MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED - BATH


Company Profile Company Filings

Overview

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH ENGLAND and has the status: Active.
MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED was incorporated 20 years ago on 14/10/2003 and has the registered number: 04931041. The accounts status is SMALL and accounts are next due on 31/12/2024.

MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED - BATH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SPORTS TRAINING VILLAGE
UNIVERSITY OF BATH THE AVENUE
BATH
BA2 7AY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

SPORTS TRAINING VILLAGE
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA VICTORIA DOWDEN Dec 1979 British Director 2023-02-20 CURRENT
MR BRYAN ROBERT FAULKNER May 1983 British Director 2023-02-20 CURRENT
MR TRAFFORD ALEXANDER EDWARD WILSON Apr 1983 New Zealander Director 2022-05-25 CURRENT
MRS NICOLA JAYNE ROBINSON Jun 1987 British Director 2020-05-29 CURRENT
MR ANDREW OWEN PRICE Apr 1977 British Director 2023-02-20 CURRENT
MRS CLAIRE ROZALIA MACLELLAN Jan 1978 British Director 2022-09-01 CURRENT
MISS DIANA HUNTER Feb 1968 British Director 2022-10-19 CURRENT
MR JAMES BURTON Aug 1983 British Director 2023-10-18 CURRENT
ANTHONY DOMINIC TEMPLE Sep 1945 British Director 2004-10-02 UNTIL 2016-12-15 RESIGNED
MR IAN GEOFFREY PRICE Sep 1951 British Director 2010-10-02 UNTIL 2016-12-15 RESIGNED
MR ANDREW JOHN POXON Jan 1973 British Director 2019-10-22 UNTIL 2019-12-13 RESIGNED
RICHARD LAWSON PHELPS Apr 1961 British Director 2003-12-01 UNTIL 2004-11-10 RESIGNED
SERENA MAUDE ANGELA HEDLEY DENT May 1974 British Director 2003-10-14 UNTIL 2003-12-01 RESIGNED
STEPHEN JOHN PARKIN May 1961 British Director 2008-10-23 UNTIL 2013-06-05 RESIGNED
MRS ANNE-CLAIRE MOULIN Jan 1963 French Director 2017-10-17 UNTIL 2022-12-01 RESIGNED
MR JONATHAN PETT Apr 1981 British Director 2022-03-01 UNTIL 2023-11-20 RESIGNED
MR JONATHAN ANTHONY FRANK MARREN Apr 1975 British Director 2016-12-15 UNTIL 2019-01-31 RESIGNED
MRS EMMA FLETCHER Secretary 2019-01-19 UNTIL 2019-04-03 RESIGNED
MR DOMINIC GREHAN MAHONY Apr 1964 British Director 2003-12-01 UNTIL 2017-10-17 RESIGNED
HOWARD EGERTON JONES Nov 1945 British Director 2009-10-16 UNTIL 2017-10-17 RESIGNED
MR PETER JAMES HART Aug 1960 British Secretary 2003-12-01 UNTIL 2010-10-31 RESIGNED
SERENA MAUDE ANGELA HEDLEY DENT May 1974 British Secretary 2003-10-14 UNTIL 2003-12-01 RESIGNED
MISS ELEANOR JANE GUEST Secretary 2015-01-12 UNTIL 2015-09-11 RESIGNED
GEOFFREY ALAN LEWIS Mar 1943 British Director 2003-12-01 UNTIL 2006-09-30 RESIGNED
MR NIGEL EWAN FELIX LAUGHTON Oct 1965 British Director 2014-10-03 UNTIL 2015-08-28 RESIGNED
MR DAVID HENRY LANGRIDGE Mar 1950 British Director 2003-12-01 UNTIL 2010-10-02 RESIGNED
SEAN KINSEY Feb 1964 British Director 2003-12-01 UNTIL 2006-09-30 RESIGNED
KATHERINE ANNE JONES Apr 1964 British Director 2003-10-14 UNTIL 2003-12-01 RESIGNED
MR LAWRENCE CHRISTOPHER MOSS Aug 1937 British Director 2003-12-01 UNTIL 2016-12-15 RESIGNED
MR SIMON CHRISTOPHER BALDRY Jun 1962 British Director 2013-08-05 UNTIL 2016-12-15 RESIGNED
JOHN MARK HANSON Jan 1966 British Director 2007-09-16 UNTIL 2011-09-01 RESIGNED
MS SALLY MARGARET GRANT Jan 1955 British Director 2017-10-17 UNTIL 2021-10-20 RESIGNED
MS DANIELLE LOUISE EVERY Oct 1974 British Director 2016-02-08 UNTIL 2018-10-29 RESIGNED
MR GARETH DAVID EVANS Feb 1986 British Director 2022-09-01 UNTIL 2023-10-01 RESIGNED
MS REBECCA DYKEMA Jul 1980 American Director 2015-11-28 UNTIL 2022-12-01 RESIGNED
MR MARTIN DAWE Mar 1946 English Director 2003-12-01 UNTIL 2018-03-01 RESIGNED
MRS RACHEL LOUISE WARDEN CAUGHEY Jan 1971 British Director 2011-11-07 UNTIL 2013-06-05 RESIGNED
MR JOSEPH BRUCE Oct 1970 British Director 2020-05-29 UNTIL 2023-12-13 RESIGNED
CLIVE HAWKINS Jun 1947 British Director 2003-12-01 UNTIL 2017-10-17 RESIGNED
MR CHRISTIAN NORMAN BRODIE Feb 1957 British Director 2016-12-15 UNTIL 2018-01-19 RESIGNED
MR MARK ASHTON RICHARDSON Jul 1972 British Director 2017-10-17 UNTIL 2022-01-10 RESIGNED
