Company NameEngland Squash Limited
Company StatusActive
Company Number02411107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1989(34 years, 9 months ago)
Previous NamesThe Squash Rackets Association Limited and England Squash & Racketball Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Eamonn Peter O'Rourke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr David Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameProf Joy Carter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMs Wendy Angela Merle Newlove
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMrs Heidi Young Leseur
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBermudian
StatusCurrent
Appointed11 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSports Coach
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Mark Andrew Jeffreys
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleDirector Of Sport And Physical Education
Country of ResidenceWales
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Nick Murrills
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Yawar Abbas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Mark Williams
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMs Mayuri Nigam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Andrew Philip Steele
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Richard Cannock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameJennifer Eileen Barker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 20 February 2002)
RoleHousewife
Correspondence AddressThe Paddock
Grange Road Ampthill
Bedford
MK45 2PA
Secretary NameMr Christopher James Gotla
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address60 Elm Grove Road
Barnes
London
SW13 0BT
Director NameStuart Hamilton Courtney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 December 1997)
RoleCompany Director
Correspondence Address9 Ridge Park
Purley
Surrey
CR8 3PN
Secretary NameJulie Goodacre
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 July 1994)
RoleSecretary
Correspondence Address61 Victoria Road
Mill Hill
London
NW7 4SA
Secretary NameNorman Astbury
NationalityBritish
StatusResigned
Appointed15 July 1994(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 1995)
RoleCompany Director
Correspondence Address11 Heathfield Park
Grappenhall
Warrington
Cheshire
WA4 2LA
Secretary NameNigel Moore
NationalityBritish
StatusResigned
Appointed12 November 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11 Chiltern Avenue
Amersham
Buckinghamshire
HP6 5AE
Director NameCharles Bruce Brunning
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressNetton Farmhouse
Noss Mayo
Plymouth
Devon
PL8 1HB
Secretary NameMatthew Oxley Hammond
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address32 Hawthorne Road
Kings Norton
Birmingham
B30 1EQ
Secretary NameStuart Hamilton Courtney
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Ridge Park
Purley
Surrey
CR8 3PN
Secretary NameJeremy Guy Lister
NationalityBritish
StatusResigned
Appointed19 February 2002(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 South Parade
Bramhall
Stockport
Cheshire
SK7 3BJ
Director NameAdrian Christy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 January 2003)
RoleManager
Correspondence Address37 Clarence Road
Horsham
West Sussex
RH13 5SJ
Secretary NameNicholas Miles Rider
NationalityBritish
StatusResigned
Appointed11 September 2002(13 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLing Crag
Buxton Road Chinley
High Peak
SK23 6DR
Director NameJonathen Brennan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 August 2003)
RoleManager
Correspondence Address6 Sumsions Drive
Corsham
Wiltshire
SN13 9XQ
Director NameMr Roger John Charles Cearns
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProvender Barn Provender Lane
Provender
Norton
Kent
ME13 0ST
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(13 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameAndy Bunting
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 November 2012)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Garden Walk
Histon
Cambridgeshire
CB24 9HH
Director NameMr Philip Ronald Collins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Poultney Close
Shenley
Radlett
Hertfordshire
WD7 9JH
Director NameMr Michael Duncan Burchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2016)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Secretary NameMr Keir Worth
StatusResigned
Appointed01 September 2014(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressEngland Squash & Racketball National Squash Centre
Sportcity
Manchester
M11 3FF
Director NameMr Adrian Bevington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(26 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMrs Kathryn Louisa Bedwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2021)
RoleHead Of Business Operations
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Secretary NameMrs Louise Jane Perry
StatusResigned
Appointed01 June 2016(26 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2020)
RoleCompany Director
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
Director NameMr Richard Harold Antcliff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(29 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF

