Company NameEnglish Lacrosse Association Limited
Company StatusActive
Company Number03476816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1997(26 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Jonathan Coups
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(15 years, 4 months after company formation)
Appointment Duration11 years
RoleCeo English Lacrosse Ltd.
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Prashant Jobanputra
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2017(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleIT Services
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Gavin Richard Devine
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Michael Robert Estill
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMrs Nikki Jane De Kretser
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Fiona Jane McCarthy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMrs Jill Giddins
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Timothy Jason Andrew Hunt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
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
Appointed11 October 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Victoria Louise Lowe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(25 years, 5 months after company formation)
Appointment Duration12 months
RoleGlobal Development Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Ronald Balls
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 High Road
Rayleigh
Essex
SS6 7AD
Director NameAlan Dyer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Hoddlesden
Hall Johnson New Road Hoddlesden
Darwen
Lancashire
BB3 3NN
Director NameNicholas Jeremy Sean Kehoe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleConsultant Surgeon
Correspondence Address4 Hollow Meadow Mews
Hollow Meadows
Sheffield
S6 6GH
Secretary NameMr Ronald Balls
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 High Road
Rayleigh
Essex
SS6 7AD
Director NameMrs Margaret Roper Black
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pale Lodge
Manley
Via Warrington
Cheshire
WA6 9EZ
Director NameAntony James Malkin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Grenville Road
Hazel Grove
Stockport
Cheshire
SK7 5AF
Director NameMr Roger Malcolm Grenville Hill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2001)
RoleCricket Administrator
Country of ResidenceUnited Kingdom
Correspondence Address77 West End Lane
Pinner
Middlesex
HA5 1AF
Director NameMs Sallie Ann Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 October 2019)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address21 Martyr Road
Guildford
Surrey
GU1 4LE
Director NameAlan Peter Holdsworth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadway Avenue
Cheadle
Cheshire
SK8 1NN
Director NameMs Susan Marilyn Redfern
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWenlock Way Offices Wenlock Way
West Gorton
Manchester M12 5dr
Director NameMr Hamish Alan McInnes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address126 Coldershaw Road
Ealing
London
W13 9DT
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Carlton Road
Urmston
Manchester
M41 9GY
Director NameMr Edward Owen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 June 2015)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Didsbury
Manchester
M20 6SA
Director NameMs Jennifer Jean Haynes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 High Street High Street
Iver
Buckinghamshire
SL0 9PN
Director NameMr Alan John Begg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(16 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 2015)
RoleRetired Corporate Director
Country of ResidenceUnited Kingdom
Correspondence Address1a 15 Ravensbourne Park
London
SE6 4XU
Director NameMr Martin Robert Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 January 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWenlock Way Offices Wenlock Way
West Gorton
Manchester
M12 5DH
Director NameMr John Reginald Neal
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 October 2022)
RoleSports Psychologist
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Benjamin Peter Jessup
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2019)
RoleSport Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMiss Hannah Elizabeth Bowe
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMrs Christine Stephanie Owens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMs Susan Elizabeth Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr William Peter Bowen Evans
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2023)
RoleHead Of Clubs And Regions
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.englishlacrosse.co.uk/
Email address[email protected]
Telephone07 832952857
Telephone regionMobile

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£2,679,088
Gross Profit£1,242,436
Net Worth£338,103
Cash£254,927
Current Liabilities£298,837

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

9 March 2021Appointment of Mr William Peter Bowen Evans as a director on 23 February 2021 (2 pages)
