP £540 Tools and Equipment - Hire
Rutland County Council 2010-08-16 GBP £1,663 Services - Fees and Charges
Rutland County Council 2010-03-19 GBP £1,188 Tools and Equipment - Hire

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 SCHOOLS' SPORTS LIMITED 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 SCHOOLS' SPORTS LIMITED 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 SCHOOLS' SPORTS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4