Company NameStreetgames UK
Company StatusActive
Company Number05384487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous NameThe Constanza Project

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Dawn Nicola Cole
StatusCurrent
Appointed26 June 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Building Society (Retired)
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Mark Jeremy Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleRegulatory Compliance Professional
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMiss Rosie Duckworth
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr John Robert Cove
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive (Mk Dons Sport And Education Trust
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Dominic Alexander Kinnersley Haddock
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDevelopment And Communications
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMs Annabel Tarling
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCommunications Professional
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Andrew Cropper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleAssistant News Editor
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMs Jacqueline Ruth Bryson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMiss Victoria Pamela Hill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Mark Jeremy Cornelius
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMs Immacolata Pescatore
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Mark Jonathan Osikoya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMrs Sarah Caroline Hayes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Valentine Road
Kings Heath
Birmingham
West Midlands
B14 7AN
Secretary NameMrs Sarah Caroline Hayes
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Valentine Road
Kings Heath
Birmingham
West Midlands
B14 7AN
Director NameMr Kerry Thomas McDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleRegeneration Manager
Country of ResidenceEngland
Correspondence Address9 Blakedown House
Haybridge Mews
Hagley
Worcs
DY9 0GL
Director NameMr Brian Lee Dickens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address82 Woodville Road
Thornton Heath
Surrey
CR7 8LJ
Director NameMr Alexander Hartley Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleManagement Consultant
Correspondence Address114 Rosendale Road
London
SE21 8LF
Secretary NameMr Kerry Thomas McDonald
NationalityBritish
StatusResigned
Appointed16 May 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleRegeneration Manager
Country of ResidenceEngland
Correspondence Address9 Blakedown House
Haybridge Mews
Hagley
Worcs
DY9 0GL
Director NameSu Cumming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2008)
RoleLocal Authority
Correspondence Address8 Leybourne Avenue
Forest Hall
Newcastle
North Tyneside
NE12 7AP
Secretary NameMr Clive William Furness
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fisher Street
London
E16 4DS
Director NameProf Steven Robert Hodkinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 08 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Waterside
Sale
Cheshire
M33 7LQ
Director NameMr David John Knight
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Whitwell Road
Southsea
Hampshire
PO4 0QP
Director NameMrs Desiree Mahoney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2013)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address34 Risingholme Road
Harrow
Middlesex
HA3 7ER
Director NameJoycelin Frances Elizabeth Dawes
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2007(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 December 2012)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bartrams Lane
Hadley Wood
Hertfordshire
EN4 0EH
Secretary NameMr John Bernard Dwan
NationalityBritish
StatusResigned
Appointed02 September 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southlands Avenue
Peel Green
Manchester
M30 7GL
Director NameDavid Heath Innes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 14 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLillian Baylis Old School Lollard Street
London
SE11 6PY
Director NameMiss Victoria Hill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMs Karen Creavin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2018)
RoleHead Of Sport And Physical Education
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameProf Susan Anne Capel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHeinz Wolff Building Kingston Lane
Uxbridge
Middlesex
UB8 3PH
Director NameMr Jonathan Brian Hughes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFarrier's Farrier'S
Northchapel
Petworth
West Sussex
GU28 9HP
Secretary NameMr Brian O'Connor
StatusResigned
Appointed25 March 2013(8 years after company formation)
Appointment Duration1 year (resigned 17 April 2014)
RoleCompany Director
Correspondence AddressUnit G3 Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Pradeep Kachhala
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 December 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 Gaudin Court
