Manchester
M15 4PS
Director Name | Mr Robin Mukherjee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | North West Regional Chair, Vodafone |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mrs Sarah Brown-Fraser |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Marketing And Communications Manager |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mr Warren Edward Heppolette |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Ms Katy Calvin-Thomas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Health Lead |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mr Daniel Cropper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mr Sanjay Bhandari |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Cllr Leanne Marie Feeley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Secretary Name | Mr Lee Davies |
---|---|
Status | Current |
Appointed | 27 January 2022(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mr Steven Craig Pleasant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Ms Sally Beryl Maureen Carr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Mr Edward William Baker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
Director Name | Ms Jill Harrison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2023(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Executive Director, Healthcare Communications |
Country of Residence | United Kingdom |
Correspondence Address | Siddington House Chelford Road Siddington Macclesfield SK11 9LF |
Director Name | Mr Wilfred Brogan |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 1 MacDonald Avenue Hawkley Hall Wigan Lancashire WN3 5JH |
Secretary Name | Anthony Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chiltern Drive Woodsmoor Stockport Greater Manchester SK2 7BE |
Director Name | Michael Atkinson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2003) |
Role | Local Government Officer |
Correspondence Address | 11 Grendale Avenue Hazel Grove Stockport SK7 6LJ |
Director Name | Graham Atkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2007) |
Role | Local Govt Officer |
Correspondence Address | 17 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | Sarah Carmichael |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2001) |
Role | Local Government Officer |
Correspondence Address | 10 Thornbridge Avenue Chorlton-Cum-Hardy Manchester Lancashire M21 9DN |
Director Name | Peter Nicolas Craig Ford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2005) |
Role | Local Government Officer |
Correspondence Address | 94 York Dale Clarksfield Oldham OL4 3AR |
Director Name | Martin Edward Eden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2007) |
Role | Executive Director |
Correspondence Address | 398 Downall Green Road Wigan Lancashire WN4 0LZ |
Director Name | Anthony Patrick Canniffe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2007) |
Role | Local Government Officer |
Correspondence Address | 18 Northbank Gardens Burnage Manchester Lancashire M19 1BE |
Director Name | Neil Stewart Consterdine |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2007) |
Role | Local Government Officer |
Correspondence Address | 31 Denton Lane Chadderton Oldham Lancashire OL9 9EA |
Secretary Name | Mr Robert Firth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brooklyn Road Stockport SK2 6BX |
Director Name | Mr Adam Jonathan Allen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 2011) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | 18 Portland Grove Stockport Cheshire SK4 4AA |
Director Name | Mr Christopher Charles Brindley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Park Road Stretford Manchester Lancashire M32 8DQ |
Director Name | Mrs Elaine Carol Darbyshire |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2013) |
Role | Exec Dir Of Strategic Communication |
Country of Residence | England |
Correspondence Address | The Old Rectory Station Road Styal Wilmslow Cheshire SK9 4JP |
Secretary Name | Mr Richard Victor Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2009) |
Role | Sports Administrator |
Country of Residence | England |
Correspondence Address | 5 Hawk Yard Greenfield Oldham Lancashire OL3 7NP |
Secretary Name | Mr Richard Victor Saunders |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2009) |
Role | Sports Administrator |
Country of Residence | England |
Correspondence Address | 5 Hawk Yard Greenfield Oldham Lancashire OL3 7NP |
Secretary Name | Mr Alex Bielecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 January 2022) |
Role | Compliance & Governance Manager |
Correspondence Address | The National Squash Centre And Regional Arena Rows Manchester M11 3FF |
Director Name | Mr William Daniel Blandamer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2018) |
Role | Director Gm Public Health Network |
Country of Residence | United Kingdom |
Correspondence Address | 42 Barkers Lane Sale Cheshire M33 6RG |
Director Name | Cllr Brian Joseph Baldwin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Belle Vue Leisure Centre Pink Bank Lane Manchester M12 5GL |
Director Name | Ms Paula Dunn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2020) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 5 Southlands Avenue Eccles Manchester M30 7GL |
Director Name | Mrs Carol Couse |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The National Squash Centre And Regional Arena Rows Manchester M11 3FF |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The National Squash Centre And Regional Arena Rows Manchester M11 3FF |
Director Name | Dr Marilyn Angela Comrie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The National Squash Centre And Regional Arena Rows Manchester M11 3FF |
Website | greatersport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2231002 |
Telephone region | Manchester |
Registered Address | Greater Manchester Moving House Of Sport Rowsley Street Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,065,506 |
Net Worth | £957,811 |
