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

SPORT AND RECREATION ALLIANCE

HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
00474512
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sport And Recreation Alliance
SPORT AND RECREATION ALLIANCE was founded on 1949-10-31 and has its registered office in London. The organisation's status is listed as "Active". Sport And Recreation Alliance 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 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
SPORT AND RECREATION ALLIANCE
 
Legal Registered Office
HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in SW1H
 
Previous Names
CENTRAL COUNCIL OF PHYSICAL RECREATION(THE)01/12/2010
Filing Information
Company Number 00474512
Company ID Number 00474512
Date formed 1949-10-31
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 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB243021122  
Last Datalog update: 2023-11-06 06:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORT AND RECREATION ALLIANCE
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 SPORT AND RECREATION ALLIANCE

Current Directors
Officer Role Date Appointed
CATHERINE MARY LAWRENSON
Company Secretary 2005-06-14
JANE ELIZABETH BATEMAN
Director 2012-07-19
EMMA LOUISE BOGGIS
Director 2014-09-08
TIMOTHY WILLIAM JONES
Director 2016-07-14
LEE STUART MASON
Director 2016-07-14
ANDREW JOHN MOSS
Director 2016-01-01
ELIZABETH NOEL
Director 2017-07-11
ANDREW JOHN REED
Director 2010-11-12
ADRIAN CHRISTOPHER JAMES RUTH
Director 2016-07-14
MONICA SHAFAQ
Director 2017-07-11
ANNE MOIRA USHER
Director 2017-07-11
CAROLINE MARGARET WHITE
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON MARTIN BATSON
Director 2015-07-08 2017-07-11
NICHOLAS JOHN BUNTING
Director 2008-07-09 2017-07-11
PHILIP CHAMBERLAIN
Director 2014-07-09 2017-07-11
JOHN BELL
Director 2010-11-10 2015-07-08
JOHN ANDREW BOYD
Director 2012-07-19 2015-07-08
DIANA MARGARET ELLIS
Director 2000-05-25 2013-07-09
JOHN ANTHONY CROWTHER
Director 2007-02-12 2011-07-20
NICHOLAS IAN COWARD
Director 2004-10-05 2006-12-31
MARGARET JEAN TALBOT
Company Secretary 2001-08-01 2005-06-14
JOHN ANTHONY CROWTHER
Director 2001-07-18 2003-07-15
MALCOLM WILLIAM DENTON
Company Secretary 1995-07-26 2001-08-01
RAYMOND CARTER
Director 1991-06-30 1999-07-15
MARY ALISON GLEN-HAIG
Director 1991-06-30 1999-07-15
PETER CRAIG COTGROVE
Director 1997-07-29 1999-06-19
GEORGE ALBERT CUBITT
Director 1991-06-30 1997-07-31
AUDREY BAMBRA
Director 1991-06-30 1996-10-24
MALCOLM WILLIAM DENTON
Director 1995-07-26 1996-03-01
PETER EDWARD LAWSON
Company Secretary 1991-06-30 1995-10-20
JAMES FRANK ELMS
Director 1991-06-30 1995-07-26
PETER JOHN CANTELO
Director 1991-06-30 1994-07-19
RONALD EMES
Director 1991-06-30 1992-02-15
EILEEN ALEXANDER
Director 1991-06-30 1991-05-02
ARTHUR GOLD
Director 1991-06-30 1991-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY LAWRENSON SPORTING COMMUNITY C.I.C. Company Secretary 2007-07-18 CURRENT 2007-07-18 Dissolved 2017-05-30
CATHERINE MARY LAWRENSON SPORT WITHOUT LIMITS C.I.C. Company Secretary 2007-07-18 CURRENT 2007-07-18 Dissolved 2017-05-30
CATHERINE MARY LAWRENSON SPORT AND RECREATION VENTURES LTD Company Secretary 2004-03-16 CURRENT 1981-05-01 Active
JANE ELIZABETH BATEMAN RIVER GARDENS AMENITY LIMITED Director 2016-06-01 CURRENT 1975-08-26 Active
EMMA LOUISE BOGGIS SPORTING COMMUNITY C.I.C. Director 2015-12-17 CURRENT 2007-07-18 Dissolved 2017-05-30
EMMA LOUISE BOGGIS SPORT WITHOUT LIMITS C.I.C. Director 2015-12-17 CURRENT 2007-07-18 Dissolved 2017-05-30
EMMA LOUISE BOGGIS INSURESPORT MUTUAL LIMITED Director 2015-12-16 CURRENT 2006-11-29 Dissolved 2018-05-01
EMMA LOUISE BOGGIS SPORT AND RECREATION VENTURES LTD Director 2014-09-08 CURRENT 1981-05-01 Active
EMMA LOUISE BOGGIS THE BRITISH PARALYMPIC ASSOCIATION Director 2013-07-16 CURRENT 1989-04-11 Active
LEE STUART MASON THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2017-01-25 CURRENT 1981-03-13 Active