Elland Close
Barnet
Hertfordshire
EN5 1NH
Director NameMiss Margaret Mary Bowler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ
Director NameMrs Helen Marie McGrath
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2019)
RoleHead Of Brand Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressSainsburys Supermarkets Ltd Holborn
London
EC1N 2HT
Director NameMr Brendon Batson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGrenadian
StatusResigned
Appointed18 October 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2021)
RoleExecutive Chair Pfa
Country of ResidenceEngland
Correspondence Address4th Floor Woolwich House 61 Mosley Street
Manchester
M2 3HZ

Contact

Websitestreetgames.org
Email address[email protected]
Telephone0161 7070782
Telephone regionManchester

Location

Registered Address4th Floor Woolwich House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,151,245
Net Worth£517,872
Cash£1,797,962
Current Liabilities£1,774,882

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Dominic Alexander Kinersley Haddock on 16 October 2019 (2 pages)
28 January 2021Termination of appointment of Brendon Batson as a director on 18 January 2021 (1 page)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 November 2019Appointment of Ms Jackie Bryson as a director on 16 October 2019 (2 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (49 pages)
18 November 2019Appointment of Mr Dominic Alexander Kinersley Haddock as a director on 16 October 2019 (2 pages)
15 November 2019Appointment of Mr Andrew Cropper as a director on 16 October 2019 (2 pages)
15 November 2019Appointment of Ms Annabel Tarling as a director on 16 October 2019 (2 pages)
17 October 2019Termination of appointment of Helen Marie Mcgrath as a director on 16 October 2019 (1 page)
17 April 2019Termination of appointment of Helena Shovelton as a director on 13 March 2019 (1 page)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Karen Creavin as a director on 6 December 2018 (1 page)
4 December 2018Appointment of Mr Brendon Batson as a director on 18 October 2018 (2 pages)
4 December 2018Termination of appointment of Amanda Jacqueline Sater as a director on 18 October 2018 (1 page)
5 November 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
5 March 2018Register inspection address has been changed from C/O Streetgames Northern Office Unit G3 Barton Hall Estate Hardy St Eccles Manchester Lancashire M30 7NB to PO Box M2 3HZ 61 Mosley Street 4th Floor Woolwich House 61 Mosley Street Manchetester Manchester M2 3HZ (1 page)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 February 2018Appointment of Miss Rosie Duckworth as a director on 14 December 2017 (2 pages)
12 February 2018Appointment of Mr Mark Taylor as a director on 14 December 2017 (2 pages)
9 February 2018Appointment of Mr John Robert Cove as a director on 14 December 2017 (2 pages)
9 February 2018Appointment of Dame Helena Shovelton as a director on 14 December 2017 (2 pages)
8 February 2018Termination of appointment of Pradeep Kachhala as a director on 14 December 2017 (1 page)
8 February 2018Termination of appointment of Richard Anthony Moore as a director on 14 December 2017 (1 page)
8 February 2018Termination of appointment of David Heath Innes as a director on 14 December 2017 (1 page)
16 January 2018Termination of appointment of Victoria Hill as a director on 14 December 2017 (1 page)
16 January 2018Termination of appointment of Victoria Hill as a director on 14 December 2017 (1 page)
11 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
27 November 2017Resolutions
  • RES13 ‐ No conflict of interests with regards to the agenda. Re-appoinment of auditors 2017/18. amend articles. 19/10/2017
(30 pages)
27 November 2017Resolutions
  • RES13 ‐ No conflict of interests with regards to the agenda. Re-appoinment of auditors 2017/18. amend articles. 19/10/2017
(30 pages)
27 July 2017Registered office address changed from Barton Hall Estate Hardy Street Manchester M30 7NB to 4th Floor Woolwich House 61 Mosley Street Manchester M2 3HZ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Barton Hall Estate Hardy Street Manchester M30 7NB to 4th Floor Woolwich House 61 Mosley Street Manchester M2 3HZ on 27 July 2017 (1 page)
23 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Auditor's resignation (1 page)
17 February 2017Auditor's resignation (1 page)
16 February 2017Appointment of Mr Peter Rowley as a director on 6 February 2017 (2 pages)
16 February 2017Termination of appointment of Steven Robert Hodkinson as a director on 8 January 2016 (1 page)
16 February 2017Termination of appointment of Steven Robert Hodkinson as a director on 8 January 2016 (1 page)
16 February 2017Appointment of Mr Peter Rowley as a director on 6 February 2017 (2 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
1 March 2016Annual return made up to 14 February 2016 no member list (12 pages)
1 March 2016Annual return made up to 14 February 2016 no member list (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (29 pages)
