Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER SPORT AND LEISURE TRUST
Company Information for

MANCHESTER SPORT AND LEISURE TRUST

NATIONAL SQUASH CENTRE GATE 13, ROWSLEY STREET, MANCHESTER, GREATER MANCHESTER, M11 3FF,
Company Registration Number
03354207
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Manchester Sport And Leisure Trust
MANCHESTER SPORT AND LEISURE TRUST was founded on 1997-04-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Sport And Leisure Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANCHESTER SPORT AND LEISURE TRUST
 
Legal Registered Office
NATIONAL SQUASH CENTRE GATE 13
ROWSLEY STREET
MANCHESTER
GREATER MANCHESTER
M11 3FF
Other companies in M11
 
Previous Names
MANCHESTER 50 POOL LIMITED16/01/2009
Charity Registration
Charity Number 1068204
Charity Address MANCHESTER SPORT AND LEISURE TRUST, SPORTS CITY, ROWSLEY STREET, MANCHESTER, M11 3FF
Charter 110 SPORT/RECREATION
Filing Information
Company Number 03354207
Company ID Number 03354207
Date formed 1997-04-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 25/09/2023
Account next due 25/06/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764527508  
Last Datalog update: 2024-12-05 20:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER SPORT AND LEISURE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER SPORT AND LEISURE TRUST