Contact

Websiteenglandsquashandracketball.com
Telephone0161 2314499
Telephone regionManchester

Location

Registered AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£4,550,790
Net Worth£620,511
Cash£1,055,914
Current Liabilities£511,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (29 pages)
9 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Richard Harold Antcliff as a director on 1 May 2020 (1 page)
6 March 2020Termination of appointment of Louise Jane Perry as a secretary on 22 February 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mr Nick Murrills as a director on 1 July 2019 (2 pages)
4 July 2019Appointment of Mr Richard Harold Antcliff as a director on 1 July 2019 (2 pages)
4 July 2019Appointment of Mrs Vickie Marie Prow as a director on 1 July 2019 (2 pages)
26 June 2019Termination of appointment of James Robert Charles Singer as a director on 28 May 2019 (1 page)
26 June 2019Termination of appointment of Matthew Grant Pullen as a director on 28 May 2019 (1 page)
26 June 2019Termination of appointment of Paul Trott as a director on 28 May 2019 (1 page)
22 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 June 2018Appointment of Mr Mark Andrew Jeffreys as a director on 4 June 2018 (2 pages)
26 March 2018Termination of appointment of Gordon John Lord as a director on 23 March 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
5 December 2017Memorandum and Articles of Association (26 pages)
5 December 2017Memorandum and Articles of Association (26 pages)
28 November 2017Appointment of Ms Wendy Newlove as a director on 11 November 2017 (2 pages)
28 November 2017Appointment of Mrs Heidi Young Leseur as a director on 11 November 2017 (2 pages)
28 November 2017Appointment of Mrs Heidi Young Leseur as a director on 11 November 2017 (2 pages)
28 November 2017Appointment of Ms Wendy Newlove as a director on 11 November 2017 (2 pages)
25 October 2017Resolutions
  • RES13 ‐ Co business 28/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2017Resolutions
  • RES13 ‐ Co business 28/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Philip Ronald Collins as a director on 23 May 2017 (1 page)
5 June 2017Termination of appointment of Philip Ronald Collins as a director on 23 May 2017 (1 page)
20 March 2017Second filing of Confirmation Statement dated 18/07/2016 (4 pages)
20 March 2017Second filing of Confirmation Statement dated 18/07/2016 (4 pages)
15 December 2016Termination of appointment of Adrian Bevington as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Adrian Bevington as a director on 12 December 2016 (1 page)
8 December 2016Full accounts made up to 31 May 2016 (16 pages)
8 December 2016Full accounts made up to 31 May 2016 (16 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/03/2017
(5 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/03/2017
(5 pages)
1 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
1 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
29 July 2016Appointment of Professor Joy Carter as a director on 28 May 2016 (2 pages)
29 July 2016Appointment of Professor Joy Carter as a director on 28 May 2016 (2 pages)
1 July 2016Appointment of Mr James Robert Charles Singer as a director on 28 May 2016 (2 pages)
1 July 2016Appointment of Mr James Robert Charles Singer as a director on 28 May 2016 (2 pages)
28 June 2016Appointment of Mr Gordon John Lord as a director on 28 May 2016 (2 pages)
28 June 2016Appointment of Mr Gordon John Lord as a director on 28 May 2016 (2 pages)
27 June 2016Appointment of Mrs Kathryn Louisa Bedwell as a director on 31 May 2016 (2 pages)
27 June 2016Appointment of Mrs Kathryn Louisa Bedwell as a director on 31 May 2016 (2 pages)
21 June 2016Appointment of Mr Eamonn Peter O'rourke as a director on 28 May 2016 (2 pages)
21 June 2016Appointment of Mr Eamonn Peter O'rourke as a director on 28 May 2016 (2 pages)
20 June 2016Termination of appointment of Keir Worth as a secretary on 1 June 2016 (1 page)
20 June 2016Appointment of Mr Adrian Bevington as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr Matthew Grant Pullen as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr Adrian Bevington as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr David Andrew Light as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr Nicholas Taylor Donald as a director on 28 May 2016 (2 pages)
20 June 2016Termination of appointment of Keir Worth as a secretary on 1 June 2016 (1 page)
20 June 2016Appointment of Mrs Louise Jane Perry as a secretary on 1 June 2016 (2 pages)
20 June 2016Appointment of Professor Paul Trott as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr Matthew Grant Pullen as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Professor Paul Trott as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr David Andrew Light as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mr Nicholas Taylor Donald as a director on 28 May 2016 (2 pages)
20 June 2016Appointment of Mrs Louise Jane Perry as a secretary on 1 June 2016 (2 pages)
31 May 2016Termination of appointment of Michael Duncan Burchell as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Peter William Browne Goldson as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Peter William Browne Goldson as a director on 28 May 2016 (1 page)
