Company NameManchester Sport And Leisure Trust
Company StatusActive
Company Number03354207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1997(27 years ago)
Previous NameManchester 50 Pool Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakbarn, Higher House Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director NameMs Sheila Mary Doran
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(11 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NameMs Susan Victoria Foster-Lloyd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleHead Of Sport
Country of ResidenceEngland
Correspondence AddressWilliam Kay House / 333
Oxford Road
Manchester
M13 9PG
Secretary NameMrs Alison Clare Morley
StatusCurrent
Appointed06 December 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address8 Oldfield Mews
Altrincham
Cheshire
WA14 4BY
Director NameMr Neil Hurren
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Sport
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish North Building Cavendish Street
Manchester
M15 6BG
Director NameCllr Luthfur Rahman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr Bernard Joseph Lillis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2001)
RoleUniversity Bursar
Correspondence Address20 Somerset Park
Fulwood
Preston
Lancashire
PR2 7HA
Director NameLawrence Coleman Grant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1997(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2006)
RoleFinancial Director
Correspondence Address41 Hazelhurst Road
Worsley
Manchester
M28 2SX
Director NameSusan Penelope Boothman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleLocal Government Officer
Correspondence Address510 Castle Quay
Chester Road
Manchester
M15 4NT
Director NameMr James Byrne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address391 London Road
Davenham
Northwich
Cheshire
CW9 8HN
Director NameVictor Slater
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2006)
RoleRetired
Correspondence AddressAston Lodge
12 Eton Close
Rochdale
Lancashire
OL11 4DT
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Fishpool Road Cotebrook
Tarporley
Cheshire
CW6 0JN
Director NameMs Kimiyo Megan Wilson Rickett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2006)
RoleLocal Govrnment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Barn
Crewe Road, Alsager
Stoke On Trent
ST7 2JL
Director NamePamela Jane Jervis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2004)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Archerfield Road
Liverpool
Merseyside
L18 7HS
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2007)
RoleExecutive Council Member
Country of ResidenceUnited Kingdom
Correspondence Address73 Greetland Drive
Blackley
Manchester
M9 6DP
Director NameMr Mervyn Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2008)
RoleChief Executive Housing Trust
Country of ResidenceEngland
Correspondence Address162 Millhouses Lane
Sheffield
South Yorkshire
S7 2HE
Director NameAlistair Julian Mackintosh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe North Wing
Swythamley Hall, Swythamley
Macclesfield
Cheshire
SK11 0SN
Director NameMr Stewart John Kellett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2006)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address32 Blackthorn Croft
Chorley
Lancashire
PR6 7TZ
Director NameMrs Alison Gail Odell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2013)
RoleDirector Of Sport University O
Country of ResidenceEngland
Correspondence Address78 Sandy Lane
Macclesfield
Cheshire
SK10 4RJ
Director NameJames Dominic Crowley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2011)
RoleHead Of Sport
Country of ResidenceUnited Kingdom
Correspondence Address87 Redgate
Ormskirk
Lancashire
L39 3NN
Director NameMr John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBirchtree Farm
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Director NameMr Michael Joseph Patrick Kane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 May 2008)
RoleExecutive Member For Arts & Le
Country of ResidenceEngland
Correspondence Address22 Beech Avenue
Northenden
Lancashire
M22 4JE
Director NameMr Michael Lee Amesbury
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address17 Roseleigh Avenue
Manchester
Lancashire
M19 2NP
Secretary NameClive Anthony Back
NationalityBritish
StatusResigned
Appointed30 September 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address11 Hartley Avenue
Prestwich
Manchester
M25 0AT
Director NameEvelyn Asante Mensah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 2009)
RoleChair Nhs
Correspondence Address131 College Road
Whalley Range
Manchester
M16 0AA
Director NameMr Jack Carney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2015)
RoleSenior Vice Principal
Country of ResidenceEngland
Correspondence AddressThe Manchester College Ashton Old Road
Openshaw
Manchester
M11 2WH
Director NameHarry Korkou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish North Cavendish Street
Manchester
Lancashire
M15 6BH
Director NameMs Victoria Susan Rosin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester City Council Manchester Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Colin Mackenzie Cox
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence AddressNumber 1 First Street
Manchester
M15 4FN
Director NameCllr Rosa May Battle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2016)
RoleExecutive Member
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Albert Square
Manchester
M60 2LA
Secretary NameMr Lee Wright
StatusResigned
Appointed01 December 2012(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2013)
RoleCompany Director
Correspondence AddressNational Squash Centre Gate 13
Rowsley Street
Manchester
Greater Manchester
M11 3FF
Secretary NameMiss Diane Marie Cassidy
StatusResigned
Appointed12 November 2013(16 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressNational Squash Centre Gate 13
Rowsley Street
Manchester
Greater Manchester
M11 3FF
Secretary NameManchester Professional Services Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA

Contact

Websitewww.manchestersportandleisure.org/
Email address[email protected]
Telephone0161 2203800
Telephone regionManchester

Location

Registered AddressNational Squash Centre Gate 13
Rowsley Street
Manchester
Greater Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,732,841
Net Worth£39,858
Cash£3,512,081
Current Liabilities£3,827,589

