Company NameStride UK Foundation Limited
Company StatusActive
Company Number07211650
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2010(14 years ago)
Previous NameDiane Modahl Sports Foundation

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Aaron Saxton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Croasdale Avenue
Manchester
M14 6GU
Director NameMiss Charlene Ashley Lancaster
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDmsf Hq Foursynergy, Quays Reach
16 Carolina Way
Salford
M50 2ZY
Director NameMr Steven Worthington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address51 Warde Street
Hulme
Manchester
M15 5TG
Secretary NameMiss Charlene Ashley Lancaster
StatusCurrent
Appointed25 April 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address50 Roseway Avenue
Cadishead
Manchester
M44 5GJ
Secretary NameMiss Charlene Ashley Nunn
StatusCurrent
Appointed25 April 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address50 Roseway Avenue
Cadishead
Manchester
M44 5GJ
Director NameMr Marc Simon Yaffe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 506 Middle Warehouse Castle Quay
Castlefield
Manchester
M15 4NT
Director NameMr John Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Nook Lane
Antrobus
Northwich
CW9 6LA
Director NameMrs Clare Lisa Morton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDmsf Hq Foursynergy, Quays Reach
16 Carolina Way
Salford
M50 2ZY
Director NameMr Jack William Murphy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDmsf Hq Foursynergy, Quays Reach
16 Carolina Way
Salford
M50 2ZY
Director NameMr Mark Gerard Mann
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDmsf Hq Foursynergy, Quays Reach
16 Carolina Way
Salford
M50 2ZY
Director NameVicente Modahl
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cariocca Business Park
2 Hellidon Close Ardwick
Manchester
Greater Manchester
M12 4AH
Director NameMrs Diane Delores Modahl
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMr Stuart Burfield Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Drive
Harrogate
North Yorkshire
HG2 9AX
Director NameMiss Elizabeth Bradbury
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Moorlands Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BP
Director NameMs Jean Outhwaite
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawksley Rise
Oughtibridge
Sheffield
S35 0JB
Director NameMiss Johanna Bolhoven
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Winton Court
Winton Road Bowdon
Altrincham
Cheshire
WA14 2PD
Director NameMr Andrew Lord
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMr Robert Leon Galkoff
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 March 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMr Michael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameLucy Penrose
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Marlborough Road
Sale
Cheshire
M33 3AF
Secretary NameMichael Colin
NationalityBritish
StatusResigned
Appointed10 November 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2017)
RoleCompany Director
Correspondence Address8 Mere Hall Warrington Road
Mere
Knutsford
Cheshire
WA16 0WY
Director NameMr Terence Patrick Edward Bowman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMr Charles Iain Robertson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2018)
RoleBrand Consultant
Country of ResidenceScotland
Correspondence AddressThe National Squash & Regional Arena Rowsley Stree
Manchester
M11 3FF
Director NameMr James Martin Battle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Danes Road
Manchester
M14 5JS
Director NameMr Nicholas Saville Whittle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe National Squash & Regional Arena Rowsley Stree
Manchester
M11 3FF
Director NameMr Abid Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2022)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressThe National Squash & Regional Arena Rowsley Stree
Manchester
M11 3FF

Location

Registered AddressDmsf Hq Foursynergy, Quays Reach
16 Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£61,740
Net Worth£14,899
Cash£15,702
Current Liabilities£824