31 May 2016Termination of appointment of Michael Duncan Burchell as a director on 28 May 2016 (1 page)
3 May 2016Termination of appointment of John David Best as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of John David Best as a director on 3 May 2016 (1 page)
28 April 2016Change of name notice (2 pages)
28 April 2016Change of name with request to seek comments from relevant body (2 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Change of name with request to seek comments from relevant body (2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-28
(2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-28
(2 pages)
19 February 2016Termination of appointment of Marc Thomas as a director on 4 February 2016 (1 page)
19 February 2016Termination of appointment of Marc Thomas as a director on 4 February 2016 (1 page)
20 November 2015Full accounts made up to 31 May 2015 (14 pages)
20 November 2015Full accounts made up to 31 May 2015 (14 pages)
2 September 2015Termination of appointment of a director (1 page)
2 September 2015Termination of appointment of a director (1 page)
1 September 2015Termination of appointment of Jane Hill as a director on 29 August 2015 (1 page)
1 September 2015Termination of appointment of Susan Ann Meadows as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Susan Ann Meadows as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Jane Hill as a director on 29 August 2015 (1 page)
10 August 2015Termination of appointment of Azhar Malik as a director on 23 January 2015 (1 page)
10 August 2015Termination of appointment of Azhar Malik as a director on 23 January 2015 (1 page)
10 August 2015Annual return made up to 18 July 2015 no member list (9 pages)
10 August 2015Annual return made up to 18 July 2015 no member list (9 pages)
29 June 2015Memorandum and Articles of Association (28 pages)
29 June 2015Memorandum and Articles of Association (28 pages)
29 June 2015Director's details changed for Michael Duncan Burchell on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Michael Duncan Burchell on 29 June 2015 (2 pages)
17 January 2015Full accounts made up to 31 May 2014 (14 pages)
17 January 2015Full accounts made up to 31 May 2014 (14 pages)
21 October 2014Appointment of Mr Keir Worth as a secretary on 1 September 2014 (2 pages)
21 October 2014Appointment of Mr Keir Worth as a secretary on 1 September 2014 (2 pages)
21 October 2014Appointment of Mr Keir Worth as a secretary on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Keir Worth as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Keir Worth as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Keir Worth as a director on 1 September 2014 (2 pages)
8 August 2014Annual return made up to 18 July 2014 no member list (8 pages)
8 August 2014Annual return made up to 18 July 2014 no member list (8 pages)
26 February 2014Termination of appointment of Nicholas Miles Rider as a secretary on 31 January 2014 (1 page)
26 February 2014Termination of appointment of Nicholas Miles Rider as a director on 31 January 2014 (1 page)
26 February 2014Termination of appointment of a secretary (1 page)
26 February 2014Termination of appointment of a secretary (1 page)
26 February 2014Termination of appointment of Nicholas Miles Rider as a secretary on 31 January 2014 (1 page)
26 February 2014Termination of appointment of Nicholas Miles Rider as a director on 31 January 2014 (1 page)
4 February 2014Appointment of Ms Susan Meadows as a director on 16 November 2013 (2 pages)
4 February 2014Appointment of Ms Susan Meadows as a director on 16 November 2013 (2 pages)
3 February 2014Termination of appointment of Peter Clive Keen as a director on 16 November 2013 (1 page)
3 February 2014Termination of appointment of David Law as a director on 16 November 2013 (1 page)
3 February 2014Appointment of Ms Jane Hill as a director on 16 November 2013 (2 pages)
3 February 2014Appointment of Ms Jane Hill as a director on 16 November 2013 (2 pages)
3 February 2014Termination of appointment of Peter Clive Keen as a director on 16 November 2013 (1 page)
3 February 2014Termination of appointment of David Law as a director on 16 November 2013 (1 page)
21 October 2013Full accounts made up to 31 May 2013 (13 pages)
21 October 2013Full accounts made up to 31 May 2013 (13 pages)
6 August 2013Annual return made up to 18 July 2013 no member list (11 pages)
6 August 2013Annual return made up to 18 July 2013 no member list (11 pages)
6 August 2013Director's details changed for Mr Peter William Browne Goldson on 17 November 2012 (2 pages)
6 August 2013Director's details changed for Mr Peter William Browne Goldson on 17 November 2012 (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 November 2012Appointment of Michael Burchell as a director on 17 November 2012 (2 pages)
20 November 2012Appointment of Michael Burchell as a director on 17 November 2012 (2 pages)
20 November 2012Appointment of Marc Thomas as a director on 17 November 2012 (2 pages)
20 November 2012Appointment of Marc Thomas as a director on 17 November 2012 (2 pages)
19 November 2012Termination of appointment of Andy Bunting as a director on 17 November 2012 (1 page)
19 November 2012Termination of appointment of Zena Jane Wooldridge as a director on 17 November 2012 (1 page)
