Company NamePostcode Active Trust
Company StatusActive
Company NumberSC481121
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2014(9 years, 9 months ago)
Previous NamePostcode Sport Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMs Kathryn Alison Pearson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(3 years, 9 months after company formation)
Appointment Duration6 years
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Charles Christopher Dundas
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RolePublic Affairs Manager
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Joseph Desmond Traynor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Museum Development
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Iain Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Ian Douglas Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleHead Of Exhibitions & Events
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Jonathan Hughes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCeo - Wildlife Charity
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Ross Alexander Miller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitepostcodesporttrust.org.uk/
Email address[email protected]
Telephone0131 2434985
Telephone regionEdinburgh

Location

Registered Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

11 February 2021Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page)
18 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-09
(1 page)
18 November 2020Company name changed postcode sport trust\certificate issued on 18/11/20
  • CONNOT ‐ Change of name notice
(5 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (26 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 May 2020Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages)
5 May 2020Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page)
5 May 2020Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages)
5 May 2020Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page)
22 August 2019Accounts for a small company made up to 31 December 2018 (27 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 April 2019Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 April 2018Appointment of Ms Kathryn Alison Pearson as a director on 3 April 2018 (2 pages)
11 September 2017Statement of company's objects (2 pages)
11 September 2017Statement of company's objects (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
25 May 2017Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 June 2016Full accounts made up to 31 December 2015 (18 pages)
8 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
15 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
28 May 2015Full accounts made up to 31 December 2014 (16 pages)
28 May 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
29 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2014Incorporation (39 pages)
30 June 2014Incorporation (39 pages)