Current Directors
Officer Role Date Appointed
ALISON CLARE MORLEY
Company Secretary 2013-12-06
ALAN ATHOL EMSLIE BENZIE
Director 2002-06-13
SHEILA MARY DORAN
Director 2008-09-15
SUSAN VICTORIA FOSTER-LLOYD
Director 2013-07-30
NEIL HURREN
Director 2015-11-09
LUTHFUR RAHMAN
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROSA MAY BATTLE
Director 2012-07-12 2016-05-19
HARRY KORKOU
Director 2010-12-14 2015-11-09
JACK CARNEY
Director 2010-09-20 2015-06-26
COLIN MACKENZIE COX
Director 2012-06-22 2014-03-31
VICTORIA SUSAN ROSIN
Director 2011-11-03 2014-03-31
DIANE MARIE CASSIDY
Company Secretary 2013-11-12 2013-12-06
LEE WRIGHT
Company Secretary 2012-12-01 2013-11-12
ALISON GAIL ODELL
Director 2006-09-11 2013-07-30
CLIVE ANTHONY BACK
Company Secretary 2008-09-30 2012-12-01
MICHAEL LEE AMESBURY
Director 2008-05-14 2012-05-31
RICHARD PAVER
Director 2001-09-14 2011-11-03
JAMES DOMINIC CROWLEY
Director 2006-09-13 2011-02-01
EVELYN ASANTE MENSAH
Director 2008-12-04 2009-10-12
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 1997-04-11 2008-10-01
JOHN BELL
Director 2007-01-08 2008-09-15
ALISTAIR JULIAN MACKINTOSH
Director 2003-11-25 2008-08-13
MERVYN JONES
Director 2003-11-25 2008-05-09
MICHAEL JOSEPH PATRICK KANE
Director 2007-05-16 2008-05-09
MARK HACKETT
Director 2003-11-25 2007-05-16
STEWART JOHN KELLETT
Director 2004-03-09 2006-09-18
KIMIYO MEGAN WILSON RICKETT
Director 2002-06-13 2006-09-18
LAWRENCE COLEMAN GRANT
Director 1997-10-22 2006-09-05
VICTOR SLATER
Director 2001-04-30 2006-09-05
GEOFFREY HOPE TERRY
Director 2002-01-03 2006-07-31
PAMELA JANE JERVIS
Director 2002-06-13 2004-02-09
HOWARD BERNSTEIN
Director 1997-04-11 2002-08-02
JAMES BYRNE
Director 1997-11-28 2002-08-02
SUSAN PENELOPE BOOTHMAN
Director 1997-11-28 2001-09-06
BERNARD JOSEPH LILLIS
Director 1997-10-22 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ATHOL EMSLIE BENZIE FAIRHOME HOUSING LIMITED Director 2017-10-16 CURRENT 2016-03-12 Active
SHEILA MARY DORAN IMPACT MANCHESTER LIMITED Director 2008-09-25 CURRENT 2007-12-04 Dissolved 2016-07-05
LUTHFUR RAHMAN EMPOWER YOUTH ZONES LTD Director 2018-04-13 CURRENT 2018-04-13 Active
LUTHFUR RAHMAN MANCHESTER INTERNATIONAL FESTIVAL Director 2016-11-28 CURRENT 2004-11-22 Active
LUTHFUR RAHMAN GREATER MANCHESTER ARTS CENTRE LIMITED Director 2016-07-27 CURRENT 1982-11-25 Active
LUTHFUR RAHMAN THE NATIONAL FOOTBALL MUSEUM Director 2016-06-09 CURRENT 1995-06-16 Active
LUTHFUR RAHMAN LUNA WOMENS FOUNDATION Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-0125/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19Previous accounting period shortened from 26/09/23 TO 25/09/23
2024-06-19Previous accounting period shortened from 27/09/23 TO 26/09/23
2023-07-0327/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-06-23AA27/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-09-10DISS40Compulsory strike-off action has been discontinued
2021-09-09AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-08AA27/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-10AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-06-27AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-13AA28/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2017-09-20AUDAUDITOR'S RESIGNATION
2017-09-18AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-06-20AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-20AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-06-08AP01DIRECTOR APPOINTED COUNCILLOR LUTHFUR RAHMAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSA MAY BATTLE
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09AP01DIRECTOR APPOINTED MR NEIL HURREN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KORKOU
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK CARNEY
2015-04-16AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON CLARE MORLEY on 2014-07-15
2015-04-15CH01Director's details changed for Ms Sheila Mary Doran on 2015-02-13
2015-02-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSIN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COX
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06AP03SECRETARY APPOINTED MRS ALISON CLARE MORLEY
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY DIANE CASSIDY
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY LEE WRIGHT
2013-11-12AP03SECRETARY APPOINTED MISS DIANE MARIE CASSIDY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ODELL
2013-07-30AP01DIRECTOR APPOINTED MS. SUSAN VICTORIA FOSTER-LLOYD
2013-05-10AR0111/04/13 NO MEMBER LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AP01DIRECTOR APPOINTED CLLR ROSA MAY BATTLE
2012-12-20AP01DIRECTOR APPOINTED MR COLIN MACKENZIE COX
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMESBURY
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BACK
2012-12-20AP03SECRETARY APPOINTED MR LEE WRIGHT
2012-05-21AR0111/04/12 NO MEMBER LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 30/03/11
2011-11-04AP01DIRECTOR APPOINTED MS VICKY ROSIN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2011-04-14AR0111/04/11 NO MEMBER LIST
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROWLEY
2011-02-17AP01DIRECTOR APPOINTED HARRY KORKOU
2011-02-17RES01ADOPT ARTICLES 06/01/2011
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED JACK CARNEY
2010-05-13AR0111/04/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAIL ODELL / 11/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC CROWLEY / 11/04/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ASANTE MENSAH
2009-10-20AP01DIRECTOR APPOINTED MS SHEILA MARY DORAN
2009-10-20AP01DIRECTOR APPOINTED JOHN GEORGE TOWNSEND
2009-05-28363aANNUAL RETURN MADE UP TO 11/04/09
2009-05-15288aDIRECTOR APPOINTED EVELYN ASANTE MENSAH
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-10CERTNMCOMPANY NAME CHANGED MANCHESTER 50 POOL LIMITED CERTIFICATE ISSUED ON 16/01/09
2008-10-07288aSECRETARY APPOINTED CLIVE ANTHONY BACK
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY MANCHESTER PROFESSIONAL SERVICES LTD
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM PO BOX 532 TOWN HALL MANCHESTER M60 2LA
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ERNEST THOMAS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOWNSEND
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BELL
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKINTOSH
2008-06-19288aDIRECTOR APPOINTED MICHAEL LEE AMESBURY
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KANE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MERVYN JONES
2008-04-15363aANNUAL RETURN MADE UP TO 11/04/08
2008-03-07RES01ADOPT ARTICLES 25/01/2008
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-09-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-04-27363sANNUAL RETURN MADE UP TO 11/04/07
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities



Licences & Regulatory approval
We could not find any licences issued to MANCHESTER SPORT AND LEISURE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER SPORT AND LEISURE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER SPORT AND LEISURE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2021-09-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER SPORT AND LEISURE TRUST

Intangible Assets
Patents
We have not found any records of MANCHESTER SPORT AND LEISURE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER SPORT AND LEISURE TRUST
Trademarks
We have not found any records of MANCHESTER SPORT AND LEISURE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER SPORT AND LEISURE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MANCHESTER SPORT AND LEISURE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER SPORT AND LEISURE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER SPORT AND LEISURE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER SPORT AND LEISURE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.