Back to search

The Feathers Association

00291140

active
private limited guarant nsc
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Going concern doubt noted in accounts (-10)

Details

22 / 24 Buckingham Palace Road, London, SW1W 0QP
Incorporated 11/08/1934

Previously known as

Feathers Clubs Association(The) · until 07/06/2006

Compliance

Last accounts

31/03/2025

full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 06/08/2025

Due 20/08/2026

On track

Industry

93130
Fitness facilities
93290
Other amusement and recreation activities
94990
Activities of other membership organisations

Officers

Jonathan Lebert Martin

director · Since 06/06/2022

British · England · Age 60

Beverley Angelieta Preddie

director · Since 07/07/2024

British · England · Age 43

Micheal James Harrison

director · Since 22/10/2024

British · England · Age 43

Elizabeth Anne Kinsey

secretary · Since 25/06/2025

Elizabeth Anne Kinsey

director · Since 25/06/2025

British · United Kingdom · Age 55

Former

Luke Arthur Ponsonby

director · Resigned 31/03/1992

Judith Elizabeth Best Liddiard

director · Resigned 31/03/1992

James Liddell-Simpson

director · Resigned 11/05/1992

Diana Margaret Falkner

secretary · Resigned 31/01/1993

Alastair Sturgis Aird

director · Resigned 14/10/1993

Caroline Mary Fyffe Evans

director · Resigned 21/07/1994

Richard Hugh Eaton Newall

director · Resigned 21/07/1994

Anthony William Metherell

director · Resigned 21/07/1994

Guy Peter Duncombe Lord

director · Resigned 21/07/1994

Joyce Katherine Baker-Wilbraham

director · Resigned 21/07/1994

Charles Nigel Bromage

director · Resigned 21/07/1994

Pamela Heather Bromage

director · Resigned 21/07/1994

Antony Turnbull Langdon-Down

director · Resigned 21/07/1994

Richard James Innes

director · Resigned 21/07/1994

Roger Henry Caulfeild Cavill

director · Resigned 21/07/1994

Fiona Munro Heyward

director · Resigned 21/07/1994

Jennifer Anne Hamilton

director · Resigned 21/07/1994

Henrietta Sarah Angenis Davies-Cooke

director · Resigned 29/07/1994

Roy Jubb

secretary · Resigned 09/06/1997

Araceli Maria Navarro

director · Resigned 09/12/1997

Andrew William Sloan

secretary · Resigned 17/11/1998

Ann Beavan Dawson

secretary · Resigned 22/04/2002

Richard Hugh Eaton Newall

director · Resigned 19/07/2004

Ian Comfort

director · Resigned 16/07/2007

Peter Neville Buckley

director · Resigned 02/12/2008

Graham Meredith

director · Resigned 08/07/2013

Roseanna Neville Leslie

director · Resigned 07/07/2014

Roy Douglas Amlot

director · Resigned 11/11/2015

Mary Barabel Buckley

director · Resigned 11/07/2016

Rupert Alan Lord

director · Resigned 06/12/2016

Camilla Theodosia Conybeare-Cross

director · Resigned 23/01/2017

Rachel Rand

director · Resigned 08/07/2019

Emma Arbuthnot

director · Resigned 27/07/2020

Stephanie Anne Hallin

secretary · Resigned 10/12/2020

Helena Heung Lam Coles

director · Resigned 29/11/2021

Donal Brennan

director · Resigned 30/03/2022

Richard Anthony Haw

director · Resigned 08/04/2022

Arnold Marc Lustman

director · Resigned 31/08/2022

Genevieve Solange Grimshaw

secretary · Resigned 21/11/2022

David Allan Jones

director · Resigned 30/11/2022

Debra Susan Fullman

director · Resigned 15/04/2024

Aimee Louisa Anderson

director · Resigned 23/07/2024

Ethan Lees

director · Resigned 31/03/2025

Lionel Bunting

director · Resigned 04/06/2025

David Allan Jones

secretary · Resigned 25/06/2025

Persons with Significant Control

Former PSCs

Mr Paul Mark Lawrence

Ceased 07/03/2017

PSC Statements

no individual or entity with signficant control· 24/07/2017

Change History

officer appointedPREDDIE, Beverley Angelieta, Dr
2026-05-10
officer appointedKINSEY, Elizabeth Anne
2026-05-10
officer appointedHARRISON, Micheal James
2026-05-10
officer appointedKINSEY, Elizabeth Anne
2026-05-10
officer appointedMARTIN, Jonathan Lebert
2026-05-10
typeprivate-limited-guarant-nsc
2026-05-10

