Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GET BERKSHIRE ACTIVE LTD
Company Information for

GET BERKSHIRE ACTIVE LTD

BISHAM ABBEY NATIONAL SPORTS CENTRE BISHAM VILLAGE, MARLOW ROAD, BISHAM, MARLOW, SL7 1RR,
Company Registration Number
07743643
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Get Berkshire Active Ltd
GET BERKSHIRE ACTIVE LTD was founded on 2011-08-17 and has its registered office in Marlow. The organisation's status is listed as "Active". Get Berkshire Active Ltd 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GET BERKSHIRE ACTIVE LTD
 
Legal Registered Office
BISHAM ABBEY NATIONAL SPORTS CENTRE BISHAM VILLAGE, MARLOW ROAD
BISHAM
MARLOW
SL7 1RR
Other companies in SL7
 
Previous Names
BERKSHIRE COUNTY SPORTS PARTNERSHIP12/12/2019
Filing Information
Company Number 07743643
Company ID Number 07743643
Date formed 2011-08-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GET BERKSHIRE ACTIVE LTD
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 GET BERKSHIRE ACTIVE LTD

Current Directors
Officer Role Date Appointed
BRETT ANTHONY NICHOLLS
Company Secretary 2013-06-03
ALISON ALEXANDER
Director 2017-09-20
SUE JANE ANSTISS
Director 2013-12-06
CHARLES WILLIAM HANDLEY BIRD
Director 2013-09-13
AVRIL MARGARET COUPER
Director 2016-01-01
AMANDA KAREN FOISTER
Director 2011-08-17
NIGEL HOWE
Director 2011-11-21
RIA CLAIRE INGLEBY
Director 2016-03-17
NAVEED MOHAMMED
Director 2016-04-01
PAUL WILLIAM OWEN OBE
Director 2016-04-01
DEREK JOHN PEAPLE
Director 2011-12-02
KAREN ROSALIND ROSS MBE
Director 2016-04-01
CAROLE THELWALL-JONES
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FREDERICK COULDRICK
Director 2013-04-10 2017-06-30
MATTHEW JAMES
Director 2012-01-06 2016-06-30
JOHN OWEN BOLAN
Director 2012-01-06 2016-03-16
LEE STUART MASON
Director 2011-10-05 2014-09-19
JULIET ELIZABETH BARNETT
Director 2011-10-20 2013-07-01
MARK JOHN SCOTT LAWRIE
Company Secretary 2011-08-17 2013-06-24
SIMON CHARLES BEGBIE AINSLIE
Director 2011-10-20 2012-09-01
IAN CHRISTOPHER TRENHOLM
Director 2011-08-17 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE JANE ANSTISS ACTIVE PARTNERSHIPS Director 2016-06-20 CURRENT 2011-10-06 Active
AMANDA KAREN FOISTER LONGRIDGE ENTERPRISES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Dissolved 2015-02-03
NIGEL HOWE PNJ PROPERTY MANAGEMENT SERVICES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
NIGEL HOWE BEARWOOD MARKETING LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
NIGEL HOWE RFC PROP CO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
NIGEL HOWE RFC (CP) 2 LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
NIGEL HOWE RFC (CP) 1 LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
NIGEL HOWE NEWBURY STREET (WANTAGE) M.C. LIMITED Director 2014-09-03 CURRENT 2014-08-12 Active
NIGEL HOWE FESTIVAL SURVEYS AND VALUATIONS LTD Director 2013-02-18 CURRENT 2013-02-18 Active
NIGEL HOWE THE READING FOOTBALL CLUB LIMITED Director 2012-05-24 CURRENT 1897-08-11 Active
NIGEL HOWE SACKVILLE PROPERTY MANAGEMENT LIMITED Director 2007-08-21 CURRENT 2006-06-12 Dissolved 2017-08-22
NIGEL HOWE SACKVILLE PROPERTIES LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2015-01-13
NIGEL HOWE SACKVILLE PROPERTY INVESTMENTS LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2017-09-12
NIGEL HOWE ACADEMYSPORT LEISURE CENTRE LIMITED Director 2007-03-15 CURRENT 2007-03-15 Liquidation
NIGEL HOWE SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-01-12
NIGEL HOWE JOHN MADEJSKI ACADEMY Director 2004-12-22 CURRENT 2004-12-22 Liquidation
NIGEL HOWE ARK HOTELS LIMITED Director 2000-11-24 CURRENT 2000-11-22 Dissolved 2016-09-20
DEREK JOHN PEAPLE PARK HOUSE SCHOOL NEWBURY Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
KAREN ROSALIND ROSS MBE READING SCHOOL Director 2016-04-01 CURRENT 2010-12-21 Active
CAROLE THELWALL-JONES OPTIONS WITH LEARNING LIMITED Director 2013-10-08 CURRENT 2001-08-13 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRISON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRISON
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24AP01DIRECTOR APPOINTED HELEN ELIZABETH BATCHELOR