7 March 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 March 2021Appointment of Mrs Fiona Jane Mccarthy as a director on 11 October 2020 (2 pages)
16 February 2021Director's details changed for Mr Mark Jonathan Coups on 1 January 2020 (2 pages)
20 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
13 July 2020Appointment of Mrs Susan Elizabeth Gordon as a director on 29 April 2020 (2 pages)
17 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
18 October 2019Termination of appointment of Benjamin Peter Jessup as a director on 6 October 2019 (1 page)
18 October 2019Termination of appointment of Sallie Ann Barker as a director on 6 October 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
19 October 2018Appointment of Mr Michael Robert Estill as a director on 7 October 2018 (2 pages)
19 October 2018Appointment of Mrs Nikki Jane De Kretser as a director on 7 October 2018 (2 pages)
19 October 2018Appointment of Mr Gavin Richard Devine as a director on 14 May 2018 (2 pages)
19 October 2018Appointment of Mrs Christine Stephanie Owens as a director on 14 May 2018 (2 pages)
30 July 2018Termination of appointment of Melanie Jayne Steel as a director on 14 May 2018 (1 page)
2 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
2 May 2018Memorandum and Articles of Association (22 pages)
29 January 2018Termination of appointment of Jonathan Mark Stainer as a director on 1 January 2018 (1 page)
5 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
13 March 2017Memorandum and Articles of Association (22 pages)
13 March 2017Resolutions
  • RES13 ‐ Membership and voting rights 05/02/2017
(9 pages)
13 March 2017Resolutions
  • RES13 ‐ Proposed changes to co-presidents 05/02/2017
(3 pages)
13 March 2017Resolutions
  • RES13 ‐ Membership and voting rights 01/02/2017
(9 pages)
13 March 2017Resolutions
  • RES13 ‐ Proposed changes to co-presidents 05/02/2017
(3 pages)
13 March 2017Memorandum and Articles of Association (22 pages)
13 March 2017Resolutions
  • RES13 ‐ Appointed of independent non-executive directors 05/02/2017
(2 pages)
13 March 2017Resolutions
  • RES13 ‐ Membership and voting rights 01/02/2017
(9 pages)
13 March 2017Resolutions
  • RES13 ‐ Membership and voting rights 05/02/2017
(9 pages)
13 March 2017Resolutions
  • RES13 ‐ Bye laws 02/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2017Memorandum and Articles of Association (22 pages)
13 March 2017Resolutions
  • RES13 ‐ Appointed of independent non-executive directors 05/02/2017
(2 pages)
13 March 2017Resolutions
  • RES13 ‐ Bye laws 02/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2017Memorandum and Articles of Association (22 pages)
2 March 2017Appointment of Mr Jonathan Mark Stainer as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Miss Hannah Elizabeth Bowe as a director on 5 February 2017 (2 pages)
2 March 2017Termination of appointment of Clare Elizabeth Stoot as a director on 5 February 2017 (1 page)
2 March 2017Appointment of Mr Benjamin Peter Jessup as a director on 5 February 2017 (2 pages)
2 March 2017Termination of appointment of John David Marsden as a director on 5 February 2017 (1 page)
2 March 2017Termination of appointment of Ronald Balls as a director on 5 February 2017 (1 page)
2 March 2017Appointment of Mr Prashant Jobanputra as a director on 5 February 2017 (2 pages)
2 March 2017Termination of appointment of Ronald Balls as a secretary on 5 February 2017 (1 page)
2 March 2017Termination of appointment of Ronald Balls as a director on 5 February 2017 (1 page)
2 March 2017Appointment of Mr Prashant Jobanputra as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Miss Hannah Elizabeth Bowe as a director on 5 February 2017 (2 pages)
2 March 2017Termination of appointment of John David Marsden as a director on 5 February 2017 (1 page)
2 March 2017Termination of appointment of Ronald Balls as a secretary on 5 February 2017 (1 page)
2 March 2017Appointment of Mr Jonathan Mark Stainer as a director on 5 February 2017 (2 pages)
2 March 2017Appointment of Mr Benjamin Peter Jessup as a director on 5 February 2017 (2 pages)
2 March 2017Termination of appointment of Clare Elizabeth Stoot as a director on 5 February 2017 (1 page)
17 January 2017Confirmation statement made on 2 December 2016 with updates (4 pages)
17 January 2017Confirmation statement made on 2 December 2016 with updates (4 pages)
13 January 2017Appointment of Mr John Reginald Neal as a director on 2 October 2016 (2 pages)
13 January 2017Appointment of Mr John Reginald Neal as a director on 2 October 2016 (2 pages)
7 October 2016Termination of appointment of Polly Clare Mcgivern as a director on 2 October 2016 (1 page)
7 October 2016Termination of appointment of Polly Clare Mcgivern as a director on 2 October 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (14 pages)
29 September 2016Full accounts made up to 31 March 2016 (14 pages)
22 September 2016Registered office address changed from Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH to National Squash Centre Rowsley Street Manchester M11 3FF on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH to National Squash Centre Rowsley Street Manchester M11 3FF on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Susan Marilyn Redfern as a director on 6 September 2016 (1 page)