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2021Director's details changed for Ms Charlene Ashley Lancaster on 17 December 2020 (2 pages)
13 January 2021Secretary's details changed for Miss Charlene Ashley Nunn on 15 September 2018 (1 page)
13 January 2021Appointment of Ms Clare Lisa Morton as a director on 17 January 2020 (2 pages)
13 January 2021Appointment of Mr Jack William Murphy as a director on 17 December 2020 (2 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Abid Hussain as a director on 17 December 2020 (2 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (16 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
8 April 2019Termination of appointment of Johanna Bolhoven as a director on 23 January 2019 (1 page)
8 April 2019Termination of appointment of James Martin Battle as a director on 25 March 2019 (1 page)
8 April 2019Director's details changed for Ms Charlene Ashley Nunn on 9 September 2018 (2 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Nicholas Saville Whittle as a director on 7 December 2018 (1 page)
20 December 2018Termination of appointment of Charles Iain Robertson as a director on 1 October 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
10 April 2018Appointment of Mr Nicholas Saville Whittle as a director on 20 March 2018 (2 pages)
11 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 19 Spring Gardens Manchester M2 1FB to The National Squash & Regional Arena Rowsley Street Manchester M11 3FF on 5 February 2018 (1 page)
5 February 2018Appointment of Mr Marc Simon Yaffe as a director on 17 October 2017 (2 pages)
5 February 2018Appointment of Mr John Russell as a director on 17 October 2017 (2 pages)
22 September 2017Termination of appointment of Michael Colin as a director on 8 May 2017 (1 page)
22 September 2017Appointment of Mr James Martin Battle as a director on 8 May 2017 (2 pages)
22 September 2017Termination of appointment of Michael Colin as a secretary on 8 May 2017 (1 page)
22 September 2017Appointment of Mr James Martin Battle as a director on 8 May 2017 (2 pages)
22 September 2017Termination of appointment of Michael Colin as a director on 8 May 2017 (1 page)
22 September 2017Termination of appointment of Michael Colin as a secretary on 8 May 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
26 April 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
26 April 2017Appointment of Mr Steven Worthington as a director on 7 February 2017 (2 pages)
26 April 2017Appointment of Mr Steven Worthington as a director on 7 February 2017 (2 pages)
26 April 2017Appointment of Miss Charlene Ashley Nunn as a secretary on 25 April 2017 (2 pages)
26 April 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
26 April 2017Appointment of Miss Charlene Ashley Nunn as a secretary on 25 April 2017 (2 pages)
22 October 2016Appointment of Mr Charles Iain Robertson as a director on 13 June 2016 (2 pages)
22 October 2016Appointment of Mr Charles Iain Robertson as a director on 13 June 2016 (2 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (6 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (6 pages)
13 August 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
13 August 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
22 June 2015Appointment of Miss Charlene Ashley Nunn as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Miss Charlene Ashley Nunn as a director on 22 June 2015 (2 pages)
19 June 2015Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page)
19 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
19 June 2015Secretary's details changed for Michael Colin on 19 June 2015 (1 page)
19 June 2015Secretary's details changed for Michael Colin on 19 June 2015 (1 page)
19 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
19 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
19 June 2015Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page)
19 June 2015Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page)
19 June 2015Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page)
16 March 2015Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages)
16 March 2015Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages)
16 March 2015Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages)
23 February 2015Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages)
23 February 2015Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages)
23 February 2015Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages)
23 February 2015Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages)
23 February 2015Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages)
23 February 2015Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages)
13 May 2014Annual return made up to 1 April 2014 no member list (7 pages)
13 May 2014Termination of appointment of Andrew Lord as a director (1 page)
13 May 2014Termination of appointment of Andrew Lord as a director (1 page)
13 May 2014Termination of appointment of Diane Modahl as a director (1 page)
13 May 2014Termination of appointment of Lucy Penrose as a director (1 page)
13 May 2014Termination of appointment of Diane Modahl as a director (1 page)
13 May 2014Annual return made up to 1 April 2014 no member list (7 pages)
13 May 2014Termination of appointment of Lucy Penrose as a director (1 page)
13 May 2014Annual return made up to 1 April 2014 no member list (7 pages)
11 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
9 May 2013Annual return made up to 1 April 2013 no member list (10 pages)
9 May 2013Annual return made up to 1 April 2013 no member list (10 pages)
9 May 2013Annual return made up to 1 April 2013 no member list (10 pages)
22 January 2013Appointment of Michael Colin as a secretary (3 pages)
22 January 2013Appointment of Michael Colin as a secretary (3 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2013Memorandum and Articles of Association (33 pages)
22 January 2013Statement of company's objects (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2013Appointment of Michael Colin as a director (3 pages)
22 January 2013Appointment of Michael Colin as a director (3 pages)
22 January 2013Statement of company's objects (2 pages)
22 January 2013Memorandum and Articles of Association (33 pages)
22 November 2012Appointment of Mr Aaron Saxton as a director (2 pages)
22 November 2012Appointment of Lucy Penrose as a director (2 pages)
22 November 2012Appointment of Mr Aaron Saxton as a director (2 pages)
22 November 2012Appointment of Lucy Penrose as a director (2 pages)
8 November 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
8 November 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
18 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
18 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Memorandum and Articles of Association (35 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Memorandum and Articles of Association (35 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
28 March 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
27 March 2012Termination of appointment of Robert Galkoff as a director (1 page)
27 March 2012Termination of appointment of Jean Outhwaite as a director (1 page)
27 March 2012Termination of appointment of Robert Galkoff as a director (1 page)
27 March 2012Termination of appointment of Jean Outhwaite as a director (1 page)
23 March 2012Appointment of Mr Andrew Lord as a director (2 pages)
23 March 2012Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Andrew Lord as a director (2 pages)
23 March 2012Appointment of Miss Johanna Bolhoven as a director (2 pages)
23 March 2012Appointment of Miss Johanna Bolhoven as a director (2 pages)
25 November 2011Appointment of Mr Robert Leon Galkoff as a director (3 pages)
25 November 2011Appointment of Mr Robert Leon Galkoff as a director (3 pages)
4 July 2011Termination of appointment of Vicente Modahl as a director (1 page)
4 July 2011Termination of appointment of Vicente Modahl as a director (1 page)
20 June 2011Annual return made up to 1 April 2011 no member list (2 pages)
20 June 2011Appointment of Mr Stuart Burfield Brown as a director (2 pages)
20 June 2011Annual return made up to 1 April 2011 no member list (2 pages)
20 June 2011Appointment of Mr Stuart Burfield Brown as a director (2 pages)
20 June 2011Appointment of Miss Elizabeth Bradbury as a director (2 pages)
20 June 2011Appointment of Miss Jean Outhwaite as a director (2 pages)
20 June 2011Appointment of Miss Elizabeth Bradbury as a director (2 pages)
20 June 2011Appointment of Miss Jean Outhwaite as a director (2 pages)
20 June 2011Annual return made up to 1 April 2011 no member list (2 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)