GREATER MANCHESTER SPORTS PARTNERSHIP

Greater Manchester Moving House Of Sport Greater Manchester Moving House Of Sport, Manchester, M11 3FF, England
StatusACTIVE
Company No.03258930
Category
Incorporated04 Oct 1996
Age27 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

GREATER MANCHESTER SPORTS PARTNERSHIP is an active with number 03258930. It was incorporated 27 years, 7 months, 18 days ago, on 04 October 1996. The company address is Greater Manchester Moving House Of Sport Greater Manchester Moving House Of Sport, Manchester, M11 3FF, England.



Company Fillings

Appoint person director company with name date

Date: 17 Dec 2023

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-02

Officer name: Jill Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Baker

Appointment date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Robert David Young

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Roe

Termination date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: Greater Manchester Moving House of Sport Rowsley Street Manchester M11 3FF

Old address: C/O Greatersport the National Squash Centre and Regional Arena Rowsley Street Manchester M11 3FF England

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Ms Sally Carr

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Pleasant

Appointment date: 2023-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Angela Comrie

Termination date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Whitham

Termination date: 2022-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Bielecki

Termination date: 2022-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Davies

Appointment date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Whitham

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Jennifer Evelyn Mossop-Scott

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marilyn Angela Comrie

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Dunn

Termination date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Leanne Feeley

Appointment date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Sara Tomkins

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-13

Officer name: Mr Sanjay Bhandari

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cropper

Appointment date: 2019-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Peter O'rourke

Termination date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Couse

Termination date: 2019-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Ms Katy Calvin-Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Warren Edward Heppolette

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Evelyn Mossopp-Scott

Change date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Rob Mukherjee

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mrs Jennifer Evelyn Mossopp-Scott

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mrs Sarah Brown-Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Yvonne Marie Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malachy Brannigan

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Daniel Blandamer

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mrs Yvonne Marie Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Ann-Marie Humphreys

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-16

Psc name: Sara Tomkins

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Yvonne Marie Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Perls

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Kay

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Roger Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Brindley

Termination date: 2018-03-02

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Barbara Joyce Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malachy Brannigan

Appointment date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Shuttleworth

Termination date: 2017-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: C/O Greatersport the National Squash Centre and Regional Arena Rowsley Street Manchester M11 3FF

Change date: 2016-09-08

Old address: C/O Greatersport Wenlock Way Offices Greatersport Wenlock Way Manchester M12 5DH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Mrs Carol Couse

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Dunn

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Councillor Ann-Marie Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Roe

Appointment date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Rob Young

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Graham John Shuttleworth

Appointment date: 2014-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: East Manchester Academy Grey Mare Lane Manchester M11 3DS England

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lancaster

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Darbyshire

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Johnson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: C/O Greatersport Belle Vue Leisure Centre Pink Bank Lane Manchester M12 5GL England

Change date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Allen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hickman

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Baldwin

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brindley

Change date: 2010-10-04

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Saunders

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Round

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn O'rourke

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Kay

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Brian Joseph Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr David Anthony Lancaster

Documents

View document PDF


Some Companies

ANDREW ROW FURNITURE LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10215285
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK CAFE UK LTD

71 GREAT TITCHFIELD STREET,LONDON,W1W 6RB

Number:10145599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUSTOM CARPENTRY EDINBURGH LTD

8 SEACOT,EDINBURGH,EH6 7QS

Number:SC590541
Status:ACTIVE
Category:Private Limited Company

IMPULSE TRADING LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:04052966
Status:ACTIVE
Category:Private Limited Company

MICHAEL J EMERY & CO LIMITED

22 ST JOHN STREET,BUCKINGHAMSHIRE,MK16 8HJ

Number:06422325
Status:ACTIVE
Category:Private Limited Company

SECURED IT LTD

80 HARDING WAY,CAMBRIDGE,CB4 3RR

Number:06020206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source