Company NameProfessional Squash Association Foundation
Company StatusActive
Company Number10236715
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Simon Michael Goldberg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameBrian Alexander MacDougall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleBusiness Development Director
Country of ResidenceHong Kong
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameAlicia Jane McConnell
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleDirector Of Training Sites And
Country of ResidenceUnited States
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameMr Michael Ian Hill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY
Secretary NameSimon Michael Goldberg
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameSarah-Jane Perry
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleProfessional Squash Player
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameAlexis Jay Gough
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameYi-Ming Peter Lee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameNicholas Matthew
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleSports Coach
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameMichele Dawn Cubic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleHead Of Investor Relations
Country of ResidenceUnited States
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameJanet Tiebout Hanson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleEntrepreneur And Investor
Country of ResidenceUnited States
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMrs Ashley Briggs Bernhard
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2020)
RolePR And Marketing
Country of ResidenceUnited States
Correspondence Address46 The Calls
Leeds
Yorkshire
LS2 7EY

Location

Registered Address46 The Calls
Leeds
Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
27 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 June 2023Appointment of Nicholas Matthew as a director on 14 April 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 December 2021Appointment of Yi-Ming Peter Lee as a director on 8 September 2021 (2 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Ashley Briggs Bernhard as a director on 28 February 2020 (1 page)
12 March 2021Termination of appointment of Janet Tiebout Hanson as a director on 28 February 2020 (1 page)
12 March 2021Termination of appointment of Michele Dawn Cubic as a director on 28 February 2020 (1 page)
12 March 2021Appointment of Sarah-Jane Perry as a director on 2 September 2020 (2 pages)
12 March 2021Appointment of Alexis Jay Gough as a director on 7 October 2020 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 June 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 April 2017Memorandum and Articles of Association (21 pages)
6 April 2017Statement of company's objects (2 pages)
6 April 2017Memorandum and Articles of Association (21 pages)
6 April 2017Statement of company's objects (2 pages)
9 December 2016Appointment of Mrs Ashley Briggs Bernhard as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mrs Ashley Briggs Bernhard as a director on 1 December 2016 (2 pages)
1 August 2016Memorandum and Articles of Association (16 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2016Statement of company's objects (2 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2016Memorandum and Articles of Association (16 pages)
1 August 2016Statement of company's objects (2 pages)
16 June 2016Incorporation (38 pages)
16 June 2016Incorporation (38 pages)