Cash | £320,283 |
Current Liabilities | £494,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
11 February 2021 | Accounts for a small company made up to 31 March 2020 (49 pages) |
---|---|
16 October 2020 | Termination of appointment of Paula Dunn as a director on 18 September 2020 (1 page) |
16 October 2020 | Appointment of Dr Marilyn Angela Comrie as a director on 18 September 2018 (2 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Councillor Leanne Feeley as a director on 13 September 2019 (2 pages) |
16 April 2020 | Cessation of Sara Tomkins as a person with significant control on 1 February 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (42 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 September 2019 | Appointment of Mr Sanjay Bhandari as a director on 13 July 2019 (2 pages) |
9 September 2019 | Termination of appointment of Eamonn Peter O'rourke as a director on 19 August 2019 (1 page) |
9 September 2019 | Appointment of Mr Daniel Cropper as a director on 13 July 2019 (2 pages) |
9 September 2019 | Termination of appointment of Carol Couse as a director on 13 July 2019 (1 page) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (39 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Ms Katy Calvin-Thomas as a director on 13 July 2018 (2 pages) |
4 September 2018 | Director's details changed for Mrs Jennifer Evelyn Mossopp-Scott on 4 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Warren Edward Heppolette as a director on 13 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr Rob Mukherjee as a director on 25 June 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Jennifer Evelyn Mossopp-Scott as a director on 25 June 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Sarah Brown-Fraser as a director on 25 June 2018 (2 pages) |
6 August 2018 | Termination of appointment of William Daniel Blandamer as a director on 13 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Malachy Brannigan as a director on 13 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Yvonne Marie Harrison as a director on 13 July 2018 (1 page) |
1 June 2018 | Appointment of Mrs Yvonne Marie Harrison as a director on 30 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of Ann-Marie Humphreys as a director on 8 May 2018 (1 page) |
16 April 2018 | Notification of Sara Tomkins as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Cessation of Yvonne Marie Harrison as a person with significant control on 2 March 2018 (1 page) |
16 April 2018 | Appointment of Mr Mike Perls as a director on 31 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Christopher Charles Brindley as a director on 2 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Roger Johnson as a director on 31 December 2017 (1 page) |
5 March 2018 | Termination of appointment of Peter Anthony Kay as a director on 31 December 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
20 October 2017 | Memorandum and Articles of Association (12 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Memorandum and Articles of Association (12 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (34 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (34 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Barbara Joyce Wilson as a director on 8 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Barbara Joyce Wilson as a director on 8 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Malachy Brannigan as a director on 16 September 2016 (2 pages) |
3 July 2017 | Appointment of Mr Malachy Brannigan as a director on 16 September 2016 (2 pages) |
27 June 2017 | Termination of appointment of Graham John Shuttleworth as a director on 17 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Graham John Shuttleworth as a director on 17 May 2017 (1 page) |
9 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
8 September 2016 | Registered office address changed from C/O Greatersport Wenlock Way Offices Greatersport Wenlock Way Manchester M12 5DH to C/O Greatersport the National Squash Centre and Regional Arena Rowsley Street Manchester M11 3FF on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from C/O Greatersport Wenlock Way Offices Greatersport Wenlock Way Manchester M12 5DH to C/O Greatersport the National Squash Centre and Regional Arena Rowsley Street Manchester M11 3FF on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mrs Carol Couse as a director on 9 September 2015 (2 pages) |
8 September 2016 | Appointment of Mrs Carol Couse as a director on 9 September 2015 (2 pages) |
20 October 2015 | Statement of company's objects (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
20 October 2015 | Statement of company's objects (2 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (11 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (11 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (11 pages) |
15 January 2015 | Appointment of Ms Paula Dunn as a director on 12 September 2014 (2 pages) |
15 January 2015 | Appointment of Ms Paula Dunn as a director on 12 September 2014 (2 pages) |
13 January 2015 | Appointment of Mr Richard Roe as a director on 9 September 2014 (2 pages) |
13 January 2015 | Appointment of Mr Richard Roe as a director on 9 September 2014 (2 pages) |
13 January 2015 | Appointment of Mr Richard Roe as a director on 9 September 2014 (2 pages) |
13 January 2015 | Appointment of Councillor Ann-Marie Humphreys as a director on 1 September 2013 (2 pages) |
13 January 2015 | Appointment of Councillor Ann-Marie Humphreys as a director on 1 September 2013 (2 pages) |
13 January 2015 | Appointment of Councillor Ann-Marie Humphreys as a director on 1 September 2013 (2 pages) |
12 January 2015 | Appointment of Councillor Graham John Shuttleworth as a director on 9 September 2014 (2 pages) |
12 January 2015 | Appointment of Councillor Graham John Shuttleworth as a director on 9 September 2014 (2 pages) |