19 November 2012Termination of appointment of Zena Jane Wooldridge as a director on 17 November 2012 (1 page)
19 November 2012Termination of appointment of Andy Bunting as a director on 17 November 2012 (1 page)
2 October 2012Full accounts made up to 31 May 2012 (13 pages)
2 October 2012Full accounts made up to 31 May 2012 (13 pages)
5 September 2012Director's details changed for Mr David Law on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Dr Peter Clive Keen on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr David Law on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Dr Peter Clive Keen on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr David Law on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Dr Peter Clive Keen on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Axhar Malik on 4 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Axhar Malik on 4 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Axhar Malik on 4 August 2012 (2 pages)
3 September 2012Appointment of Mr Philip Richard Collins as a director on 4 July 2012 (2 pages)
3 September 2012Appointment of Mr Philip Richard Collins as a director on 4 July 2012 (2 pages)
3 September 2012Appointment of Mr Philip Richard Collins as a director on 4 July 2012 (2 pages)
31 August 2012Appointment of Mr Axhar Malik as a director on 4 July 2012 (2 pages)
31 August 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
31 August 2012Appointment of Mr Axhar Malik as a director on 4 July 2012 (2 pages)
31 August 2012Annual return made up to 18 July 2012 no member list (8 pages)
31 August 2012Director's details changed for Mr Peter William Browne Goldson on 30 August 2012 (2 pages)
31 August 2012Appointment of Mr Axhar Malik as a director on 4 July 2012 (2 pages)
31 August 2012Annual return made up to 18 July 2012 no member list (8 pages)
29 March 2012Appointment of Dr Peter Clive Keen as a director on 19 November 2011 (2 pages)
29 March 2012Appointment of Dr Peter Clive Keen as a director on 19 November 2011 (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 19/11/2011
(29 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 19/11/2011
(29 pages)
22 November 2011Termination of appointment of Roger John Charles Cearns as a director on 19 November 2011 (1 page)
22 November 2011Termination of appointment of Roger John Charles Cearns as a director on 19 November 2011 (1 page)
10 October 2011Full accounts made up to 31 May 2011 (13 pages)
10 October 2011Full accounts made up to 31 May 2011 (13 pages)
19 July 2011Annual return made up to 18 July 2011 no member list (9 pages)
19 July 2011Annual return made up to 18 July 2011 no member list (9 pages)
18 July 2011Director's details changed for Mr Peter William Browne Goldson on 20 February 2011 (2 pages)
18 July 2011Director's details changed for Mr Peter William Browne Goldson on 20 February 2011 (2 pages)
14 January 2011Resolutions
  • RES13 ‐ Company business 07/11/2009
(5 pages)
14 January 2011Resolutions
  • RES13 ‐ Company business 07/11/2009
(5 pages)
30 November 2010Memorandum and Articles of Association (12 pages)
30 November 2010Memorandum and Articles of Association (12 pages)
5 October 2010Full accounts made up to 31 May 2010 (15 pages)
5 October 2010Full accounts made up to 31 May 2010 (15 pages)
29 September 2010Director's details changed for Mrs Zena Jane Wooldridge on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Zena Jane Wooldridge on 29 September 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 no member list (9 pages)
18 August 2010Annual return made up to 17 July 2010 no member list (9 pages)
16 August 2010Appointment of Mr David Law as a director (2 pages)
16 August 2010Director's details changed for Andy Bunting on 7 November 2009 (2 pages)
16 August 2010Director's details changed for Mr Peter William Browne Goldson on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Roger John Charles Cearns on 7 November 2009 (2 pages)
16 August 2010Termination of appointment of Gordon Kerr as a director (1 page)
16 August 2010Termination of appointment of Gordon Kerr as a director (1 page)
16 August 2010Director's details changed for Roger John Charles Cearns on 7 November 2009 (2 pages)
16 August 2010Director's details changed for Andy Bunting on 7 November 2009 (2 pages)
16 August 2010Director's details changed for Roger John Charles Cearns on 7 November 2009 (2 pages)
16 August 2010Director's details changed for Mr Peter William Browne Goldson on 1 November 2009 (2 pages)
16 August 2010Director's details changed for Andy Bunting on 7 November 2009 (2 pages)
16 August 2010Director's details changed for Mr Peter William Browne Goldson on 1 November 2009 (2 pages)
16 August 2010Appointment of Mr David Law as a director (2 pages)
30 December 2009Company name changed the squash rackets association LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
30 December 2009Company name changed the squash rackets association LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
10 December 2009Change of name with request to seek comments from relevant body (2 pages)
10 December 2009Change of name with request to seek comments from relevant body (2 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-07
(1 page)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-07