MR JONATHAN PAUL AUSTIN Apr 1965 British Director 2011-03-28 UNTIL 2014-09-12 RESIGNED
MR DAVID JAMES ARMSTRONG Dec 1964 British Director 2019-01-19 UNTIL 2022-08-31 RESIGNED
MR JAN BARTU Jan 1955 Czech Director 2003-12-01 UNTIL 2021-12-17 RESIGNED
MS SARA LOUISE HEATH Sep 1986 British Director 2019-02-11 UNTIL 2022-01-18 RESIGNED
MR PETER JAMES HART Aug 1960 British Director 2003-12-01 UNTIL 2010-10-31 RESIGNED
MR ASHLEY MARK HOWDEN Nov 1971 Australian Director 2013-10-19 UNTIL 2014-08-19 RESIGNED
MR JAMIE PAUL SKIGGS May 1974 British Director 2020-03-25 UNTIL 2022-12-01 RESIGNED
MR AVI SAMTANI Jun 1982 British Director 2017-10-17 UNTIL 2019-03-25 RESIGNED
ANDREW GEORGE RIPLEY Dec 1947 British Director 2003-12-01 UNTIL 2004-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Mason 2018-10-29 - 2019-02-11 5/1957 Bath   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Danielle Louise Every 2016-05-28 - 2018-10-29 10/1974 Bath   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH OLYMPIC ASSOCIATION(THE) LONDON ENGLAND Active FULL 93199 - Other sports activities
WATES FOUNDATION LIMITED(THE) LEATHERHEAD Active FULL 88990 - Other social work activities without accommodation n.e.c.
TONBRIDGE SERVICES LIMITED TONBRIDGE Active FULL 47710 - Retail sale of clothing in specialised stores
OXFORD HIBIOTEC LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 01500 - Mixed farming
MARTIN DAWE DESIGN LIMITED LIVERPOOL Dissolved... FULL 73110 - Advertising agencies
STUDENT LOANS COMPANY LIMITED DARLINGTON ENGLAND Active FULL 64929 - Other credit granting n.e.c.
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
THE OLD VICARAGE MANAGEMENT COMPANY LIMITED OLD HUNSTANTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE LONDON CUPPA LIMITED WALTON-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
JUDGMENT LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
TONBRIDGE SCHOOL TONBRIDGE Active GROUP 85200 - Primary education
LONDON PENTATHLON LTD BATH ENGLAND Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
CWHC TRADING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ONE MUG TEA LTD LONDON ENGLAND Dissolved... DORMANT 56290 - Other food services
THE LEP NETWORK LIMITED CORBY UNITED KINGDOM Active FULL 70210 - Public relations and communications activities
4 DRONES (EUROPE/UK) LTD TEMPLECOMBE UNITED KINGDOM Dissolved... DORMANT 94120 - Activities of professional membership organizations
LORETTO SCHOOL LIMITED MUSSELBURGH Active GROUP 85100 - Pre-primary education
SCOTTISH MODERN PENTATHLON ASSOCIATION EDINBURGH Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SMEATON PARK LTD MUSSELBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Modern Pentathlon Association of GB Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-23 31-03-2023 £382,048 Cash £-20,193 equity
Modern Pentathlon Association of GB Ltd - Accounts to registrar (filleted) - small 18.2 2022-12-21 31-03-2022 £279,032 Cash £24,246 equity
Modern Pentathlon Association of GB Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-18 31-03-2021 £250,897 Cash £90,180 equity
ACCOUNTS - Final Accounts preparation 2020-12-12 31-03-2020 280,902 Cash 98,218 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD BATH ENGLAND Active SMALL 93199 - Other sports activities
THE ASSOCIATION FOR LOGIC PROGRAMMING LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BLOC LABORATORIES LIMITED BATH ENGLAND Active MICRO ENTITY 71200 - Technical testing and analysis
AGOR THERAPEUTICS LIMITED BATH UNITED KINGDOM Active DORMANT 21200 - Manufacture of pharmaceutical preparations
TRANSDERMAL DIAGNOSTICS LTD BATH UNITED KINGDOM Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
INGENIUMAI LIMITED BATH UNITED KINGDOM Active DORMANT 71200 - Technical testing and analysis
GWD PROPERTIES LTD BATH ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
REVOLVER THERAPEUTICS LIMITED BATH UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
THE UNIVERSITY OF BATH STUDENTS’ UNION BATH UNITED KINGDOM Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.