Company NameTrafford Leisure Community Interest Company
Company StatusActive
Company Number09764023
CategoryPrivate Limited Company
Incorporation Date5 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Eamonn Peter O'Rourke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Andrew James Worthington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleLeisure Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameDr Yvonne Louise Burke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNorth Bank St. Johns Road
Altrincham
WA14 2NB
Director NameMr Richard Nicholas Roe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(4 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMrs Rachel Ingrid Alves
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Secretary NameMrs Emma Charlotte Shackleton
StatusCurrent
Appointed20 January 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameDr Catherine Wilks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameHelen Gollins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDirector Of Public Health
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameCatherine Hynes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameDaniel Gidney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMrs Joanne Marie Hyde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NamePaul John Helsby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMr John Terence Lamb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(same day as company formation)
RoleCouncillor And Management Cons
Country of ResidenceEngland
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMr Matthew Robert Colledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(same day as company formation)
RoleCcg Chairman Company Director
Country of ResidenceEngland
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMr Kevin Alan Proctor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Lindale Avenue
Urmston
Manchester
M41 5SB
Director NameMrs Eleanor Jane Roaf
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Gareth John Evans
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 44 Peter Street
Manchester
M2 5GP
Director NameMrs Jane Baugh
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMiss Patricia Keating
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorthern Irish
StatusResigned
Appointed08 July 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMiss Miaa Kankaanpaa
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed08 July 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Daniel Atherton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Anthony Healy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturon House 129 Deansgate
Manchester
M3 3WR
Director NameMrs Liz Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMrs Sarah Mousawi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2021)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 44 Peter Street
Manchester
M2 5GP
Director NameMs Joanne Harding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

5 January 2021Termination of appointment of Gareth John Evans as a director on 8 December 2020 (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (44 pages)
13 October 2020Registered office address changed from Centuron House 129 Deansgate Manchester M3 3WR England to 3rd Floor 44 Peter Street Manchester M2 5GP on 13 October 2020 (1 page)
13 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 February 2020Appointment of Mrs Liz Patel as a director on 4 February 2020 (2 pages)
18 February 2020Director's details changed for Mrs Liz Patel on 4 February 2020 (2 pages)
18 February 2020Termination of appointment of Daniel Gidney as a director on 4 February 2020 (1 page)
18 February 2020Appointment of Mrs Sarah Mousawi as a director on 4 February 2020 (2 pages)
4 February 2020Termination of appointment of Jane Baugh as a director on 26 November 2019 (1 page)
4 February 2020Appointment of Mr Richard Nicholas Roe as a director on 24 September 2019 (2 pages)
14 January 2020Accounts for a small company made up to 31 March 2019 (32 pages)
4 October 2019Director's details changed for Mr Antony Healy on 2 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Tony Healy on 2 October 2019 (2 pages)
3 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 October 2019Appointment of Miss Miaa Kankaanpaa as a director on 8 July 2019 (2 pages)
2 October 2019Appointment of Miss Patricia Keating as a director on 8 July 2019 (2 pages)
1 October 2019Appointment of Mr Tony Healy as a director on 8 July 2019 (2 pages)
1 October 2019Appointment of Mr Daniel Atherton as a director on 8 July 2019 (2 pages)
1 October 2019Appointment of Mrs Jane Baugh as a director on 13 June 2019 (2 pages)
1 October 2019Termination of appointment of Kevin Alan Proctor as a director on 10 June 2019 (1 page)
30 May 2019Appointment of Mr Gareth John Evans as a director on 26 March 2019 (2 pages)
17 January 2019Accounts for a small company made up to 31 March 2018 (34 pages)
12 December 2018Termination of appointment of Paul John Helsby as a director on 14 October 2018 (1 page)
12 December 2018Appointment of Mrs Eleanor Jane Roaf as a director on 27 November 2018 (2 pages)
12 December 2018Termination of appointment of Joanne Marie Hyde as a director on 27 November 2018 (1 page)
2 October 2018Appointment of Mr Kevin Alan Proctor as a director on 15 September 2018 (2 pages)
2 October 2018Appointment of Dr Yvonne Louise Burke as a director on 15 September 2018 (2 pages)
2 October 2018Termination of appointment of John Terence Lamb as a director on 18 July 2018 (1 page)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Matthew Robert Colledge as a director on 2 February 2018 (1 page)
1 February 2018Accounts for a small company made up to 31 March 2017 (25 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
31 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Registered office address changed from Trafford Town Hall Talbot Road Stretford Trafford M32 0th to Centuron House 129 Deansgate Manchester M3 3WR on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from Trafford Town Hall Talbot Road Stretford Trafford M32 0th to Centuron House 129 Deansgate Manchester M3 3WR on 15 September 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
26 June 2016Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages)
26 June 2016Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages)
5 September 2015Incorporation of a Community Interest Company (68 pages)
5 September 2015Incorporation of a Community Interest Company (68 pages)