12 January 2015 | Appointment of Mr Rob Young as a director on 1 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr Rob Young as a director on 1 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr Rob Young as a director on 1 November 2014 (2 pages) |
12 January 2015 | Appointment of Councillor Graham John Shuttleworth as a director on 9 September 2014 (2 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 October 2014 | Annual return made up to 4 October 2014 no member list (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 no member list (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 no member list (6 pages) |
18 October 2013 | Annual return made up to 4 October 2013 no member list (7 pages) |
18 October 2013 | Annual return made up to 4 October 2013 no member list (7 pages) |
18 October 2013 | Annual return made up to 4 October 2013 no member list (7 pages) |
17 October 2013 | Termination of appointment of David Lancaster as a director (1 page) |
17 October 2013 | Registered office address changed from East Manchester Academy Grey Mare Lane Manchester M11 3DS England on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of David Lancaster as a director (1 page) |
17 October 2013 | Termination of appointment of Elaine Darbyshire as a director (1 page) |
17 October 2013 | Registered office address changed from East Manchester Academy Grey Mare Lane Manchester M11 3DS England on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Elaine Darbyshire as a director (1 page) |
25 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
26 October 2012 | Appointment of Roger Johnson as a director (2 pages) |
26 October 2012 | Appointment of Roger Johnson as a director (2 pages) |
5 October 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
30 April 2012 | Registered office address changed from C/O Greatersport Belle Vue Leisure Centre Pink Bank Lane Manchester M12 5GL England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from C/O Greatersport Belle Vue Leisure Centre Pink Bank Lane Manchester M12 5GL England on 30 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Adam Allen as a director (1 page) |
10 April 2012 | Termination of appointment of Adam Allen as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
11 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
10 October 2011 | Termination of appointment of Brian Baldwin as a director (1 page) |
10 October 2011 | Termination of appointment of James Hickman as a director (1 page) |
10 October 2011 | Termination of appointment of Brian Baldwin as a director (1 page) |
10 October 2011 | Termination of appointment of James Hickman as a director (1 page) |
23 November 2010 | Annual return made up to 4 October 2010 no member list (10 pages) |
23 November 2010 | Annual return made up to 4 October 2010 no member list (10 pages) |
23 November 2010 | Annual return made up to 4 October 2010 no member list (10 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
4 October 2010 | Appointment of Mr Eamonn O'rourke as a director (2 pages) |
4 October 2010 | Appointment of Cllr David Anthony Lancaster as a director (2 pages) |
4 October 2010 | Director's details changed for Christopher Brindley on 4 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Paul Round as a director (1 page) |
4 October 2010 | Termination of appointment of Paul Round as a director (1 page) |
4 October 2010 | Appointment of Mr Peter Anthony Kay as a director (2 pages) |
4 October 2010 | Appointment of Cllr Brian Joseph Baldwin as a director (2 pages) |
4 October 2010 | Director's details changed for Christopher Brindley on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Christopher Brindley on 4 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Avril Saunders as a director (1 page) |
4 October 2010 | Termination of appointment of Avril Saunders as a director (1 page) |
4 October 2010 | Appointment of Cllr Brian Joseph Baldwin as a director (2 pages) |
4 October 2010 | Appointment of Cllr David Anthony Lancaster as a director (2 pages) |
4 October 2010 | Appointment of Mr Eamonn O'rourke as a director (2 pages) |
4 October 2010 | Appointment of Mr Peter Anthony Kay as a director (2 pages) |
21 September 2010 | Director's details changed for Mrs Elaine Carol Darbyshire on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr William Daniel Blandamer on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Elaine Carol Darbyshire on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr William Daniel Blandamer on 20 September 2010 (2 pages) |
21 January 2010 | Termination of appointment of Norman Hudson as a director (1 page) |
21 January 2010 | Termination of appointment of Norman Hudson as a director (1 page) |
21 January 2010 | Termination of appointment of Karen Keohane as a director (1 page) |
21 January 2010 | Termination of appointment of Karen Keohane as a director (1 page) |
10 December 2009 | Secretary's details changed for Mr Alex Bielecki on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr William Daniel Blandamer on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Gordon Round on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Adam Jonathan Allen on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Elaine Carol Darbyshire on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher Brindley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Barbara Joyce Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher Brindley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Avril Eileen Saunders on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Alex Bielecki on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mrs Barbara Joyce Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Karen Keohane on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for Paul Gordon Round on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Elaine Carol Darbyshire on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Greater Sport Belle Vue Athletics Centre Pink Bank Lane Manchester M12 5GL on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Norman John Hudson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Avril Eileen Saunders on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Norman John Hudson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr William Daniel Blandamer on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