(1 page)
1 October 2009Full accounts made up to 31 May 2009 (15 pages)
1 October 2009Director's change of particulars / roger cearns / 14/09/2009 (1 page)
1 October 2009Full accounts made up to 31 May 2009 (15 pages)
1 October 2009Director's change of particulars / roger cearns / 14/09/2009 (1 page)
17 July 2009Director's change of particulars / roger cearns / 17/07/2009 (1 page)
17 July 2009Annual return made up to 17/07/09 (4 pages)
17 July 2009Director's change of particulars / roger cearns / 17/07/2009 (1 page)
17 July 2009Annual return made up to 17/07/09 (4 pages)
4 April 2009Full accounts made up to 31 May 2008 (17 pages)
4 April 2009Full accounts made up to 31 May 2008 (17 pages)
27 November 2008Annual return made up to 17/07/08 (4 pages)
27 November 2008Annual return made up to 17/07/08 (4 pages)
30 April 2008Director appointed gordon kerr (2 pages)
30 April 2008Director appointed gordon kerr (2 pages)
24 April 2008Appointment terminated director ian robinson (1 page)
24 April 2008Appointment terminated director ian robinson (1 page)
25 October 2007Full accounts made up to 31 May 2007 (17 pages)
25 October 2007Full accounts made up to 31 May 2007 (17 pages)
18 August 2007Annual return made up to 17/07/07 (6 pages)
18 August 2007Annual return made up to 17/07/07 (6 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 May 2006 (17 pages)
13 October 2006Full accounts made up to 31 May 2006 (17 pages)
1 August 2006Annual return made up to 17/07/06 (6 pages)
1 August 2006Annual return made up to 17/07/06 (6 pages)
10 May 2006Full accounts made up to 31 May 2005 (14 pages)
10 May 2006Full accounts made up to 31 May 2005 (14 pages)
24 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
9 December 2004Full accounts made up to 31 May 2004 (12 pages)
9 December 2004Full accounts made up to 31 May 2004 (12 pages)
25 October 2004Annual return made up to 17/07/04 (6 pages)
25 October 2004Director resigned (1 page)
25 October 2004Annual return made up to 17/07/04 (6 pages)
25 October 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 May 2003 (12 pages)
10 January 2004Full accounts made up to 31 May 2003 (12 pages)
2 October 2003Full accounts made up to 31 May 2002 (12 pages)
2 October 2003Full accounts made up to 31 May 2002 (12 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Annual return made up to 17/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Annual return made up to 17/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003Annual return made up to 17/07/02 (8 pages)
18 March 2003New director appointed (1 page)
18 March 2003Annual return made up to 17/07/01 (11 pages)
18 March 2003Annual return made up to 17/07/01 (11 pages)
18 March 2003Annual return made up to 17/07/02 (8 pages)
18 March 2003New director appointed (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: pink bank lane bellevue athletic centre manchester M12 5GF (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: pink bank lane bellevue athletic centre manchester M12 5GF (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 May 2001 (12 pages)
22 April 2002Full accounts made up to 31 May 2001 (12 pages)
8 February 2001Full accounts made up to 31 May 2000 (13 pages)
8 February 2001Full accounts made up to 31 May 2000 (13 pages)
24 October 2000Annual return made up to 17/07/00 (9 pages)
24 October 2000Annual return made up to 17/07/98 (9 pages)
24 October 2000Annual return made up to 17/07/99 (9 pages)
24 October 2000Annual return made up to 17/07/98 (9 pages)
24 October 2000Annual return made up to 17/07/99 (9 pages)
24 October 2000Annual return made up to 17/07/00 (9 pages)
28 September 2000Registered office changed on 28/09/00 from: westpoint 33/34 warple way acton london W3 0RG (1 page)
28 September 2000Registered office changed on 28/09/00 from: westpoint 33/34 warple way acton london W3 0RG (1 page)
28 February 2000Full accounts made up to 31 May 1999 (16 pages)
28 February 2000Full accounts made up to 31 May 1999 (16 pages)
10 March 1999Full accounts made up to 31 May 1998 (16 pages)
10 March 1999Full accounts made up to 31 May 1998 (16 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
3 September 1998Full accounts made up to 31 May 1997 (15 pages)
3 September 1998Full accounts made up to 31 May 1997 (15 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997New secretary appointed (2 pages)
24 September 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 31 May 1996 (17 pages)
13 November 1996Full accounts made up to 31 May 1996 (17 pages)
23 July 1996Annual return made up to 17/07/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1996Annual return made up to 17/07/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1996Full accounts made up to 31 May 1995 (17 pages)
24 March 1996Full accounts made up to 31 May 1995 (17 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
26 July 1995Annual return made up to 24/07/95 (6 pages)
26 July 1995Annual return made up to 24/07/95 (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
9 February 1994Memorandum and Articles of Association (20 pages)
9 February 1994Memorandum and Articles of Association (20 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1989Incorporation (26 pages)
3 August 1989Incorporation (26 pages)