Wigan
WN5 0UH
Director Name | Mr David Roy Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Secretary Name | Ms Susan Robinson |
---|---|
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL |
Director Name | Mr David John Floyd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Otterstye View Scarisbrick Southport Merseyside PR8 5BH |
Secretary Name | Mrs Carolyn Joyce |
---|---|
Status | Resigned |
Appointed | 25 February 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL |
Director Name | Mr John Worthington Oates |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Kevin Peter Perry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2015) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Mr Kevin Perry |
---|---|
Status | Resigned |
Appointed | 01 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2015) |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mrs Carolyn Joyce |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Park Montrose Avenue Wigan WN5 9XL |
Secretary Name | Mrs Carolyn Joyce |
---|---|
Status | Resigned |
Appointed | 29 October 2015(5 years after company formation) |
Appointment Duration | 12 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Wayne Joyce |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr David John Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Secretary Name | Mr David John Moore |
---|---|
Status | Resigned |
Appointed | 27 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr Adrian Peter Lenagan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr Simon Francis Lenagan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr Wayne Joyce |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Website | www.prosporteducation.net |
---|
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Carolyn Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,109 |
Cash | £6,491 |
Current Liabilities | £16,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
20 November 2023 | Memorandum and Articles of Association (17 pages) |
---|---|
20 November 2023 | Resolutions
|
17 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
7 March 2023 | Termination of appointment of Wayne Joyce as a director on 1 March 2023 (1 page) |
22 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
12 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
28 February 2022 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 February 2022 | Cessation of Ian Francis Lenagan as a person with significant control on 24 February 2022 (1 page) |
25 February 2022 | Notification of Ann Lenagan as a person with significant control on 24 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Wayne Joyce as a director on 24 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Adrian Peter Lenagan as a director on 24 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Simon Francis Lenagan as a director on 24 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 28 October 2021 with updates (3 pages) |
4 October 2021 | Appointment of Mr Simon Francis Lenagan as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Wayne Joyce as a director on 30 March 2021 (1 page) |
13 September 2021 | Appointment of Mr Adrian Peter Lenagan as a director on 1 September 2021 (2 pages) |
31 July 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 April 2021 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
30 March 2021 | Resolutions
|
13 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
8 May 2019 | Registered office address changed from Central Park Montrose Avenue Wigan WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
11 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 September 2018 | Cessation of Carolyn Joyce as a person with significant control on 27 July 2018 (1 page) |
14 September 2018 | Cessation of Wayne Joyce as a person with significant control on 27 July 2018 (1 page) |
14 September 2018 | Notification of Ian Francis Lenagan as a person with significant control on 27 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr David John Moore as a secretary on 27 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr David John Moore as a director on 27 July 2018 (2 pages) |
15 June 2018 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Central Park Montrose Avenue Wigan WN5 9XL on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Carolyn Joyce as a director on 15 June 2018 (1 page) |
15 June 2018 | Resolutions
|
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
3 November 2016 | Termination of appointment of Carolyn Joyce as a secretary on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Wayne Joyce as a director on 28 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
3 November 2016 | Termination of appointment of Carolyn Joyce as a secretary on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Wayne Joyce as a director on 28 October 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Company name changed pro sport education LIMITED\certificate issued on 19/01/16
|
19 January 2016 | Company name changed pro sport education LIMITED\certificate issued on 19/01/16
|
18 January 2016 | Appointment of Mrs Carolyn Joyce as a secretary on 29 October 2015 (2 pages) |
18 January 2016 | Termination of appointment of John Worthington Oates as a director on 29 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Kevin Peter Perry as a director on 29 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Kevin Perry as a secretary on 29 October 2015 (1 page) |
18 January 2016 | Appointment of Mrs Carolyn Joyce as a director on 29 October 2015 (2 pages) |
18 January 2016 | Termination of appointment of John Worthington Oates as a director on 29 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Kevin Perry as a secretary on 29 October 2015 (1 page) |
18 January 2016 | Appointment of Mrs Carolyn Joyce as a secretary on 29 October 2015 (2 pages) |
18 January 2016 | Termination of appointment of Kevin Peter Perry as a director on 29 October 2015 (1 page) |
18 January 2016 | Appointment of Mrs Carolyn Joyce as a director on 29 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 September 2014 | Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages) |
23 September 2014 | Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages) |
23 September 2014 | Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages) |
23 September 2014 | Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages) |
10 April 2014 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3PF on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3PF on 10 April 2014 (1 page) |
15 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 September 2013 | Registered office address changed from Central Park Montrose Avenue Wigan WN5 9XL England on 15 September 2013 (1 page) |
15 September 2013 | Registered office address changed from Central Park Montrose Avenue Wigan WN5 9XL England on 15 September 2013 (1 page) |
25 March 2013 | Registered office address changed from George Carnell Leisure Centre Kingsway Park Urmston Manchester Greater Manchester M41 7FJ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from George Carnell Leisure Centre Kingsway Park Urmston Manchester Greater Manchester M41 7FJ United Kingdom on 25 March 2013 (1 page) |
20 March 2013 | Termination of appointment of David Floyd as a director (1 page) |
20 March 2013 | Termination of appointment of David Floyd as a director (1 page) |
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
26 February 2013 | Appointment of Mr David John Floyd as a director (2 pages) |
26 February 2013 | Registered office address changed from 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Mr David John Floyd as a director (2 pages) |
25 February 2013 | Appointment of Mrs Carolyn Joyce as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Susan Robinson as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Carolyn Joyce as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Susan Robinson as a secretary (1 page) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 July 2012 | Director's details changed for Ms Carolyn Robinson on 29 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Ms Carolyn Robinson on 29 July 2011 (2 pages) |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|