LEE STUART MASON SPORT AND RECREATION VENTURES LTD Director 2016-07-14 CURRENT 1981-05-01 Active
ANDREW JOHN REED THE SPORTSTHINKTANK 2011 LTD Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
ANDREW JOHN REED THE BASKETBALL FOUNDATION Director 2011-07-05 CURRENT 2011-06-02 Active
ANDREW JOHN REED SPECIAL OLYMPICS GREAT BRITAIN Director 2010-12-14 CURRENT 1988-09-30 Active
ADRIAN CHRISTOPHER JAMES RUTH SPORT AND RECREATION VENTURES LTD Director 2017-07-11 CURRENT 1981-05-01 Active
CAROLINE MARGARET WHITE EDEN PROJECT LIMITED Director 2017-08-01 CURRENT 1996-11-14 Active
CAROLINE MARGARET WHITE ADDED VALUE ADVISORY SERVICES LIMITED Director 1999-05-06 CURRENT 1999-05-04 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
2023-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTY
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-13DIRECTOR APPOINTED MRS RUPINDER BAINS
2023-09-13AP01DIRECTOR APPOINTED MRS RUPINDER BAINS
2023-07-27DIRECTOR APPOINTED DAME SALLY ANN SHEILA DICKETTS
2023-07-27AP01DIRECTOR APPOINTED DAME SALLY ANN SHEILA DICKETTS
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR HELENE RAYNSFORD
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HELENE RAYNSFORD
2022-09-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM JONES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTOPHER JAMES RUTH
2022-09-13DIRECTOR APPOINTED MS KATIE FAWKNER-CORBETT
2022-09-13DIRECTOR APPOINTED MR JACK BAKER
2022-09-13DIRECTOR APPOINTED MR RICHARD GRAY
2022-09-13AP01DIRECTOR APPOINTED MS KATIE FAWKNER-CORBETT
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM JONES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN GRACE SEBIRE
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN GRACE SEBIRE
2022-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED DAME JANET PATRICIA BEER
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HORNE
2021-10-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY STRAIN
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-03CH01Director's details changed for Mr Hamid Vaghefian on 2021-08-24
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN HELEN MOSES-STONE
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MR HAMID VAGHEFIAN
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24AP01DIRECTOR APPOINTED MR ADRIAN CHRISTY
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MONICA SHAFAQ
2020-01-08CH01Director's details changed for Dr Jacqueline Ann Grace Sebire on 2020-01-08
2019-11-18AP01DIRECTOR APPOINTED DR JACQUELINE ANN GRACE SEBIRE
2019-09-27AP01DIRECTOR APPOINTED MR KENNETH IAIN BAILLIE
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE STUART MASON
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MS LISA JAYNE WAINWRIGHT
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE BOGGIS
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Burwood House 14 - 16 Caxton Street London SW1H 0QT
2018-10-30AP01DIRECTOR APPOINTED MS CATHRYN HELEN MOSES-STONE
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-09-27AP01DIRECTOR APPOINTED MR BARRY HORNE
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BATEMAN
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MRS ELIZABETH NOEL
2017-07-14AP01DIRECTOR APPOINTED MRS CAROLINE MARGARET WHITE
2017-07-14AP01DIRECTOR APPOINTED MRS MONICA SHAFAQ
2017-07-14AP01DIRECTOR APPOINTED MRS ANNE MOIRA USHER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAMBERLAIN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON BATSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOGGIS / 13/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER JAMES RUTH / 06/01/2017
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON MARTIN BATSON / 01/09/2016
2016-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM JONES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WEST
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMAHON
2016-07-19AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER JAMES RUTH
