Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREET LEAGUE
Company Information for

STREET LEAGUE

UNIT 2.4 WAULK MILL, BENGAL STREET, MANCHESTER, M4 6LN,
Company Registration Number
04974643
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Street League
STREET LEAGUE was founded on 2003-11-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Street League is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STREET LEAGUE
 
Legal Registered Office
UNIT 2.4 WAULK MILL
BENGAL STREET
MANCHESTER
M4 6LN
Other companies in SW9
 
Charity Registration
Charity Number 1101313
Charity Address CANTERBURY COURT, KENNINGTON PARK, 1 - 3 BRITON ROAD, LONDON, SW9 6DE
Charter OUR VISION IS TO TRANSFORM THE LIVES OF THOSE MOST DISADVANTAGED IN THE UK USING THE POWER OF SPORT. OUR MISSION IS TO ENGAGE PEOPLE FROM DISADVANTAGED COMMUNITIES IN A SPORTS PROGRAMME THAT HELPS DEVELOP SKILLS FOR MOVING TOWARDS EDUCATION, TRAINING AND EMPLOYMENT. WE OPERATE IN LONDON AND GLASGOW WHERE WE WORK ON A REGULAR BASIS WITH MORE THAN 1,000 PEOPLE IN PARTNERSHIP WITH 60 ORGANISATIONS.
Filing Information
Company Number 04974643
Company ID Number 04974643
Date formed 2003-11-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET LEAGUE
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.
Companies with same name STREET LEAGUE
The following companies were found which have the same name as STREET LEAGUE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREET COURIER SERVICES JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2013-03-01
STREET TEA Active Company formed on the 2023-11-22
STREET - FOOD BY STEAKOUT LIMITED 46 BECKWAY ROAD LONDON SW16 4HA Active Company formed on the 2022-04-01
STREET - LEE ENTERPRISES, INC. 501 N PALMETTO AVE GREEN COVE SPRINGS FL 32043 Inactive Company formed on the 1995-11-14
STREET -C C- CORPORATION FL Inactive Company formed on the 1947-09-19
STREET -E S- GROCERY COMPANY FL Inactive Company formed on the 1925-11-16
STREET 'N TRACK PTY LIMITED NSW 2233 Active Company formed on the 1985-10-28
STREET 'N' STRIP LTD 3 Shapley Court Poundbury Dorchester DT1 3TA Active - Proposal to Strike off Company formed on the 2022-01-31
STREET (INDIA) PRIVATE LIMITED 259 KALBADEVI ROAD MUMBAI Maharashtra 400002 DORMANT Company formed on the 1972-11-04
STREET (MANAGEMENT) COMPANY LIMITED(THE) 1 DILL HALL BROW HEATH CHARNOCK CHORLEY PR6 9HD Active Company formed on the 1986-01-23
STREET (UK) FOUNDATION 31 Gourock Road London SE9 1JA Active Company formed on the 2000-01-19
STREET (UK) C.I.C. 31 Gourock Road London SE9 1JA Active Company formed on the 1999-08-26
STREET (UK) SERVICES LIMITED 31 Gourock Road London SE9 1JA Active Company formed on the 2004-11-30
STREET & AVENUE, INC. 3915 MAIN STREET, SUITE 502 Queens FLUSHING NY 11354 Active Company formed on the 2017-02-06
STREET & AVENUES MEDIA CORP 2645 EXECUTIVE PARK DR WESTON FL 33331 Inactive Company formed on the 2004-10-18
STREET & ASSOCIATES, INC. 7747 N TWIN CITY HWY PORT ARTHUR TX 77642 Active Company formed on the 2007-03-12
STREET & ASSOCIATES LIFE INSURANCE AGENCY, INC. PO BOX 802010 DALLAS TX 75380 Active Company formed on the 1983-03-23
STREET & ASSOCIATES INSURANCE AGENCY, INC. PO BOX 802010 DALLAS TX 75380 Active Company formed on the 1979-04-09
STREET & BERG LIMITED 40 TATHAN CRESCENT ST. ATHAN CF62 4PE Active Company formed on the 2005-08-11
STREET & CO LIMITED TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB Active Company formed on the 2013-02-28