10 December 2009 | Registered office address changed from Greater Sport Belle Vue Athletics Centre Pink Bank Lane Manchester M12 5GL on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for Adam Jonathan Allen on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Karen Keohane on 10 December 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 September 2009 | Director appointed mr william daniel blandamer (1 page) |
14 September 2009 | Director appointed mr william daniel blandamer (1 page) |
14 September 2009 | Secretary appointed mr alex bielecki (1 page) |
14 September 2009 | Appointment terminated secretary richard saunders (1 page) |
14 September 2009 | Appointment terminated secretary richard saunders (1 page) |
14 September 2009 | Secretary appointed mr alex bielecki (1 page) |
7 July 2009 | Director's change of particulars / elaine ratcliffe / 06/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / elaine ratcliffe / 06/07/2009 (2 pages) |
6 July 2009 | Director appointed mrs barbara joyce wilson (1 page) |
6 July 2009 | Appointment terminated director anthony whelan (1 page) |
6 July 2009 | Director's change of particulars / norman hudson / 06/07/2009 (1 page) |
6 July 2009 | Appointment terminated director david johnson (1 page) |
6 July 2009 | Director appointed mrs barbara joyce wilson (1 page) |
6 July 2009 | Appointment terminated director david johnson (1 page) |
6 July 2009 | Appointment terminated director anthony whelan (1 page) |
6 July 2009 | Director's change of particulars / norman hudson / 06/07/2009 (1 page) |
16 June 2009 | Director appointed mrs karen keohane (1 page) |
16 June 2009 | Director appointed mrs karen keohane (1 page) |
15 June 2009 | Appointment terminated director william risby (1 page) |
15 June 2009 | Appointment terminated director martin wareing (1 page) |
15 June 2009 | Appointment terminated director william risby (1 page) |
15 June 2009 | Appointment terminated director martin wareing (1 page) |
31 October 2008 | Director appointed councillor martin wareing (1 page) |
31 October 2008 | Director appointed councillor martin wareing (1 page) |
31 October 2008 | Annual return made up to 04/10/08 (5 pages) |
31 October 2008 | Secretary appointed mr richard victor saunders (1 page) |
31 October 2008 | Secretary appointed mr richard victor saunders (1 page) |
31 October 2008 | Appointment terminated secretary robert johnson (1 page) |
31 October 2008 | Annual return made up to 04/10/08 (5 pages) |
31 October 2008 | Appointment terminated secretary robert johnson (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
27 October 2007 | Annual return made up to 04/10/07 (7 pages) |
27 October 2007 | Annual return made up to 04/10/07 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
23 October 2006 | Annual return made up to 04/10/06
|
23 October 2006 | Annual return made up to 04/10/06
|
27 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Memorandum and Articles of Association (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
17 October 2005 | Annual return made up to 04/10/05
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Annual return made up to 04/10/05
|
30 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Annual return made up to 04/10/04 (9 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Annual return made up to 04/10/04 (9 pages) |
11 November 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 November 2003 | Annual return made up to 04/10/03 (8 pages) |
6 November 2003 | Annual return made up to 04/10/03 (8 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
10 October 2002 | Annual return made up to 04/10/02 (8 pages) |
10 October 2002 | Annual return made up to 04/10/02 (8 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Amended full accounts made up to 31 March 2001 (15 pages) |
8 March 2002 | Amended full accounts made up to 31 March 2001 (15 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | Annual return made up to 04/10/01
|
12 November 2001 | Annual return made up to 04/10/01
|
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Annual return made up to 04/10/00
|
23 October 2000 | Annual return made up to 04/10/00
|
21 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
23 February 2000 | Company name changed greater manchester youth games\certificate issued on 24/02/00 (3 pages) |
23 February 2000 | Company name changed greater manchester youth games\certificate issued on 24/02/00 (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: belle vue athletic centre pink bank lane manchester lancashire M12 5GL (1 page) |
26 November 1999 | Annual return made up to 04/10/99
|
26 November 1999 | Registered office changed on 26/11/99 from: belle vue athletic centre pink bank lane manchester lancashire M12 5GL (1 page) |
26 November 1999 | Annual return made up to 04/10/99
|
15 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 3RD floor royal mail 1 exchange street stockport greater manchester SK1 1AA (1 page) |
15 November 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 3RD floor royal mail 1 exchange street stockport greater manchester SK1 1AA (1 page) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
28 October 1998 | Annual return made up to 04/10/98 (6 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Annual return made up to 04/10/98 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
13 October 1997 | Annual return made up to 04/10/97 (6 pages) |
13 October 1997 | Annual return made up to 04/10/97 (6 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
11 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
4 October 1996 | Incorporation (51 pages) |
4 October 1996 | Incorporation (51 pages) |