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

18 December 2017Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
20 September 2017Auditor's resignation (1 page)
18 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
20 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 June 2016Termination of appointment of Rosa May Battle as a director on 19 May 2016 (1 page)
8 June 2016Appointment of Councillor Luthfur Rahman as a director on 19 May 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 no member list (7 pages)
5 April 2016Full accounts made up to 31 March 2015 (30 pages)
9 November 2015Termination of appointment of Harry Korkou as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Harry Korkou as a director on 9 November 2015 (1 page)
9 November 2015Appointment of Mr Neil Hurren as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Neil Hurren as a director on 9 November 2015 (2 pages)
26 June 2015Termination of appointment of Jack Carney as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of John George Townsend as a director on 26 June 2015 (1 page)
16 April 2015Secretary's details changed for Mrs Alison Clare Morley on 15 July 2014 (1 page)
16 April 2015Annual return made up to 11 April 2015 no member list (9 pages)
15 April 2015Director's details changed for Ms Sheila Mary Doran on 13 February 2015 (2 pages)
16 February 2015Full accounts made up to 31 March 2014 (33 pages)
14 April 2014Annual return made up to 11 April 2014 no member list (9 pages)
31 March 2014Termination of appointment of Victoria Rosin as a director (1 page)
31 March 2014Termination of appointment of Colin Cox as a director (1 page)
21 January 2014Full accounts made up to 31 March 2013 (34 pages)
6 December 2013Appointment of Mrs Alison Clare Morley as a secretary (2 pages)
6 December 2013Termination of appointment of Diane Cassidy as a secretary (1 page)
12 November 2013Termination of appointment of Lee Wright as a secretary (1 page)
12 November 2013Appointment of Miss Diane Marie Cassidy as a secretary (1 page)
10 October 2013Termination of appointment of Alison Odell as a director (1 page)
30 July 2013Appointment of Ms. Susan Victoria Foster-Lloyd as a director (2 pages)
10 May 2013Annual return made up to 11 April 2013 no member list (10 pages)
27 February 2013Full accounts made up to 31 March 2012 (34 pages)
20 December 2012Appointment of Mr Lee Wright as a secretary (1 page)
20 December 2012Termination of appointment of Clive Back as a secretary (1 page)
20 December 2012Appointment of Cllr Rosa May Battle as a director (2 pages)
20 December 2012Termination of appointment of Michael Amesbury as a director (1 page)
20 December 2012Appointment of Mr Colin Mackenzie Cox as a director (2 pages)
21 May 2012Annual return made up to 11 April 2012 no member list (10 pages)
21 November 2011Full accounts made up to 30 March 2011 (33 pages)
4 November 2011Appointment of Ms Vicky Rosin as a director (2 pages)
3 November 2011Termination of appointment of Richard Paver as a director (1 page)
14 April 2011Annual return made up to 11 April 2011 no member list (10 pages)
17 February 2011Appointment of Harry Korkou as a director (3 pages)
17 February 2011Termination of appointment of James Crowley as a director (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 January 2011Full accounts made up to 31 March 2010 (31 pages)
14 October 2010Appointment of Jack Carney as a director (4 pages)
13 May 2010Annual return made up to 11 April 2010 no member list (6 pages)
12 May 2010Director's details changed for James Dominic Crowley on 11 April 2010 (2 pages)
12 May 2010Director's details changed for Alison Gail Odell on 11 April 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (31 pages)
25 November 2009Termination of appointment of Evelyn Asante Mensah as a director (1 page)
20 October 2009Appointment of Ms Sheila Mary Doran as a director (2 pages)
20 October 2009Appointment of John George Townsend as a director (2 pages)
28 May 2009Annual return made up to 11/04/09 (4 pages)
15 May 2009Director appointed evelyn asante mensah (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (27 pages)
10 January 2009Company name changed manchester 50 pool LIMITED\certificate issued on 16/01/09 (3 pages)
7 October 2008Secretary appointed clive anthony back (2 pages)
3 October 2008Appointment terminated secretary manchester professional services LTD (1 page)
30 September 2008Registered office changed on 30/09/2008 from po box 532 town hall manchester M60 2LA (1 page)
23 September 2008Appointment terminated director john bell (1 page)
23 September 2008Appointment terminated director ernest thomas (1 page)
23 September 2008Appointment terminated director john townsend (1 page)
19 September 2008Appointment terminated director alistair mackintosh (1 page)
19 June 2008Director appointed michael lee amesbury (2 pages)
21 May 2008Appointment terminated director mervyn jones (1 page)
21 May 2008Appointment terminated director michael kane (1 page)
15 April 2008Annual return made up to 11/04/08 (5 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 January 2008Full accounts made up to 31 March 2007 (26 pages)
17 January 2008New director appointed (2 pages)
9 September 2007Director's particulars changed (1 page)
15 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
27 April 2007Annual return made up to 11/04/07 (7 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (26 pages)
26 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
16 May 2006Annual return made up to 11/04/06 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
19 April 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Full accounts made up to 31 March 2004 (21 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
6 February 2004Full accounts made up to 31 March 2003 (21 pages)
17 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
29 June 2003Annual return made up to 11/04/03 (6 pages)
8 April 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
22 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
21 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
4 May 2001Annual return made up to 11/04/01 (5 pages)
23 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 April 2001Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
8 May 2000Annual return made up to 11/04/00 (5 pages)
30 November 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
5 May 1999Annual return made up to 11/04/99 (8 pages)
11 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Annual return made up to 11/04/98 (8 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
4 November 1997Memorandum and Articles of Association (26 pages)
4 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 April 1997Incorporation (32 pages)