30 December 2015Full accounts made up to 31 March 2015 (29 pages)
18 December 2015Appointment of Mrs Helen Marie Mcgrath as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mrs Amanda Jacqueline Sater as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mrs Helen Marie Mcgrath as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mrs Amanda Jacqueline Sater as a director on 10 December 2015 (2 pages)
17 December 2015Termination of appointment of Rachel Alison Roberts as a director on 10 December 2015 (1 page)
17 December 2015Termination of appointment of Brendan Reilly as a director on 10 December 2015 (1 page)
17 December 2015Termination of appointment of Brendan Reilly as a director on 10 December 2015 (1 page)
17 December 2015Termination of appointment of Rachel Alison Roberts as a director on 10 December 2015 (1 page)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (12 pages)
16 February 2015Director's details changed for Mrs Karen Creavin on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Karen Creavin on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Karen Creavin on 1 January 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 no member list (12 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (25 pages)
24 October 2014Director's details changed for Professor Steven Robert Hodkinson on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Professor Steven Robert Hodkinson on 24 October 2014 (2 pages)
27 June 2014Appointment of Mrs Dawn Nicola Cole as a secretary (2 pages)
27 June 2014Appointment of Mrs Dawn Nicola Cole as a secretary (2 pages)
17 April 2014Termination of appointment of Brian O'connor as a secretary (1 page)
17 April 2014Termination of appointment of Brian O'connor as a secretary (1 page)
17 February 2014Annual return made up to 14 February 2014 no member list (13 pages)
17 February 2014Annual return made up to 14 February 2014 no member list (13 pages)
14 February 2014Appointment of Miss Margaret Mary Bowler as a director (2 pages)
14 February 2014Appointment of Miss Margaret Mary Bowler as a director (2 pages)
13 February 2014Appointment of Mr Pradeep Kachhala as a director (2 pages)
13 February 2014Termination of appointment of John Stevens as a director (1 page)
13 February 2014Appointment of Mr Pradeep Kachhala as a director (2 pages)
13 February 2014Termination of appointment of Desiree Mahoney as a director (1 page)
13 February 2014Termination of appointment of Desiree Mahoney as a director (1 page)
13 February 2014Termination of appointment of John Stevens as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
19 April 2013Registered office address changed from Lillian Baylis School Lollard Street London SE11 6PY on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Lillian Baylis School Lollard Street London SE11 6PY on 19 April 2013 (1 page)
27 March 2013Appointment of Professor Susan Anne Capel as a director (2 pages)
27 March 2013Appointment of Professor Susan Anne Capel as a director (2 pages)
26 March 2013Appointment of Ms Karen Creavin as a director (2 pages)
26 March 2013Appointment of Mr Jonathan Brian Hughes as a director (2 pages)
26 March 2013Appointment of Mr Jonathan Brian Hughes as a director (2 pages)
26 March 2013Appointment of Ms Karen Creavin as a director (2 pages)
25 March 2013Appointment of Mr Brian O'connor as a secretary (2 pages)
25 March 2013Termination of appointment of John Dwan as a secretary (1 page)
25 March 2013Termination of appointment of John Dwan as a secretary (1 page)
25 March 2013Appointment of Mr Brian O'connor as a secretary (2 pages)
18 February 2013Annual return made up to 18 February 2013 no member list (10 pages)
18 February 2013Annual return made up to 18 February 2013 no member list (10 pages)
18 February 2013Termination of appointment of Norman Turner as a director (1 page)
18 February 2013Termination of appointment of Kelly Simmons as a director (1 page)
18 February 2013Termination of appointment of Norman Turner as a director (1 page)
18 February 2013Termination of appointment of Joycelin Dawes as a director (1 page)
18 February 2013Termination of appointment of Joycelin Dawes as a director (1 page)
18 February 2013Termination of appointment of Kelly Simmons as a director (1 page)
27 December 2012Full accounts made up to 31 March 2012 (22 pages)
27 December 2012Full accounts made up to 31 March 2012 (22 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (13 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (24 pages)
3 January 2012Full accounts made up to 31 March 2011 (24 pages)
7 March 2011Annual return made up to 7 March 2011 no member list (13 pages)
7 March 2011Annual return made up to 7 March 2011 no member list (13 pages)
7 March 2011Annual return made up to 7 March 2011 no member list (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (21 pages)
23 December 2010Full accounts made up to 31 March 2010 (21 pages)
9 August 2010Director's details changed for Miss Voctoria Hill on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Miss Voctoria Hill on 9 August 2010 (2 pages)