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WELLS
2016-07-19AP01DIRECTOR APPOINTED MR LEE STUART MASON
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2015-11-11AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-08-05AP01DIRECTOR APPOINTED MR BRENDON BATSON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD
2015-07-16RES01ADOPT ARTICLES 08/07/2015
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13AR0130/06/15 NO MEMBER LIST
2014-09-15AP01DIRECTOR APPOINTED MRS EMMA LOUISE BOGGIS
2014-07-18AP01DIRECTOR APPOINTED MS ELIZABETH ANNE MCMAHON
2014-07-18AP01DIRECTOR APPOINTED MR PHILIP CHAMBERLAIN
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2014-07-16AR0130/06/14 NO MEMBER LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOROGOOD
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMB
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BOYD / 01/05/2013
2013-07-30AP01DIRECTOR APPOINTED MRS CAROLYN MARY WEST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YULE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HARRISON
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELLIS
2013-07-19AP01DIRECTOR APPOINTED MR PAUL JOSEPH THOROGOOD
2013-07-03AR0130/06/13 NO MEMBER LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES COWEN WELLS / 30/06/2013
2013-03-28RES01ADOPT ARTICLES 20/03/2012
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AP01DIRECTOR APPOINTED MR JOHN ANDREW BOYD
2012-08-21AP01DIRECTOR APPOINTED MS JANE ELIZABETH BATEMAN
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MOORE
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID SIMMONDS
2012-07-26RES01ALTER ARTICLES 20/07/2012
2012-07-03AR0130/06/12 NO MEMBER LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR KING / 23/05/2012
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN POWER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER
2011-07-21AR0130/06/11 NO MEMBER LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR KING / 30/06/2011
2011-01-05AP01DIRECTOR APPOINTED MR ANDREW JOHN REED
2011-01-05AP01DIRECTOR APPOINTED MR JOHN BELL
2010-12-01RES15CHANGE OF NAME 15/07/2010
2010-12-01CERTNMCOMPANY NAME CHANGED CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) CERTIFICATE ISSUED ON 01/12/10
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANABEL SEXTON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28RES15CHANGE OF NAME 15/07/2010
2010-07-20AR0130/06/10 NO MEMBER LIST
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MOORE / 03/06/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YULE / 30/06/2010
2009-07-27RES01ADOPT MEM AND ARTS 15/07/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE LAWRENSON / 16/07/2009
2009-07-16363aANNUAL RETURN MADE UP TO 30/06/09
2008-08-04288aDIRECTOR APPOINTED NICHOLAS JOHN BUNTING
2008-07-22288aDIRECTOR APPOINTED PETER ARTHUR KING
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE SPINK
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR EDMUND WHELAN
2008-07-08363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JANKE MOORE / 30/06/2008
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-07-02363aANNUAL RETURN MADE UP TO 30/06/07
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: BURWOOD HOUSE CAXTON STREET LONDON SW1H 0QT
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: FRANCIS HOUSE FRANCIS STREET LONDON SW1P 1DE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2015-03-31
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 SPORT AND RECREATION ALLIANCE

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

Government spend with SPORT AND RECREATION ALLIANCE

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-05-08 GBP £65

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 SPORT AND RECREATION ALLIANCE 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 SPORT AND RECREATION ALLIANCE 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 SPORT AND RECREATION ALLIANCE 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.