Manchester
M1 2HY
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(1 year after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr John Elwyn Davies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ucfb 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Ms Shari Rebeka Friedman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Education Management |
Country of Residence | England |
Correspondence Address | Ucfb 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Martyn Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Ucfb 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mrs Anne Marie Scheland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sigma House Lakeside Festival Way Festival Park Stoke On Trent Staffordshire ST1 5RY |
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 October 2022) |
Role | Chief Executive And Consultant |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Squash Centre Rowsley Street Manchester M11 3FF |
Website | ucfb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2759833 |
Telephone region | Manchester |
Registered Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
16.2k at £0.1 | Ucfb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,268,045 |
Cash | £24,611 |
Current Liabilities | £1,813,279 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 July |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
31 August 2016 | Delivered on: 5 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All assets debenture including land. Outstanding |
---|---|
31 August 2016 | Delivered on: 5 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 April 2013 | Delivered on: 23 April 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2013 | Delivered on: 23 April 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: A/N. notification of addition to or amendment of charge. Outstanding |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Group of companies' accounts made up to 31 July 2019 (35 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page) |
11 April 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
16 February 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
16 February 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 September 2016 | Registration of charge 074400420003, created on 31 August 2016 (24 pages) |
5 September 2016 | Registration of charge 074400420003, created on 31 August 2016 (24 pages) |
5 September 2016 | Registration of charge 074400420004, created on 31 August 2016 (52 pages) |
5 September 2016 | Registration of charge 074400420004, created on 31 August 2016 (52 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
9 March 2016 | Satisfaction of charge 074400420002 in full (3 pages) |
9 March 2016 | Satisfaction of charge 074400420001 in full (3 pages) |
9 March 2016 | Satisfaction of charge 074400420002 in full (3 pages) |
9 March 2016 | Satisfaction of charge 074400420001 in full (3 pages) |
9 March 2016 | Satisfaction of charge 074400420001 in full (1 page) |
9 March 2016 | Satisfaction of charge 074400420002 in full (1 page) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
17 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 September 2014 | Memorandum and Articles of Association (12 pages) |
2 September 2014 | Memorandum and Articles of Association (12 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
19 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 April 2013 | Registration of charge 074400420002 (36 pages) |
23 April 2013 | Registration of charge 074400420001 (26 pages) |
23 April 2013 | Registration of charge 074400420002 (36 pages) |
23 April 2013 | Registration of charge 074400420001 (26 pages) |
14 February 2013 | Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Philip Alan Stuart Wilson as a director (2 pages) |
14 February 2013 | Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Philip Alan Stuart Wilson as a director (2 pages) |
8 February 2013 | Previous accounting period shortened from 29 November 2012 to 30 July 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 29 November 2012 to 30 July 2012 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
27 July 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
25 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (2 pages) |
25 January 2012 | Appointment of Mr John William Banaszkiewicz as a director (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
21 March 2011 | Appointment of Mr Brendan Flood as a director (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
21 March 2011 | Appointment of Mr Brendan Flood as a director (3 pages) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Company name changed bfc college of football business LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Company name changed bfc college of football business LIMITED\certificate issued on 25/02/11
|
14 February 2011 | Termination of appointment of Anne Scheland as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul John Fletcher as a director (3 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Appointment of Mr Paul John Fletcher as a director (3 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Termination of appointment of Anne Scheland as a director (2 pages) |
31 December 2010 | Company name changed bfc and bpp college of football business LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed bfc and bpp college of football business LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (2 pages) |
15 November 2010 | Incorporation (30 pages) |
15 November 2010 | Incorporation (30 pages) |