STRIDE UK FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

STRIDE UK FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211650

Incorporation date

01/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

House Of Sport Gate 13, Rowsley Street, Manchester M11 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2023)
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon14/01/2026
Appointment of Mr Allan John Speakman as a director on 2026-01-01
dot icon14/01/2026
Appointment of Mr Robert Edward Loveday as a director on 2026-01-01
dot icon14/01/2026
Director's details changed for Mr Samuel John Russell on 2026-01-14
dot icon14/01/2026
Appointment of Mr Samuel John Russell as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Samuel John Russell as a director on 2026-01-13
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2025
Appointment of Mr Samuel John Russell as a director on 2025-04-24
dot icon16/10/2025
Termination of appointment of Jack William Murphy as a director on 2025-10-16
dot icon22/09/2025
Appointment of Mrs Cheryl Louise Siddall as a director on 2025-03-06
dot icon19/09/2025
Termination of appointment of Clare Lisa Morton as a director on 2025-03-07
dot icon19/09/2025
Termination of appointment of John Russell as a director on 2025-05-12
dot icon13/02/2025
Registered office address changed from Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY England to House of Sport Gate 13 Rowsley Street Manchester M11 3FF on 2025-02-13
dot icon16/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon16/01/2025
Termination of appointment of Charlene Ashley Lancaster as a director on 2024-10-24
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Charlene Ashley Lancaster as a secretary on 2024-04-16
dot icon27/09/2024
Termination of appointment of Aaron Saxton as a director on 2023-12-23
dot icon27/09/2024
Termination of appointment of Steven Worthington as a director on 2024-06-30
dot icon27/09/2024
Termination of appointment of Marc Simon Yaffe as a director on 2024-02-07
dot icon16/04/2024
Appointment of Miss Keira Sian Mccosh as a secretary on 2024-04-16
dot icon30/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon17/10/2023
Certificate of change of name
dot icon28/07/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/02/2023
Confirmation statement made on 2023-01-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speakman, Allan John
Director
01/01/2026 - Present
23
Loveday, Robert Edward
Director
01/01/2026 - Present
109
Russell, John
Director
17/10/2017 - 12/05/2025
67
Outhwaite, Jean
Director
14/06/2011 - 27/03/2012
7
Andrew Lord
Director
01/10/2011 - 01/03/2014
22

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRIDE UK FOUNDATION LIMITED

STRIDE UK FOUNDATION LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at House Of Sport Gate 13, Rowsley Street, Manchester M11 3FF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRIDE UK FOUNDATION LIMITED?

toggle

STRIDE UK FOUNDATION LIMITED is currently Active. It was registered on 01/04/2010 .

Where is STRIDE UK FOUNDATION LIMITED located?

toggle

STRIDE UK FOUNDATION LIMITED is registered at House Of Sport Gate 13, Rowsley Street, Manchester M11 3FF.

What does STRIDE UK FOUNDATION LIMITED do?

toggle

STRIDE UK FOUNDATION LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for STRIDE UK FOUNDATION LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-01 with updates.