9 August 2010Appointment of Mr Brendan Reilly as a director (2 pages)
9 August 2010Director's details changed for Miss Voctoria Hill on 9 August 2010 (2 pages)
9 August 2010Appointment of Mr Brendan Reilly as a director (2 pages)
28 July 2010Appointment of Miss Voctoria Hill as a director (2 pages)
28 July 2010Appointment of Miss Voctoria Hill as a director (2 pages)
27 May 2010Annual return made up to 7 March 2010 no member list (7 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 7 March 2010 no member list (7 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 7 March 2010 no member list (7 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Rachel Alison Roberts on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Professor Steven Robert Hodkinson on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Mr John Ellis Ruane Stevens on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Mr John Ellis Ruane Stevens on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Rachel Alison Roberts on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Rachel Alison Roberts on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Mr John Ellis Ruane Stevens on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Professor Steven Robert Hodkinson on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Desiree Mahoney on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Professor Steven Robert Hodkinson on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Desiree Mahoney on 3 March 2010 (2 pages)
26 May 2010Director's details changed for Desiree Mahoney on 3 March 2010 (2 pages)
21 January 2010Appointment of David Heath Innes as a director (3 pages)
21 January 2010Appointment of David Heath Innes as a director (3 pages)
20 January 2010Appointment of Richard Anthony Moore as a director (3 pages)
20 January 2010Appointment of Richard Anthony Moore as a director (3 pages)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
16 April 2009Appointment terminated director david knight (1 page)
16 April 2009Annual return made up to 07/03/09 (4 pages)
16 April 2009Annual return made up to 07/03/09 (4 pages)
16 April 2009Appointment terminated director david knight (1 page)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 December 2008Secretary appointed john dwan (2 pages)
10 December 2008Secretary appointed john dwan (2 pages)
26 November 2008Appointment terminated secretary clive furness (1 page)
26 November 2008Appointment terminated secretary clive furness (1 page)
24 July 2008Registered office changed on 24/07/2008 from sports academy lsbu 90 london road london SE1 6LN (1 page)
24 July 2008Registered office changed on 24/07/2008 from sports academy lsbu 90 london road london SE1 6LN (1 page)
10 April 2008Annual return made up to 07/03/08 (4 pages)
10 April 2008Director's change of particulars / john stevens / 10/04/2008 (2 pages)
10 April 2008Annual return made up to 07/03/08 (4 pages)
10 April 2008Director's change of particulars / john stevens / 10/04/2008 (2 pages)
11 March 2008Director appointed joycelin dawes (2 pages)
11 March 2008Appointment terminated director su cumming (1 page)
11 March 2008Appointment terminated director su cumming (1 page)
11 March 2008Director appointed joycelin dawes (2 pages)
14 November 2007Full accounts made up to 31 March 2007 (17 pages)
14 November 2007Full accounts made up to 31 March 2007 (17 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
26 June 2007Annual return made up to 07/03/07
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
26 June 2007Annual return made up to 07/03/07
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 November 2006Registered office changed on 24/11/06 from: c/o midlands regeneration 59 selly wick road selly park birmingham west midlands B29 7JE (1 page)
24 November 2006Registered office changed on 24/11/06 from: c/o midlands regeneration 59 selly wick road selly park birmingham west midlands B29 7JE (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
12 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 82 woodville road thornton heath surrey CR7 8LJ (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 82 woodville road thornton heath surrey CR7 8LJ (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Resolutions
  • RES13 ‐ Amending objects 13/09/05
(1 page)
27 September 2005Memorandum and Articles of Association (7 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Resolutions
  • RES13 ‐ Amending objects 13/09/05
(1 page)
27 September 2005Memorandum and Articles of Association (7 pages)
24 August 2005Registered office changed on 24/08/05 from: 25 valentine road kings heath birmingham B14 7AN (1 page)
24 August 2005Registered office changed on 24/08/05 from: 25 valentine road kings heath birmingham B14 7AN (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
25 May 2005Company name changed the constanza project\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed the constanza project\certificate issued on 25/05/05 (2 pages)
7 March 2005Incorporation (31 pages)
7 March 2005Incorporation (31 pages)