Company Officers of STREET LEAGUE

Current Directors
Officer Role Date Appointed
MELANIE DAVIES
Company Secretary 2018-03-29
STUART JAMES BEAVER
Director 2015-12-16
LESLEY GIDDINS
Director 2017-12-14
MIKE PARKER
Director 2011-06-07
ANDREW MARK RANSOM
Director 2014-09-23
DAVID IAN REILLY
Director 2017-12-14
DEE LEEANNE TOWNSEND
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
KERYN THERESE VELLA
Company Secretary 2017-12-14 2018-03-29
TIM KIDDELL
Director 2012-04-17 2018-03-28
MELANIE DAVIES
Company Secretary 2014-04-01 2017-12-14
MARIE-LOUISE CLAYTON
Director 2016-06-23 2017-11-28
YVONNE THERESE BRADY
Director 2015-12-16 2017-06-19
ANDREW ANTHONY MARK HUBBARD
Director 2010-09-27 2016-09-28
DAVID JOHN LLOYD
Director 2010-09-27 2016-09-28
SHANI ZINDEL
Director 2010-08-09 2016-06-23
JOHN MCMANUS
Director 2011-03-15 2016-03-29
ANDREA CATHERINE COOPER
Director 2008-06-24 2014-06-17
NASIMA KHANAM
Company Secretary 2011-05-31 2014-03-31
ANAND PUNJA
Director 2007-09-27 2012-09-12
MARK PAGE
Company Secretary 2007-12-18 2011-05-31
KATHRYN ROWAN
Director 2003-11-24 2010-12-15
ROGER JAMES CLARK
Director 2009-08-25 2010-02-10
MICHAEL JONATHAN GREEN
Director 2005-01-10 2010-01-25
VALERIE LARDY
Director 2005-06-15 2009-08-26
DAVID ANDREW DEFTY
Director 2003-11-24 2009-08-25
STEPHEN ANDERSON
Director 2004-11-20 2008-12-16
DAMIAN JOHN HATTON
Director 2003-11-24 2008-01-22
GRADLEIGH TALBOT RUDERHAM
Company Secretary 2005-04-01 2007-11-30
CHARLES CHAPPELL
Director 2003-11-24 2007-01-23
TOBIAS FERDENZI
Company Secretary 2004-08-01 2005-03-31
RONALD THOMPSON
Company Secretary 2003-11-24 2004-07-31
DUNCAN MACKENZIE CHEATLE
Director 2003-11-24 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY GIDDINS SANDGROWN CONSULTANCY LTD. Director 2010-05-17 CURRENT 2010-05-17 Active
ANDREW MARK RANSOM RENTOKIL INITIAL PLC Director 2008-05-01 CURRENT 2005-03-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Youth & Community Coach, SheffieldSheffieldResponsible for the delivery of football sessions as well as delivery of sports-related qualifications on the Street League Academy. Recruiting and sustaining2016-04-18
Youth & Community Coach, NottinghamNottinghamAlso using social media and local media to raise awareness of Street Leagues work, with support and training provided by our Communications team....2016-04-05
Contracts & Quality Coordinator (ESF), PaisleyPaisleyThe Contracts & Quality Coordinator will have overall responsibility for the coordination and management of our European Social Fund (ESF) programmes through...2016-04-05
Trust FundraiserLondonResponsible for maximising income from trusts and foundations in order to enable Street League to support more unemployed young people into employment through2016-03-22
Head of Marketing & CommunicationLondonResponsible for formulating and delivering a high-level strategy for media engagement, covering traditional, online and social media, in order to achieve...2015-11-20

Jobs results powered by Indeed
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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-02TM02Termination of appointment of Catherine Elliott on 2021-08-31
2021-09-02AP03Appointment of Ms Shilpa Littlewood as company secretary on 2021-09-01
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-12AAMDAmended small company accounts made up to 2020-03-31
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PARKER
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01AP01DIRECTOR APPOINTED JOHN COLEMAN
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049746430001
2020-03-09AP01DIRECTOR APPOINTED MR WILLIAM JONATHAN RENNIE
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN REILLY
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-08-06TM02Termination of appointment of Melanie Davies on 2019-04-30
2019-04-23AP03Appointment of Ms Catherine Elliott as company secretary on 2019-04-23
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-03-30AP01DIRECTOR APPOINTED MRS DEE LEEANNE TOWNSEND
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM KIDDELL
2018-03-30AP03Appointment of Mrs Melanie Davies as company secretary on 2018-03-29
2018-03-30TM02Termination of appointment of Keryn Therese Vella on 2018-03-29
2018-01-18AP03Appointment of Ms Keryn Therese Vella as company secretary on 2017-12-14
2018-01-18TM02Termination of appointment of Melanie Davies on 2017-12-14
2018-01-04AP01DIRECTOR APPOINTED MR DAVID IAN REILLY
2018-01-03AP01DIRECTOR APPOINTED MS LESLEY GIDDINS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE THERESE BRADY
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 3.05 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD
2016-07-06AP01DIRECTOR APPOINTED MR STUART JAMES BEAVER
2016-07-06AP01DIRECTOR APPOINTED MS YVONNE THERESE BRADY
2016-07-06AP01DIRECTOR APPOINTED MS MARIE-LOUISE CLAYTON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 26/11/2015
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-27AR0124/11/14 NO MEMBER LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15AP01DIRECTOR APPOINTED MR ANDY RANSOM
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA COOPER
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY NASIMA KHANAM
2014-09-16AP03SECRETARY APPOINTED MRS MELANIE DAVIES
2014-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-04RES01ADOPT ARTICLES 17/06/2014
2013-11-27AR0124/11/13 NO MEMBER LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049746430001
2012-12-12AR0124/11/12 NO MEMBER LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE PARKER / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CATHERINE COOPER / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMANUS / 03/12/2012
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANAND PUNJA
2012-10-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM KIDDLE / 16/05/2012
2012-05-10AP01DIRECTOR APPOINTED MR TIM KIDDLE
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30AR0124/11/11 NO MEMBER LIST
2011-07-21AP01DIRECTOR APPOINTED MR JOHN MCMANUS
2011-07-20AP01DIRECTOR APPOINTED MR MIKE PARKER
2011-07-20AP03SECRETARY APPOINTED MS NASIMA KHANAM
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROWAN
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY MARK PAGE
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ROWAN / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PUNJA / 11/02/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAGE / 11/02/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLOYD / 31/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 31/01/2011
2010-12-22AR0124/11/10 NO MEMBER LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLOYD / 15/12/2010
2010-12-16AP01DIRECTOR APPOINTED MR ANDREW ANTHONY MARK HUBBARD
2010-11-11AP01DIRECTOR APPOINTED MR DAVID JOHN LLOYD
2010-08-11AP01DIRECTOR APPOINTED MRS SHANI ZINDEL
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA COOPER / 29/03/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-01-25AR0124/11/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ROWAN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANAND PUNJA / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN GREEN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA COOPER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES CLARK / 25/01/2010
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR VALERIE LARDY
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM CARPENTERS AND DOCKLAND CENTRE 98 GIBBINS ROAD STRATFORD LONDON E15 2HU
2009-08-28288aDIRECTOR APPOINTED MR ROGER JAMES CLARK
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEFTY
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ANDERSON
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aANNUAL RETURN MADE UP TO 24/11/08
2008-12-09288aDIRECTOR APPOINTED MS ANDREA COOPER
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANAND PUNJA / 18/11/2008
2008-01-28288bDIRECTOR RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-11-30363aANNUAL RETURN MADE UP TO 24/11/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STREET LEAGUE 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 STREET LEAGUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding SOCIAL INVESTMENT SCOTLAND
Intangible Assets
Patents
We have not found any records of STREET LEAGUE registering or being granted any patents
Domain Names
We do not have the domain name information for STREET LEAGUE
Trademarks
We have not found any records of STREET LEAGUE registering or being granted any trademarks
Income
Government Income

