Company NameSalford Red Devils Foundation
Company StatusActive
Company Number05843571
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameSalford City Reds Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAnthony Paul Alfred Snape
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMrs Janice Lowndes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleHealth Specialist
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMr Mark Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleHead Of Pr
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMr Asif Latief
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleMarketing And Strategy Accounts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whalley Avenue
Urmston
Manchester
M41 0QL
Director NameMr Paul Andrew King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMr Michael Burke
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMr Adrian Paul Morley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleEx Prof Rugby Player
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Director NameMr George Thomas Tapp
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
Secretary NameTaylored Business Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressHill House Whashton
Richmond
North Yorkshire
DL11 7JP
Director NameDavid Mark Tarray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Clares Farm Close
Woolston
Warrington
Cheshire
WA1 4QE
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMr James Alfred Powell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2016)
RoleUniversity Pro Vice Chancellor
Country of ResidenceEngland
Correspondence Address127 Hale Road
Hale
Altrincham
Greater Manchester
WA15 9HQ
Director NameMr Timothy Isherwood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Chapel Lane
Rode Heath
Stoke On Trent
ST7 3SD
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalford City Stadium 1 Stadium Way
Eccles
Lancashire
M30 7EY
Director NameMs Joanne Harding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(7 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 December 2014)
RoleElected Representative
Country of ResidenceEngland
Correspondence Address13 Stephen Street
Urmston
Manchester
M41 9AT
Director NameMr Christopher James Longbottom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2018)
RoleAssociate Solicitor
Country of ResidenceEngland
Correspondence Address72 Chester Road
Warrington
WA4 6AD
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.salfordreddevilsfoundation.co.uk/
Telephone0161 8202739
Telephone regionManchester

Location

Registered AddressEccles Sixth Form College Chatsworth Road
Eccles
Manchester
M30 9FJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£388,191
Net Worth£6,522
Cash£34,622
Current Liabilities£83,487

