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 Name | |
---|---|
STREET LEAGUE | |
Legal Registered Office | |
UNIT 2.4 WAULK MILL BENGAL STREET MANCHESTER M4 6LN Other companies in SW9 | |
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. |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE DAVIES |
||
STUART JAMES BEAVER |
||
LESLEY GIDDINS |
||
MIKE PARKER |
||
ANDREW MARK RANSOM |
||
DAVID IAN REILLY |
||
DEE LEEANNE TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERYN THERESE VELLA |
Company Secretary | ||
TIM KIDDELL |
Director | ||
MELANIE DAVIES |
Company Secretary | ||
MARIE-LOUISE CLAYTON |
Director | ||
YVONNE THERESE BRADY |
Director | ||
ANDREW ANTHONY MARK HUBBARD |
Director | ||
DAVID JOHN LLOYD |
Director | ||
SHANI ZINDEL |
Director | ||
JOHN MCMANUS |
Director | ||
ANDREA CATHERINE COOPER |
Director | ||
NASIMA KHANAM |
Company Secretary | ||
ANAND PUNJA |
Director | ||
MARK PAGE |
Company Secretary | ||
KATHRYN ROWAN |
Director | ||
ROGER JAMES CLARK |
Director | ||
MICHAEL JONATHAN GREEN |
Director | ||
VALERIE LARDY |
Director | ||
DAVID ANDREW DEFTY |
Director | ||
STEPHEN ANDERSON |
Director | ||
DAMIAN JOHN HATTON |
Director | ||
GRADLEIGH TALBOT RUDERHAM |
Company Secretary | ||
CHARLES CHAPPELL |
Director | ||
TOBIAS FERDENZI |
Company Secretary | ||
RONALD THOMPSON |
Company Secretary | ||
DUNCAN MACKENZIE CHEATLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDGROWN CONSULTANCY LTD. | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active | |
RENTOKIL INITIAL PLC | Director | 2008-05-01 | CURRENT | 2005-03-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Youth & Community Coach, Sheffield | Sheffield | Responsible for the delivery of football sessions as well as delivery of sports-related qualifications on the Street League Academy. Recruiting and sustaining | |
Youth & Community Coach, Nottingham | Nottingham | Also using social media and local media to raise awareness of Street Leagues work, with support and training provided by our Communications team.... | |
Contracts & Quality Coordinator (ESF), Paisley | Paisley | The Contracts & Quality Coordinator will have overall responsibility for the coordination and management of our European Social Fund (ESF) programmes through... | |
Trust Fundraiser | London | Responsible for maximising income from trusts and foundations in order to enable Street League to support more unemployed young people into employment through | |
Head of Marketing & Communication | London | Responsible for formulating and delivering a high-level strategy for media engagement, covering traditional, online and social media, in order to achieve... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM02 | Termination of appointment of Catherine Elliott on 2021-08-31 | |
AP03 | Appointment of Ms Shilpa Littlewood as company secretary on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2020-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE PARKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED JOHN COLEMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049746430001 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JONATHAN RENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN REILLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Melanie Davies on 2019-04-30 | |
AP03 | Appointment of Ms Catherine Elliott as company secretary on 2019-04-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEE LEEANNE TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM KIDDELL | |
AP03 | Appointment of Mrs Melanie Davies as company secretary on 2018-03-29 | |
TM02 | Termination of appointment of Keryn Therese Vella on 2018-03-29 | |
AP03 | Appointment of Ms Keryn Therese Vella as company secretary on 2017-12-14 | |
TM02 | Termination of appointment of Melanie Davies on 2017-12-14 | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN REILLY | |
AP01 | DIRECTOR APPOINTED MS LESLEY GIDDINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE THERESE BRADY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 3.05 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES BEAVER | |
AP01 | DIRECTOR APPOINTED MS YVONNE THERESE BRADY | |
AP01 | DIRECTOR APPOINTED MS MARIE-LOUISE CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 26/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 24/11/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANDY RANSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA COOPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NASIMA KHANAM | |
AP03 | SECRETARY APPOINTED MRS MELANIE DAVIES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/06/2014 | |
AR01 | 24/11/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049746430001 | |
AR01 | 24/11/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE PARKER / 03/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CATHERINE COOPER / 03/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMANUS / 03/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANAND PUNJA | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM KIDDLE / 16/05/2012 | |
AP01 | DIRECTOR APPOINTED MR TIM KIDDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCMANUS | |
AP01 | DIRECTOR APPOINTED MR MIKE PARKER | |
AP03 | SECRETARY APPOINTED MS NASIMA KHANAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROWAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ROWAN / 11/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PUNJA / 11/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK PAGE / 11/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLOYD / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 31/01/2011 | |
AR01 | 24/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LLOYD / 15/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ANTHONY MARK HUBBARD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LLOYD | |
AP01 | DIRECTOR APPOINTED MRS SHANI ZINDEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA COOPER / 29/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
AR01 | 24/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ROWAN / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANAND PUNJA / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN GREEN / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA COOPER / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES CLARK / 25/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR VALERIE LARDY | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM CARPENTERS AND DOCKLAND CENTRE 98 GIBBINS ROAD STRATFORD LONDON E15 2HU | |
288a | DIRECTOR APPOINTED MR ROGER JAMES CLARK | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DEFTY | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 24/11/08 | |
288a | DIRECTOR APPOINTED MS ANDREA COOPER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANAND PUNJA / 18/11/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 24/11/07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SOCIAL INVESTMENT SCOTLAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
507-Nottingham Jobs Fund |
Nottingham City Council | |
|
450-Grants |
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London City Hall | |
|
Grants to External Organisations |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London City Hall | |
|
Grants to External Organisations |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London City Hall | |
|
Grants to External Organisations |
Manchester City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CONTRACTS TO VOLUNTARY ORGS |
Manchester City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CONTRACTS TO VOLUNTARY ORGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
CONTRACTS TO VOLUNTARY ORGS |
Manchester City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
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.
Customer | Description | 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. |
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. |