Government spend with STREET LEAGUE

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-5 GBP £975 507-Nottingham Jobs Fund
Nottingham City Council 2015-3 GBP £149 507-Nottingham Jobs Fund
Nottingham City Council 2015-2 GBP £755 507-Nottingham Jobs Fund
Nottingham City Council 2014-11 GBP £604 507-Nottingham Jobs Fund
Nottingham City Council 2014-10 GBP £1,000 450-Grants
Nottingham City Council 2014-9 GBP £240
Manchester City Council 2014-8 GBP £631
Nottingham City Council 2014-8 GBP £2,716
Manchester City Council 2014-7 GBP £12,799
Manchester City Council 2014-6 GBP £631
Nottingham City Council 2014-6 GBP £1,388
Manchester City Council 2014-5 GBP £631
Manchester City Council 2014-4 GBP £12,618
London City Hall 2014-4 GBP £8,500 Grants to External Organisations
Manchester City Council 2014-3 GBP £8,711
Manchester City Council 2014-1 GBP £711
Manchester City Council 2013-12 GBP £11,970
Nottingham City Council 2013-11 GBP £365
Manchester City Council 2013-11 GBP £2,574
Manchester City Council 2013-10 GBP £711
Manchester City Council 2013-9 GBP £12,375
London City Hall 2013-8 GBP £8,500 Grants to External Organisations
Manchester City Council 2013-8 GBP £25,295
Manchester City Council 2013-6 GBP £13,860
Manchester City Council 2013-5 GBP £5,174
London City Hall 2013-4 GBP £42,500 Grants to External Organisations
Manchester City Council 2013-3 GBP £13,306
SUNDERLAND CITY COUNCIL 2013-3 GBP £2,040 SERVICES
Wandsworth Council 2013-1 GBP £15,000
London Borough of Wandsworth 2013-1 GBP £15,000 CONTRACTS TO VOLUNTARY ORGS
Manchester City Council 2012-12 GBP £5,916
Wandsworth Council 2012-11 GBP £15,000
London Borough of Wandsworth 2012-11 GBP £15,000 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2012-9 GBP £9,000
London Borough of Wandsworth 2012-9 GBP £9,000 CONTRACTS TO VOLUNTARY ORGS
Manchester City Council 2012-7 GBP £18,628
Newcastle City Council 2011-9 GBP £3,507
Newcastle City Council 2011-7 GBP £7,941
Newcastle City Council 2011-4 GBP £13,982
Newcastle City Council 2011-3 GBP £1,109

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Clyde Gateway URC Ltd adult and other education services 2012/06/01 GBP 300,000

CG wishes to identify service providers capable of delivering combined sports and employability interventions in the Clyde Gateway area.

Outgoings
Business Rates/Property Tax
No properties were found where STREET LEAGUE 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 STREET LEAGUE 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 STREET LEAGUE 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.