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

address line122 / 24 Buckingham Palace Road
2026-05-10

22 / 24 BUCKINGHAM PALACE ROAD

post townLondon
2026-05-10

LONDON

statusactive
2026-05-10

Active

CompanyRankvs 105+ SIC 93130 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.61× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the trustees with respect to going con

Key FinancialsYear ending 31/03/2024

Net Worth

£6.4M

Balance sheet strength

Cash

£207k

Cash in the bank

Net Current Assets

£342k

Working capital

Current Assets

£554k

Current Liabilities

£213k

Fixed Assets

£6.1M

Debtors

£347k

26avg. employees

People Costs

Wages & salaries£512k
NI contributions£37k

Balance Sheet

Assets less current liabilities£6.4M
Interest receivable£201k
Signed by Lionel BuntingPrepared with IRIS Accounts Production

EstimatesDerived

YearCurrent Ratio
20242.61

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type full

07/01/202634 pages · PDF
Confirmation statement

confirmation statement with no updates

06/08/20253 pages · PDF
MA

memorandum articles

29/07/202528 pages · PDF
RESOLUTIONS

resolution

29/07/20251 page · PDF
CC04

statement of companys objects

28/07/20252 pages · PDF
TM02

termination secretary company with name termination date

04/07/20251 page · PDF
AP03

appoint person secretary company with name date

04/07/20252 pages · PDF
Director appointed

appoint person director company with name date

04/07/20252 pages · PDF
Director resigned

termination director company with name termination date

05/06/20251 page · PDF
RP04AP01

second filing of director appointment with name

20/05/20253 pages · PDF
Director resigned

termination director company with name termination date

25/04/20251 page · PDF
Accounts filed

accounts with accounts type full

31/01/202529 pages · PDF
Director appointed

appoint person director company with name date

02/12/20243 pages · PDF
Director appointed

appoint person director company with name date

06/08/20242 pages · PDF
Director resigned

termination director company with name termination date

06/08/20241 page · PDF
Confirmation statement

confirmation statement with no updates

06/08/20243 pages · PDF
Director resigned

termination director company with name termination date

22/04/20241 page · PDF
Director resigned

termination director company with name termination date

19/02/20241 page · PDF
Accounts filed

accounts with accounts type full

31/01/202433 pages · PDF
Confirmation statement

confirmation statement with no updates

07/08/20233 pages · PDF
AUD

auditors resignation company

27/07/20231 page · PDF
Director resigned

termination director company

23/05/20231 page · PDF
MR04

mortgage satisfy charge full

28/03/20231 page · PDF
Director details changed

change person director company with change date

02/03/20232 pages · PDF
Director appointed

appoint person director company with name date

01/03/20232 pages · PDF
Accounts filed

accounts with accounts type small

08/02/202323 pages · PDF
AP03

appoint person secretary company with name date

07/12/20222 pages · PDF
TM02

termination secretary company with name termination date

06/12/20221 page · PDF
Director resigned

termination director company with name termination date

06/12/20221 page · PDF
Director resigned

termination director company with name termination date

01/09/20221 page · PDF
Confirmation statement

confirmation statement with no updates

01/09/20223 pages · PDF
Director resigned

termination director company with name termination date

21/07/20221 page · PDF
Address changed

change registered office address company with date old address new address

23/06/20221 page · PDF
Director appointed

appoint person director company with name date

06/06/20222 pages · PDF
Director resigned

termination director company with name termination date

08/04/20221 page · PDF
Director appointed

appoint person director company with name date

06/04/20222 pages · PDF
Director appointed

appoint person director company with name date

04/04/20222 pages · PDF
Director appointed

appoint person director company with name date

04/04/20222 pages · PDF
Director appointed

appoint person director company with name date

04/04/20222 pages · PDF
Director resigned

termination director company with name termination date

04/04/20221 page · PDF
Director resigned

termination director company with name termination date

19/02/20221 page · PDF
Accounts filed

