MANCHESTER SPORT AND LEISURE TRUST

Register to unlock more data on OkredoRegister

MANCHESTER SPORT AND LEISURE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354207

Incorporation date

11/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

National Squash Centre Gate 13, Rowsley Street, Manchester, Greater Manchester M11 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1997)
dot icon17/07/2025
Total exemption full accounts made up to 2024-09-25
dot icon13/06/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-09-25
dot icon19/09/2024
Previous accounting period shortened from 2023-09-26 to 2023-09-25
dot icon19/06/2024
Previous accounting period shortened from 2023-09-27 to 2023-09-26
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-09-27
dot icon21/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-27
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Total exemption full accounts made up to 2020-09-27
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-09-27
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-09-28
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2016-09-28
dot icon18/12/2017
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon20/09/2017
Auditor's resignation
dot icon18/09/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon20/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon08/06/2016
Appointment of Councillor Luthfur Rahman as a director on 2016-05-19
dot icon08/06/2016
Termination of appointment of Rosa May Battle as a director on 2016-05-19
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon05/04/2016
Full accounts made up to 2015-03-31
dot icon09/11/2015
Appointment of Mr Neil Hurren as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Harry Korkou as a director on 2015-11-09
dot icon26/06/2015
Termination of appointment of John George Townsend as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Jack Carney as a director on 2015-06-26
dot icon16/04/2015
Annual return made up to 2015-04-11 no member list
dot icon16/04/2015
Secretary's details changed for Mrs Alison Clare Morley on 2014-07-15
dot icon15/04/2015
Director's details changed for Ms Sheila Mary Doran on 2015-02-13
dot icon16/02/2015
Full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-11 no member list
dot icon31/03/2014
Termination of appointment of Victoria Rosin as a director
dot icon31/03/2014
Termination of appointment of Colin Cox as a director
dot icon21/01/2014
Full accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Mrs Alison Clare Morley as a secretary
dot icon06/12/2013
Termination of appointment of Diane Cassidy as a secretary
dot icon12/11/2013
Termination of appointment of Lee Wright as a secretary
dot icon12/11/2013
Appointment of Miss Diane Marie Cassidy as a secretary
dot icon10/10/2013
Termination of appointment of Alison Odell as a director
dot icon30/07/2013
Appointment of Ms. Susan Victoria Foster-Lloyd as a director
dot icon10/05/2013
Annual return made up to 2013-04-11 no member list
dot icon27/02/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Cllr Rosa May Battle as a director
dot icon20/12/2012
Appointment of Mr Colin Mackenzie Cox as a director
dot icon20/12/2012
Termination of appointment of Michael Amesbury as a director
dot icon20/12/2012
Termination of appointment of Clive Back as a secretary
dot icon20/12/2012
Appointment of Mr Lee Wright as a secretary
dot icon21/05/2012
Annual return made up to 2012-04-11 no member list
dot icon21/11/2011
Full accounts made up to 2011-03-30
dot icon04/11/2011
Appointment of Ms Vicky Rosin as a director
dot icon03/11/2011
Termination of appointment of Richard Paver as a director
dot icon14/04/2011
Annual return made up to 2011-04-11 no member list
dot icon17/02/2011
Termination of appointment of James Crowley as a director
dot icon17/02/2011
Appointment of Harry Korkou as a director
dot icon17/02/2011
Resolutions
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Jack Carney as a director
dot icon13/05/2010
Annual return made up to 2010-04-11 no member list
dot icon12/05/2010
Director's details changed for Alison Gail Odell on 2010-04-11
dot icon12/05/2010
Director's details changed for James Dominic Crowley on 2010-04-11
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Termination of appointment of Evelyn Asante Mensah as a director
dot icon20/10/2009
Appointment of Ms Sheila Mary Doran as a director
dot icon20/10/2009
Appointment of John George Townsend as a director
dot icon28/05/2009
Annual return made up to 11/04/09
dot icon15/05/2009
Director appointed evelyn asante mensah
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon10/01/2009
Certificate of change of name
dot icon07/10/2008
Secretary appointed clive anthony back
dot icon03/10/2008
Appointment terminated secretary manchester professional services LTD
dot icon30/09/2008
Registered office changed on 30/09/2008 from po box 532 town hall manchester M60 2LA
dot icon23/09/2008
Appointment terminated director ernest thomas
dot icon23/09/2008
Appointment terminated director john townsend
dot icon23/09/2008
Appointment terminated director john bell
dot icon19/09/2008
Appointment terminated director alistair mackintosh
dot icon19/06/2008
Director appointed michael lee amesbury
dot icon21/05/2008
Appointment terminated director michael kane
dot icon21/05/2008
Appointment terminated director mervyn jones
dot icon15/04/2008
Annual return made up to 11/04/08
dot icon07/03/2008
Resolutions
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
New director appointed
dot icon09/09/2007
Director's particulars changed
dot icon15/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon27/04/2007
Annual return made up to 11/04/07
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon27/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon16/05/2006
Annual return made up to 11/04/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon19/04/2005
Annual return made up to 11/04/05
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon14/05/2004
Annual return made up to 11/04/04
dot icon14/05/2004
Director's particulars changed
dot icon11/05/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon17/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon29/06/2003
Annual return made up to 11/04/03
dot icon08/04/2003
Director's particulars changed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon22/04/2002
Annual return made up to 11/04/02
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon21/09/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon04/05/2001
Annual return made up to 11/04/01
dot icon23/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon10/04/2001
Director resigned
dot icon03/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/05/2000
Annual return made up to 11/04/00
dot icon30/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon05/05/1999
Annual return made up to 11/04/99
dot icon11/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Annual return made up to 11/04/98
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon04/11/1997
Memorandum and Articles of Association
dot icon04/11/1997
Resolutions
dot icon11/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.18 % *

* during past year

Cash in Bank

£426,112.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
365.41K
-
0.00
426.90K
-
2022
0
364.03K
-
0.00
426.11K
-
2022
0
364.03K
-
0.00
426.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

364.03K £Descended-0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.11K £Descended-0.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Michael Joseph Patrick
Director
16/05/2007 - 09/05/2008
10
Benzie, Alan Athol Emslie
Director
13/06/2002 - Present
13
Doran, Sheila Mary
Director
15/09/2008 - Present
3
Foster-Lloyd, Susan Victoria
Director
30/07/2013 - Present
1
Hurren, Neil
Director
09/11/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER SPORT AND LEISURE TRUST

MANCHESTER SPORT AND LEISURE TRUST is an(a) Active company incorporated on 11/04/1997 with the registered office located at National Squash Centre Gate 13, Rowsley Street, Manchester, Greater Manchester M11 3FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER SPORT AND LEISURE TRUST?

toggle

MANCHESTER SPORT AND LEISURE TRUST is currently Active. It was registered on 11/04/1997 .

Where is MANCHESTER SPORT AND LEISURE TRUST located?

toggle

MANCHESTER SPORT AND LEISURE TRUST is registered at National Squash Centre Gate 13, Rowsley Street, Manchester, Greater Manchester M11 3FF.

What does MANCHESTER SPORT AND LEISURE TRUST do?

toggle

MANCHESTER SPORT AND LEISURE TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for MANCHESTER SPORT AND LEISURE TRUST?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2024-09-25.