Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sports Aid Trust
Sports Aid Trust is an active company incorporated on 17 August 2005 with the registered office located in London, Greater London. Sports Aid Trust was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05538901
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
17 August 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
29 August 2024
(1 year ago)
Next confirmation dated
29 August 2025
Due by
12 September 2025
(5 days remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Sports Aid Trust
Contact
Address
4th Floor, House Of Sport, Marathon House
190 Great Dover Street
London
SE1 4YB
England
Address changed on
4 May 2022
(3 years ago)
Previous address was
1st Floor 21 Bloomsbury Street London WC1B 3HF
Companies in SE1 4YB
Telephone
02072731975
Email
Available in Endole App
Website
Sportsaid.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Ms Clare Cunningham
Director • Sports Person • British • Lives in England • Born in Jun 1977
Mr Mike Westcott
Director • Human Resources Director • British • Lives in UK • Born in Sep 1962
Ms (Mbe) Ama Agbeze
Director • British • Lives in England • Born in Nov 1982
Matthew Clive Pinsent
Director • Sports Person • British • Lives in England • Born in Oct 1970
Valerie Margaret Sim
Director • Chartered Accountant • British • Lives in Scotland • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saf Promotions Limited
Mr Richard Paul Glasson and Ms Heather Clark Charrington are mutual people.
Active
Scottishpower (SCPL) Limited
Valerie Margaret Sim is a mutual person.
Active
Scottishpower (DCL) Limited
Valerie Margaret Sim is a mutual person.
Active
Hogarth Worldwide Limited
Mr Richard Paul Glasson is a mutual person.
Active
Mprom Limited
Matthew Clive Pinsent is a mutual person.
Active
Atu Limited
Ms (Mbe) Ama Agbeze is a mutual person.
Active
The Ayrshire Hospice
Valerie Margaret Sim is a mutual person.
Active
Scottishpower Energy Retail Limited
Valerie Margaret Sim is a mutual person.
Active
See All Mutual Companies
Brands
SportsAid
SportsAid is a national charity that supports young athletes in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£12.14M
Increased by £6.65M (+121%)
Turnover
£16.03M
Increased by £76K (0%)
Employees
14
Increased by 4 (+40%)
Total Assets
£12.79M
Increased by £6.69M (+110%)
Total Liabilities
-£7.07M
Increased by £5.64M (+395%)
Net Assets
£5.72M
Increased by £1.05M (+22%)
Debt Ratio (%)
55%
Increased by 31.87% (+136%)
See 10 Year Full Financials
Latest Activity
Mr Antony Alan Cheeseman Appointed
1 Month Ago on 24 Jul 2025
Group Accounts Submitted
4 Months Ago on 7 May 2025
Paula Hillman Resigned
6 Months Ago on 14 Feb 2025
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Adam Joelson Resigned
1 Year Ago on 22 Aug 2024
Ms Paula Hillman Appointed
1 Year Ago on 22 Aug 2024
Miss Valerie Margaret Sim Appointed
1 Year 1 Month Ago on 16 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Ronald Denholm Resigned
1 Year 10 Months Ago on 10 Nov 2023
Mrs Elizabeth Ann George Appointed
1 Year 10 Months Ago on 25 Oct 2023
Get Alerts
Get Credit Report
Discover Sports Aid Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Antony Alan Cheeseman as a secretary on 24 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Paula Hillman as a secretary on 14 February 2025
Submitted on 25 Jul 2025
Group of companies' accounts made up to 31 July 2024
Submitted on 7 May 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 11 Oct 2024
Termination of appointment of Adam Joelson as a secretary on 22 August 2024
Submitted on 22 Aug 2024
Appointment of Ms Paula Hillman as a secretary on 22 August 2024
Submitted on 22 Aug 2024
Appointment of Miss Valerie Margaret Sim as a director on 16 July 2024
Submitted on 22 Jul 2024
Group of companies' accounts made up to 31 July 2023
Submitted on 24 May 2024
Termination of appointment of Ronald Denholm as a director on 10 November 2023
Submitted on 14 Nov 2023
Appointment of Mrs Elizabeth Ann George as a director on 25 October 2023
Submitted on 14 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs