Company NameWorld Academy Of Sport Services Ltd
DirectorChristopher Solly
Company StatusActive
Company Number05960091
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameChristopher Solly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStanlo House 52 Granby Row
Manchester
M1 7AY
Secretary NameMichael Cary
NationalityAustralian
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStanlo House 52 Granby Row
Manchester
M1 7AY
Director NameRichard Oliver Bunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address147 Rue De Lausanne
Geneva
1202
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1International Genepool Pty LTD
90.09%
Ordinary A
11 at £1Statler Holdings Pty LTD
9.91%
Ordinary B

Financials

Year2014
Net Worth-£4,419
Cash£13,944
Current Liabilities£195,583

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

24 February 2021Delivered on: 26 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 January 2020Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 9 January 2020 (1 page)
10 October 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
21 June 2017Secretary's details changed for Michael Cary on 15 June 2017 (1 page)
21 June 2017Secretary's details changed for Michael Cary on 15 June 2017 (1 page)
21 June 2017Director's details changed for Christopher Solly on 15 June 2017 (2 pages)
21 June 2017Director's details changed for Christopher Solly on 15 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 16 December 2015 (1 page)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111
(5 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 111
(5 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 111
(5 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 111
(5 pages)
8 September 2014Termination of appointment of Richard Oliver Bunn as a director on 30 June 2014 (1 page)
8 September 2014Termination of appointment of Richard Oliver Bunn as a director on 30 June 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 111
(6 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 111
(6 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 111
(6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages)
20 October 2009Secretary's details changed for Michael Cary on 8 October 2009 (1 page)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages)
20 October 2009Secretary's details changed for Michael Cary on 8 October 2009 (1 page)
20 October 2009Director's details changed for Christopher Solly on 8 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Christopher Solly on 8 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Richard Oliver Bunn on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Solly on 8 October 2009 (2 pages)
20 October 2009Secretary's details changed for Michael Cary on 8 October 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens, 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens, 2ND floor centurion house 129 deansgate, manchester greater manchester M3 3WR (1 page)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2008Ad 28/01/08--------- £ si 11@1=11 £ ic 100/111 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2008Ad 28/01/08--------- £ si 11@1=11 £ ic 100/111 (2 pages)
4 December 2007Return made up to 09/10/07; full list of members (3 pages)
4 December 2007Return made up to 09/10/07; full list of members (3 pages)
15 November 2006Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
15 November 2006Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
15 November 2006Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)
9 October 2006Director resigned (1 page)