THE SPORTING CHANCE CLINIC
Other business support service activities n.e.c.
THE SPORTING CHANCE CLINIC
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Broxhead House 60 Barbados Road Bordon Hants GU35 0FX England
Full company profile for THE SPORTING CHANCE CLINIC (04154243), an active healthcare and wellbeing company based in Bordon, England. Incorporated 6 Feb 2001. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£255.25k
Net Assets
£888.31k
Total Liabilities
£1.07M
Turnover
£1.99M
Employees
13
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Graham Arthur Ridgeway Ball | Director | British | United Kingdom | 1 Jun 2016 | Active |
| Legg, Katherine Caroline | Director | British | England | 25 Feb 2021 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Crouch House and Crouch Cottage, Portsmouth Road, Liphook (GU30 7JQ) CHICHESTER | Freehold | £975,000 | 22 May 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 20 Apr 2026 | Officers | Change to director Mr Alan Leslie on 2026-04-20 | |
| 20 Apr 2026 | Officers | Change to director Alexa Jane Collis on 2026-04-20 | |
| 20 Apr 2026 | Officers | Change to director Matthijs Frederik Muijen on 2026-04-20 | |
| 20 Apr 2026 | Officers | Change to director Ms Katherine Caroline Legg on 2026-04-20 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Alan Leslie on 2026-04-20
Change to director Alexa Jane Collis on 2026-04-20
Change to director Matthijs Frederik Muijen on 2026-04-20
Change to director Ms Katherine Caroline Legg on 2026-04-20
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 days ago on 20 Apr 2026
Change to director Mr Alan Leslie on 2026-04-20
3 days ago on 20 Apr 2026
Change to director Alexa Jane Collis on 2026-04-20
3 days ago on 20 Apr 2026
Change to director Matthijs Frederik Muijen on 2026-04-20
3 days ago on 20 Apr 2026
Change to director Ms Katherine Caroline Legg on 2026-04-20
3 days ago on 20 Apr 2026