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

24 December 2020Appointment of Mr Adrian Paul Morley as a director on 10 December 2020 (2 pages)
23 December 2020Appointment of Mr George Thomas Tapp as a director on 11 December 2020 (2 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 June 2020Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP (1 page)
2 June 2020Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020 (1 page)
14 May 2020Total exemption full accounts made up to 30 November 2019 (19 pages)
6 September 2019Registered office address changed from Salford City Stadium 1 Stadium Way Eccles Lancashire M30 7EY to Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ on 6 September 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 November 2018 (18 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Michael Burke as a director on 18 October 2018 (2 pages)
31 October 2018Appointment of Mr Paul Andrew King as a director on 18 October 2018 (2 pages)
5 July 2018Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2017 (1 page)
5 July 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Christopher James Longbottom as a director on 1 June 2018 (1 page)
7 March 2018Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
4 May 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
24 November 2016Director's details changed for Mr Mark Pearson on 20 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Mark Pearson on 20 November 2016 (2 pages)
21 October 2016Director's details changed for Mrs Janice Lowndes on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Janice Lowndes on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Anthony Paul Alfred Snape on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Anthony Paul Alfred Snape on 21 October 2016 (2 pages)
28 September 2016Termination of appointment of James Alfred Powell as a director on 13 September 2016 (1 page)
28 September 2016Termination of appointment of James Alfred Powell as a director on 13 September 2016 (1 page)
28 June 2016Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2015 (1 page)
28 June 2016Register inspection address has been changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP (1 page)
28 June 2016Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2015 (1 page)
28 June 2016Annual return made up to 12 June 2016 no member list (9 pages)
28 June 2016Register inspection address has been changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP (1 page)
28 June 2016Annual return made up to 12 June 2016 no member list (9 pages)
10 June 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
10 June 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
28 July 2015Annual return made up to 12 June 2015 no member list (9 pages)
28 July 2015Annual return made up to 12 June 2015 no member list (9 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
23 June 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
30 January 2015Memorandum and Articles of Association (14 pages)
30 January 2015Memorandum and Articles of Association (14 pages)
15 December 2014Termination of appointment of Joanne Harding as a director on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Joanne Harding as a director on 10 December 2014 (1 page)
31 July 2014Appointment of Mr Christopher James Longbottom as a director on 21 July 2014 (2 pages)
31 July 2014Appointment of Mr Christopher James Longbottom as a director on 21 July 2014 (2 pages)
23 June 2014Annual return made up to 12 June 2014 no member list (9 pages)
23 June 2014Annual return made up to 12 June 2014 no member list (9 pages)
28 May 2014Appointment of Mr Asif Latief as a director (2 pages)
28 May 2014Appointment of Mr Asif Latief as a director (2 pages)
28 May 2014Appointment of Mrs Joanne Harding as a director (2 pages)
28 May 2014Appointment of Mrs Joanne Harding as a director (2 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
18 December 2013Termination of appointment of Robert Watson as a director (1 page)
18 December 2013Termination of appointment of Robert Watson as a director (1 page)
27 November 2013NE01 accepted (2 pages)
27 November 2013NE01 accepted (2 pages)
27 November 2013Company name changed salford city reds foundation\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
(2 pages)
27 November 2013Company name changed salford city reds foundation\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
(2 pages)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
22 November 2013Change of name notice (2 pages)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-13
(1 page)
22 November 2013Change of name notice (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/06/2013
(1 page)
10 September 2013Memorandum and Articles of Association (11 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/06/2013
(1 page)
10 September 2013Memorandum and Articles of Association (11 pages)
3 July 2013Annual return made up to 12 June 2013 no member list (8 pages)
3 July 2013Register inspection address has been changed (1 page)
3 July 2013Annual return made up to 12 June 2013 no member list (8 pages)
3 July 2013Register inspection address has been changed (1 page)
2 July 2013Register(s) moved to registered inspection location (1 page)
2 July 2013Register(s) moved to registered inspection location (1 page)
18 June 2013Total exemption full accounts made up to 30 November 2012 (16 pages)
18 June 2013Total exemption full accounts made up to 30 November 2012 (16 pages)
15 February 2013Appointment of Mrs Janice Lowndes as a director (2 pages)
15 February 2013Appointment of Mr Mark Pearson as a director (2 pages)
15 February 2013Appointment of Mrs Janice Lowndes as a director (2 pages)
15 February 2013Appointment of Mr Mark Pearson as a director (2 pages)
17 August 2012Termination of appointment of Timothy Isherwood as a director (1 page)
17 August 2012Appointment of Mr Robert Iain Watson as a director (2 pages)
17 August 2012Termination of appointment of Timothy Isherwood as a director (1 page)
17 August 2012Appointment of Mr Robert Iain Watson as a director (2 pages)
9 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
9 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
31 July 2012Termination of appointment of David Tarray as a director (1 page)
31 July 2012Termination of appointment of David Tarray as a director (1 page)
12 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
12 July 2012Director's details changed for David Mark Tarray on 12 June 2012 (2 pages)
12 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
12 July 2012Director's details changed for David Mark Tarray on 12 June 2012 (2 pages)
17 April 2012Registered office address changed from the Pavilion 2 Willows Road Weaste Salford M5 2FQ on 17 April 2012 (1 page)
17 April 2012Registered office address changed from the Pavilion 2 Willows Road Weaste Salford M5 2FQ on 17 April 2012 (1 page)
21 November 2011Appointment of Taylored Business Secretaries Limited as a secretary (2 pages)
21 November 2011Appointment of Taylored Business Secretaries Limited as a secretary (2 pages)
1 September 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
1 September 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
17 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
17 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
29 November 2010Appointment of Mr Timothy Isherwood as a director (2 pages)
29 November 2010Termination of appointment of Robert Watson as a director (1 page)
29 November 2010Termination of appointment of Robert Watson as a director (1 page)
29 November 2010Appointment of Mr Timothy Isherwood as a director (2 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
28 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
28 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
29 September 2009Partial exemption accounts made up to 30 November 2008 (11 pages)
29 September 2009Partial exemption accounts made up to 30 November 2008 (11 pages)
12 June 2009Annual return made up to 12/06/09 (3 pages)
12 June 2009Annual return made up to 12/06/09 (3 pages)
9 July 2008Annual return made up to 12/06/08 (3 pages)
9 July 2008Annual return made up to 12/06/08 (3 pages)
7 July 2008Director's change of particulars / anthony snape / 02/07/2008 (1 page)
7 July 2008Director's change of particulars / anthony snape / 01/06/2008 (1 page)
7 July 2008Director's change of particulars / anthony snape / 02/07/2008 (1 page)
7 July 2008Director's change of particulars / anthony snape / 01/06/2008 (1 page)
29 May 2008Director appointed james alfred powell (1 page)
29 May 2008Director appointed james alfred powell (1 page)
5 April 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
5 April 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
28 June 2007Annual return made up to 12/06/07 (2 pages)
28 June 2007Annual return made up to 12/06/07 (2 pages)
21 September 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
21 September 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
12 June 2006Incorporation (23 pages)
12 June 2006Incorporation (23 pages)