22 September 2016Termination of appointment of Alan Dyer as a director on 6 September 2016 (1 page)
22 September 2016Termination of appointment of Alan Dyer as a director on 6 September 2016 (1 page)
22 September 2016Termination of appointment of Susan Marilyn Redfern as a director on 6 September 2016 (1 page)
29 January 2016Termination of appointment of Martin Robert Jackson as a director on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Martin Robert Jackson as a director on 25 January 2016 (1 page)
9 December 2015Annual return made up to 2 December 2015 no member list (13 pages)
9 December 2015Annual return made up to 2 December 2015 no member list (13 pages)
8 September 2015Full accounts made up to 31 March 2015 (15 pages)
8 September 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Appointment of Mr Martin Robert Jackson as a director on 28 June 2015 (2 pages)
28 August 2015Appointment of Mr Martin Robert Jackson as a director on 28 June 2015 (2 pages)
28 August 2015Director's details changed for Ms Polly Clare Mcgivern on 28 June 2015 (2 pages)
28 August 2015Director's details changed for Ms Polly Clare Mcgivern on 28 June 2015 (2 pages)
9 August 2015Termination of appointment of Alan John Begg as a director on 26 May 2015 (1 page)
9 August 2015Termination of appointment of Alan John Begg as a director on 26 May 2015 (1 page)
9 August 2015Termination of appointment of Jennifer Jean Haynes as a director on 28 June 2015 (1 page)
9 August 2015Termination of appointment of Edward Owen as a director on 27 June 2015 (1 page)
9 August 2015Termination of appointment of Jennifer Jean Haynes as a director on 28 June 2015 (1 page)
9 August 2015Termination of appointment of Edward Owen as a director on 27 June 2015 (1 page)
17 March 2015Appointment of Mrs Clare Elizabeth Stoot as a director on 22 June 2014 (2 pages)
17 March 2015Appointment of Mrs Clare Elizabeth Stoot as a director on 22 June 2014 (2 pages)
2 December 2014Annual return made up to 2 December 2014 no member list (14 pages)
2 December 2014Annual return made up to 2 December 2014 no member list (14 pages)
2 December 2014Annual return made up to 2 December 2014 no member list (14 pages)
2 December 2014Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Wenlock Way Offices Wenlock Way Offices Wenlock Way, West Gorton Manchester England to Wenlock Way Offices Wenlock Way West Gorton Manchester M12 5DH on 2 December 2014 (1 page)
17 November 2014Full accounts made up to 31 March 2014 (14 pages)
17 November 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Appointment of Ms Melanie Steel as a director on 11 September 2014 (2 pages)
23 October 2014Appointment of Ms Melanie Steel as a director on 11 September 2014 (2 pages)
21 October 2014Appointment of Mr Alan John Begg as a director on 11 September 2014 (2 pages)
21 October 2014Appointment of Mr Alan John Begg as a director on 11 September 2014 (2 pages)
20 October 2014Appointment of Mr Edward Owen as a director on 22 June 2014 (2 pages)
20 October 2014Appointment of Ms Polly Clare Mcgivern as a director on 22 June 2014 (2 pages)
20 October 2014Appointment of Ms Susan Marilyn Redfern as a director on 22 June 2014 (2 pages)
20 October 2014Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages)
20 October 2014Appointment of Ms Susan Marilyn Redfern as a director on 22 June 2014 (2 pages)
20 October 2014Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages)
20 October 2014Appointment of Mr Mark Jonathan Coups as a director on 1 April 2013 (2 pages)
20 October 2014Appointment of Ms Polly Clare Mcgivern as a director on 22 June 2014 (2 pages)
20 October 2014Appointment of Mr Edward Owen as a director on 22 June 2014 (2 pages)
19 October 2014Appointment of Mr Hamish Alan Mcinnes as a director on 22 June 2014 (2 pages)
19 October 2014Appointment of Mr John David Marsden as a director on 22 June 2014 (2 pages)
19 October 2014Appointment of Mr John David Marsden as a director on 22 June 2014 (2 pages)
19 October 2014Appointment of Mr Hamish Alan Mcinnes as a director on 22 June 2014 (2 pages)
17 October 2014Appointment of Ms Jennifer Jean Haynes as a director on 22 June 2014 (2 pages)
17 October 2014Appointment of Ms Jennifer Jean Haynes as a director on 22 June 2014 (2 pages)
29 April 2014Termination of appointment of Alan Holdsworth as a director (1 page)
29 April 2014Registered office address changed from National Cycling Centre Stuart Street Manchester M11 4DQ on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Alan Holdsworth as a director (1 page)
29 April 2014Registered office address changed from National Cycling Centre Stuart Street Manchester M11 4DQ on 29 April 2014 (1 page)
18 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
18 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
18 December 2013Annual return made up to 2 December 2013 no member list (6 pages)
9 October 2013Accounts made up to 31 March 2013 (14 pages)
9 October 2013Accounts made up to 31 March 2013 (14 pages)
19 March 2013Auditor's resignation (1 page)