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE THELWALL-JONES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED DR HARJINDER SINGH OBHI
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RIA CLAIRE INGLEBY
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-19AP01DIRECTOR APPOINTED MRS REBECCA LEACH
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE JANE ANSTISS
2020-05-28AP01DIRECTOR APPOINTED MR JASON STRATTON WORTHY
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMED JANJUA
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12RES15CHANGE OF COMPANY NAME 12/12/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HANDLEY BIRD
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR NADEEM AHMED JANJUA
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19AP01DIRECTOR APPOINTED MR GRAEME HARRISON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NAVEED MOHAMMED
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-10-09AP01DIRECTOR APPOINTED ALISON ALEXANDER
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK COULDRICK
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ADOPT ARTICLES 04/07/17
2017-04-28AP01DIRECTOR APPOINTED CAROLE THELWALL-JONES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-04AP01DIRECTOR APPOINTED MS RIA INGLEBY
2016-04-29AP01DIRECTOR APPOINTED MR NAVEED MOHAMMED
2016-04-29AP01DIRECTOR APPOINTED MR PAUL WILLIAM OWEN OBE
2016-04-29AP01DIRECTOR APPOINTED MRS AVRIL MARGARET COUPER
2016-04-29AP01DIRECTOR APPOINTED MRS KAREN ROSALIND ROSS MBE
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN BOLAN
2015-12-17AUDAUDITOR'S RESIGNATION
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN BOLAN / 01/07/2015
2015-09-01AR0117/08/15 NO MEMBER LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES / 10/01/2014
2015-05-22AP01DIRECTOR APPOINTED SUE JANE ANSTISS
2015-05-20AP01DIRECTOR APPOINTED DR CHARLES WILLIAM HANDLEY BIRD
2015-02-26AP01DIRECTOR APPOINTED MR ANDREW FREDERICK COULDRICK
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE MASON
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11AR0117/08/14 NO MEMBER LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0117/08/13 NO MEMBER LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIET BARNETT
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY MARK LAWRIE
2013-06-24AP03SECRETARY APPOINTED MR BRETT ANTHONY NICHOLLS
2013-01-23RES01ALTER ARTICLES 07/12/2012
2013-01-07MEM/ARTSARTICLES OF ASSOCIATION
2013-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AINSLIE
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN TRENHOLM
2012-09-19AR0117/08/12 NO MEMBER LIST
2012-04-02AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-02-08AP01DIRECTOR APPOINTED DEREK PEAPLE
2012-02-08AP01DIRECTOR APPOINTED MATTHEW JAMES
2012-02-08AP01DIRECTOR APPOINTED MR JOHN OWEN BOLAN
2012-01-31AP01DIRECTOR APPOINTED NIGEL HOWE
2011-10-26AP01DIRECTOR APPOINTED MRS JULIET ELIZABETH BARNETT
2011-10-26AP01DIRECTOR APPOINTED MR SIMON CHARLES BEGBIE AINSLIE
2011-10-11AP01DIRECTOR APPOINTED MR LEE STUART MASON
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GET BERKSHIRE ACTIVE LTD 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 GET BERKSHIRE ACTIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GET BERKSHIRE ACTIVE LTD 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GET BERKSHIRE ACTIVE LTD

Intangible Assets
Patents
We have not found any records of GET BERKSHIRE ACTIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GET BERKSHIRE ACTIVE LTD
Trademarks
We have not found any records of GET BERKSHIRE ACTIVE LTD registering or being granted any trademarks
Income
Government Income

Government spend with GET BERKSHIRE ACTIVE LTD

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2012-03-26 GBP £650 Learning Resources - Purchase
Bracknell Forest Council 2012-03-26 GBP £710 Learning Resources - Purchase

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 GET BERKSHIRE ACTIVE LTD 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 GET BERKSHIRE ACTIVE LTD 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 GET BERKSHIRE ACTIVE LTD 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.