accounts with accounts type small

22/12/202123 pages · PDF
Confirmation statement

confirmation statement with no updates

08/09/20213 pages · PDF
Director resigned

termination director company with name termination date

26/07/20211 page · PDF
Director appointed

appoint person director company with name date

28/04/20212 pages · PDF
AP03

appoint person secretary company with name date

27/04/20212 pages · PDF
TM02

termination secretary company with name termination date

27/04/20211 page · PDF
Accounts filed

accounts with accounts type small

29/10/202019 pages · PDF
Confirmation statement

confirmation statement with no updates

06/08/20203 pages · PDF
Director resigned

termination director company with name termination date

06/08/20201 page · PDF
Accounts filed

accounts with accounts type small

12/08/201919 pages · PDF
Confirmation statement

confirmation statement with no updates

24/07/20193 pages · PDF
Director resigned

termination director company with name termination date

17/07/20191 page · PDF
Director appointed

appoint person director company with name date

29/11/20182 pages · PDF
Accounts filed

accounts with accounts type small

08/08/201819 pages · PDF
Confirmation statement

confirmation statement with no updates

26/07/20183 pages · PDF
Director appointed

appoint person director company with name date

26/07/20182 pages · PDF
RESOLUTIONS

resolution

05/12/201731 pages · PDF
Accounts filed

accounts with accounts type small

07/08/201718 pages · PDF
Confirmation statement

confirmation statement with no updates

24/07/20173 pages · PDF
PSC08

notification of a person with significant control statement

24/07/20172 pages · PDF
PSC07

cessation of a person with significant control

30/06/20171 page · PDF
Director resigned

termination director company with name termination date

30/06/20171 page · PDF
Director resigned

termination director company with name termination date

30/12/20161 page · PDF
Accounts filed

accounts with accounts type full

12/08/201618 pages · PDF
Confirmation statement

confirmation statement with updates

27/07/20164 pages · PDF
Director resigned

termination director company with name termination date

26/07/20161 page · PDF
Director appointed

appoint person director company with name date

10/05/20162 pages · PDF
Director resigned

termination director company with name termination date

09/05/20161 page · PDF
Accounts filed

accounts with accounts type full

18/08/201519 pages · PDF
Annual return

annual return company with made up date no member list

22/07/20156 pages · PDF
Director appointed

appoint person director company with name date

30/04/20152 pages · PDF
Accounts filed

accounts with accounts type full

28/10/201419 pages · PDF
Annual return

annual return company with made up date no member list

21/07/20146 pages · PDF
Director appointed

appoint person director company with name date

15/07/20142 pages · PDF
Director resigned

termination director company with name termination date

15/07/20141 page · PDF
Director resigned

termination director company with name termination date

15/07/20141 page · PDF
Accounts filed

accounts with accounts type full

15/08/201319 pages · PDF
Annual return

annual return company with made up date no member list

12/08/20136 pages · PDF
Director resigned

termination director company with name

12/08/20131 page · PDF
Accounts filed

accounts with accounts type full

20/08/201220 pages · PDF
Annual return

annual return company with made up date no member list

13/08/20127 pages · PDF
Annual return

annual return company with made up date no member list

16/08/20117 pages · PDF
Director details changed

change person director company with change date

15/08/20112 pages · PDF
Director details changed

change person director company with change date

15/08/20112 pages · PDF
Accounts filed

accounts with accounts type full

04/08/201118 pages · PDF
Accounts filed

accounts with accounts type full

17/08/201018 pages · PDF
Annual return

annual return company with made up date no member list

12/08/20107 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director details changed

change person director company with change date

12/08/20102 pages · PDF
Director resigned

termination director company with name

11/08/20101 page · PDF
Director details changed

change person director company with change date

11/08/20102 pages · PDF
CH03

change person secretary company with change date

11/08/20101 page · PDF