Company NameCompetence Development Limited
DirectorsCarolyn Joyce and Ann Lenagan
Company StatusActive
Company Number07422326
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Carolyn Joyce
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(5 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMs Ann Lenagan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMrs Carolyn Joyce
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 Inglewood Road
Rainford
St. Helens
Merseyside
WA11 7QL
Secretary NameMs Susan Robinson
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Inglewood Road
Rainford
St. Helens
Merseyside
WA11 7QL
Director NameMr David John Floyd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(2 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Otterstye View
Scarisbrick
Southport
Merseyside
PR8 5BH
Secretary NameMrs Carolyn Joyce
StatusResigned
Appointed25 February 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address33 Inglewood Road
Rainford
St. Helens
Merseyside
WA11 7QL
Director NameMr John Worthington Oates
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Kevin Peter Perry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Kevin Perry
StatusResigned
Appointed01 July 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMrs Carolyn Joyce
StatusResigned
Appointed29 October 2015(5 years after company formation)
Appointment Duration12 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Wayne Joyce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr David John Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Secretary NameMr David John Moore
StatusResigned
Appointed27 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Adrian Peter Lenagan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Simon Francis Lenagan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Wayne Joyce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH

Contact

Websitewww.prosporteducation.net

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

Shareholders

8 at £1Carolyn Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£8,109
Cash£6,491
Current Liabilities£16,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Memorandum and Articles of Association (17 pages)
20 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 March 2023Termination of appointment of Wayne Joyce as a director on 1 March 2023 (1 page)
22 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
12 October 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 February 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
25 February 2022Cessation of Ian Francis Lenagan as a person with significant control on 24 February 2022 (1 page)
25 February 2022Notification of Ann Lenagan as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Appointment of Mr Wayne Joyce as a director on 24 February 2022 (2 pages)
25 February 2022Termination of appointment of Adrian Peter Lenagan as a director on 24 February 2022 (1 page)
25 February 2022Termination of appointment of Simon Francis Lenagan as a director on 24 February 2022 (1 page)
21 January 2022Confirmation statement made on 28 October 2021 with updates (3 pages)
4 October 2021Appointment of Mr Simon Francis Lenagan as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Wayne Joyce as a director on 30 March 2021 (1 page)
13 September 2021Appointment of Mr Adrian Peter Lenagan as a director on 1 September 2021 (2 pages)
31 July 2021Micro company accounts made up to 31 December 2019 (3 pages)
26 April 2021Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
30 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
(3 pages)
13 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
8 May 2019Registered 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 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 September 2018Cessation of Carolyn Joyce as a person with significant control on 27 July 2018 (1 page)
14 September 2018Cessation of Wayne Joyce as a person with significant control on 27 July 2018 (1 page)
14 September 2018Notification of Ian Francis Lenagan as a person with significant control on 27 July 2018 (2 pages)
2 August 2018Appointment of Mr David John Moore as a secretary on 27 July 2018 (2 pages)
30 July 2018Appointment of Mr David John Moore as a director on 27 July 2018 (2 pages)
15 June 2018Registered 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 2018Termination of appointment of Carolyn Joyce as a director on 15 June 2018 (1 page)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
3 November 2016Termination of appointment of Carolyn Joyce as a secretary on 28 October 2016 (1 page)
3 November 2016Appointment of Mr Wayne Joyce as a director on 28 October 2016 (2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
3 November 2016Termination of appointment of Carolyn Joyce as a secretary on 28 October 2016 (1 page)
3 November 2016Appointment of Mr Wayne Joyce as a director on 28 October 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Company name changed pro sport education LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
19 January 2016Company name changed pro sport education LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
18 January 2016Appointment of Mrs Carolyn Joyce as a secretary on 29 October 2015 (2 pages)
18 January 2016Termination of appointment of John Worthington Oates as a director on 29 October 2015 (1 page)
18 January 2016Termination of appointment of Kevin Peter Perry as a director on 29 October 2015 (1 page)
18 January 2016Termination of appointment of Kevin Perry as a secretary on 29 October 2015 (1 page)
18 January 2016Appointment of Mrs Carolyn Joyce as a director on 29 October 2015 (2 pages)
18 January 2016Termination of appointment of John Worthington Oates as a director on 29 October 2015 (1 page)
18 January 2016Termination of appointment of Kevin Perry as a secretary on 29 October 2015 (1 page)
18 January 2016Appointment of Mrs Carolyn Joyce as a secretary on 29 October 2015 (2 pages)
18 January 2016Termination of appointment of Kevin Peter Perry as a director on 29 October 2015 (1 page)
18 January 2016Appointment of Mrs Carolyn Joyce as a director on 29 October 2015 (2 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8
(4 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(4 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2014Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages)
23 September 2014Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page)
23 September 2014Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page)
23 September 2014Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page)
23 September 2014Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages)
23 September 2014Appointment of Mr Kevin Peter Perry as a director on 1 July 2014 (2 pages)
23 September 2014Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Joyce as a secretary on 1 July 2014 (1 page)
23 September 2014Appointment of Mr John Worthington Oates as a director on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page)
23 September 2014Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages)
23 September 2014Termination of appointment of Carolyn Joyce as a director on 1 July 2014 (1 page)
23 September 2014Appointment of Mr Kevin Perry as a secretary on 1 July 2014 (2 pages)
10 April 2014Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3PF on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3PF on 10 April 2014 (1 page)
15 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(4 pages)
15 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 September 2013Registered office address changed from Central Park Montrose Avenue Wigan WN5 9XL England on 15 September 2013 (1 page)
15 September 2013Registered office address changed from Central Park Montrose Avenue Wigan WN5 9XL England on 15 September 2013 (1 page)
25 March 2013Registered 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 2013Registered 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 2013Termination of appointment of David Floyd as a director (1 page)
20 March 2013Termination of appointment of David Floyd as a director (1 page)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 8
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 8
(3 pages)
26 February 2013Appointment of Mr David John Floyd as a director (2 pages)
26 February 2013Registered office address changed from 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 33 Inglewood Road Rainford St. Helens Merseyside WA11 7QL United Kingdom on 26 February 2013 (1 page)
26 February 2013Appointment of Mr David John Floyd as a director (2 pages)
25 February 2013Appointment of Mrs Carolyn Joyce as a secretary (2 pages)
25 February 2013Termination of appointment of Susan Robinson as a secretary (1 page)
25 February 2013Appointment of Mrs Carolyn Joyce as a secretary (2 pages)
25 February 2013Termination of appointment of Susan Robinson as a secretary (1 page)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 July 2012Director's details changed for Ms Carolyn Robinson on 29 July 2011 (2 pages)
24 July 2012Director's details changed for Ms Carolyn Robinson on 29 July 2011 (2 pages)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
29 November 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
29 November 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)