Company NameWigan Warriors Sport & Leisure Services Limited
DirectorWayne Joyce
Company StatusActive
Company Number07312819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2010(13 years, 9 months ago)
Previous NamesCentral Skills Foundation Learning Academy and Central Park Academy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Wayne Joyce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Secretary NameMr David John Moore
StatusCurrent
Appointed11 October 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMrs Jeanette Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House Hollins Mount
Unsworth
Bury
Lancashire
BL9 8AT
Director NameMr Nigel Antony Hansford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Lancashire
BL6 4GW
Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxford
Oxfordshire
OX20 1TA
Director NameMr Gary George Wiswell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDte House Hollins Mount
Unsworth
Bury
Lancashire
BL9 8AT
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressCentral Park Montrose Avenue
Pemberton
Wigan
Gtr Manchester
WN5 9XL

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,456
Cash£14,861
Current Liabilities£102,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

14 October 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 May 2019Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Gtr Manchester WN5 9XL to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
14 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 October 2016Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page)
24 October 2016Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 January 2016Director's details changed for Mr Wayne Joyce on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Wayne Joyce on 15 January 2016 (2 pages)
1 October 2015Annual return made up to 13 July 2015 no member list (3 pages)
1 October 2015Annual return made up to 13 July 2015 no member list (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
29 September 2014Termination of appointment of Nigel Antony Hansford as a director on 31 May 2014 (1 page)
29 September 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
29 September 2014Annual return made up to 13 July 2014 no member list (3 pages)
29 September 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
29 September 2014Annual return made up to 13 July 2014 no member list (3 pages)
29 September 2014Termination of appointment of Nigel Antony Hansford as a director on 31 May 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 November 2013Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 November 2013 (2 pages)
3 September 2013Annual return made up to 13 July 2013 no member list (4 pages)
3 September 2013Annual return made up to 13 July 2013 no member list (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Termination of appointment of Gary Wiswell as a director (1 page)
22 March 2013Termination of appointment of Gary Wiswell as a director (1 page)
9 August 2012Annual return made up to 13 July 2012 no member list (5 pages)
9 August 2012Annual return made up to 13 July 2012 no member list (5 pages)
20 June 2012Appointment of Mr Gary Wiswell as a director (2 pages)
20 June 2012Termination of appointment of Jeanette Williams as a director (1 page)
20 June 2012Termination of appointment of Jeanette Williams as a director (1 page)
20 June 2012Appointment of Mr Gary Wiswell as a director (2 pages)
3 May 2012Appointment of Mr Ian Francis Lenagan as a director (2 pages)
3 May 2012Appointment of Mr Nigel Antony Hansford as a director (2 pages)
3 May 2012Appointment of Mr Nigel Antony Hansford as a director (2 pages)
3 May 2012Appointment of Mr Ian Francis Lenagan as a director (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Company name changed central skills foundation learning academy\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Company name changed central skills foundation learning academy\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Annual return made up to 13 July 2011 no member list (3 pages)
19 August 2011Annual return made up to 13 July 2011 no member list (3 pages)
13 July 2010Incorporation (19 pages)
13 July 2010Incorporation (19 pages)