19 March 2013Auditor's resignation (1 page)
13 December 2012Annual return made up to 2 December 2012 no member list (6 pages)
13 December 2012Annual return made up to 2 December 2012 no member list (6 pages)
13 December 2012Annual return made up to 2 December 2012 no member list (6 pages)
20 November 2012Accounts made up to 31 March 2012 (13 pages)
20 November 2012Accounts made up to 31 March 2012 (13 pages)
9 February 2012Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Belle Vue Athletic Centre Pink Bank Lane Manchester M12 5GL on 9 February 2012 (1 page)
16 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
16 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
16 December 2011Annual return made up to 2 December 2011 no member list (6 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 2 December 2010 no member list (6 pages)
17 January 2011Annual return made up to 2 December 2010 no member list (6 pages)
17 January 2011Annual return made up to 2 December 2010 no member list (6 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2010Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ronald Balls on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ronald Balls on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Dyer on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Sallie Ann Barker on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Alan Dyer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Alan Peter Holdsworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Dyer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ronald Balls on 5 January 2010 (2 pages)
28 October 2009Accounts made up to 31 March 2009 (11 pages)
28 October 2009Accounts made up to 31 March 2009 (11 pages)
17 December 2008Accounts made up to 31 March 2008 (12 pages)
17 December 2008Accounts made up to 31 March 2008 (12 pages)
11 December 2008Director and secretary's change of particulars / ronald balls / 10/12/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 70 high road rayleigh essex SS6 7AD (1 page)
11 December 2008Annual return made up to 02/12/08 (3 pages)
11 December 2008Annual return made up to 02/12/08 (3 pages)
11 December 2008Director and secretary's change of particulars / ronald balls / 10/12/2008 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 70 high road rayleigh essex SS6 7AD (1 page)
28 December 2007Accounts made up to 31 March 2007 (11 pages)
28 December 2007Accounts made up to 31 March 2007 (11 pages)
13 December 2007Annual return made up to 02/12/07 (2 pages)
13 December 2007Annual return made up to 02/12/07 (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
18 January 2007Annual return made up to 02/12/06 (2 pages)
18 January 2007Annual return made up to 02/12/06 (2 pages)
23 October 2006Accounts made up to 31 March 2006 (11 pages)
23 October 2006Accounts made up to 31 March 2006 (11 pages)
21 March 2006Annual return made up to 02/12/05 (2 pages)
21 March 2006Annual return made up to 02/12/05 (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 January 2005Annual return made up to 02/12/04 (4 pages)
12 January 2005Annual return made up to 02/12/04 (4 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 December 2004Accounts made up to 31 December 2003 (11 pages)
7 December 2004Accounts made up to 31 December 2003 (11 pages)
18 December 2003Annual return made up to 02/12/03 (4 pages)
18 December 2003Annual return made up to 02/12/03 (4 pages)
23 October 2003Accounts made up to 31 December 2002 (11 pages)
23 October 2003Accounts made up to 31 December 2002 (11 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
12 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2002Accounts made up to 31 December 2001 (10 pages)
4 September 2002Accounts made up to 31 December 2001 (10 pages)
20 February 2002Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 20/02/02
(3 pages)
20 February 2002Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 20/02/02
(3 pages)
8 June 2001Accounts made up to 31 December 2000 (11 pages)
8 June 2001Accounts made up to 31 December 2000 (11 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
22 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 2000Accounts made up to 31 December 1999 (11 pages)
1 November 2000Accounts made up to 31 December 1999 (11 pages)
6 May 2000Amended full accounts made up to 31 December 1998 (11 pages)
6 May 2000Amended full accounts made up to 31 December 1998 (11 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
23 December 1999Annual return made up to 05/12/99 (4 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Annual return made up to 05/12/99 (4 pages)
23 December 1999New director appointed (2 pages)
19 October 1999Accounts made up to 31 December 1998 (11 pages)
19 October 1999Accounts made up to 31 December 1998 (11 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
4 January 1999Annual return made up to 05/12/98
  • 363(288) ‐ Director resigned
(4 pages)
4 January 1999Annual return made up to 05/12/98
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Director resigned (1 page)
5 December 1997Incorporation (11 pages)
5 December 1997Incorporation (11 pages)