Company NameEvolve: A Social Impact Company Limited
DirectorsJohn Bishop and Graham John Morgan
Company StatusActive
Company Number04663131
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameEvolve Sport Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr John Bishop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(10 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
BD21 3JD
Director NameMr Graham John Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle House
Ryshworth Hall Keighley Road
Bingley
West Yorkshire
BD16 2EL
Secretary NameMr John Bishop
NationalityBritish
StatusCurrent
Appointed19 January 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hall Alice Street
Keighley
BD21 3JD
Director NameMr Jonathan Bell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Grange
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2DN
Secretary NameIan George Tracey
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewport House
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SE
Director NameMr John Barrie Price
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Director NameJoshua Andrew Cronin
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
BD21 3JD

Contact

Websitewww.evolvesi.com
Email address[email protected]
Telephone0845 5198446
Telephone regionUnknown

Location

Registered AddressCentral Hall
Alice Street
Keighley
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Graham Morgan
50.00%
Ordinary
50 at £1John Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth£60,093
Cash£147,809
Current Liabilities£527,157

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

13 November 2008Delivered on: 18 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 2003Delivered on: 3 January 2004
Satisfied on: 23 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
15 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
1 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr John Bishop on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr John Bishop on 1 April 2021 (1 page)
1 April 2021Change of details for Mr John Bishop as a person with significant control on 1 April 2021 (2 pages)
21 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 January 2020Appointment of Joshua Andrew Cronin as a director on 1 September 2019 (2 pages)
10 October 2019Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to Central Hall Alice Street Keighley BD21 3JD on 10 October 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Impact Hud Islington 27 Dingley Place London EC1V 8BR England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 7 January 2019 (1 page)
26 July 2018Satisfaction of charge 2 in full (4 pages)
21 June 2018Registered office address changed from Central Hall Alice Street Keighley West Yorkshire BD21 3JD to Impact Hud Islington 27 Dingley Place London EC1V 8BR on 21 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 March 2017Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page)
7 March 2017Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
20 December 2013Registered office address changed from 4 Ryshworth Hall Keighley Road Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 4 Ryshworth Hall Keighley Road Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mr John Barrie Price as a director (2 pages)
4 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page)
4 January 2012Appointment of Mr John Barrie Price as a director (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Statement of company's objects (2 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed evolve sport LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
28 September 2011Company name changed evolve sport LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
22 June 2011Registered office address changed from 2Nd Floor the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 2Nd Floor the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 22 June 2011 (1 page)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
13 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
13 May 2010Registered office address changed from 5 Ryshworth Hall Bingley Bradford West Yorkshire BD16 2EL United Kingdom on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 5 Ryshworth Hall Bingley Bradford West Yorkshire BD16 2EL United Kingdom on 13 May 2010 (1 page)
25 February 2010Director's details changed for Graham John Morgan on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Graham John Morgan on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Graham John Morgan on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from apartment 713 2 masshouse plaza birmingham west midlands B5 5JF (1 page)
3 April 2009Registered office changed on 03/04/2009 from apartment 713 2 masshouse plaza birmingham west midlands B5 5JF (1 page)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 November 2008Full accounts made up to 31 March 2007 (14 pages)
1 November 2008Full accounts made up to 31 March 2007 (14 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
27 February 2008Return made up to 11/02/08; full list of members (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2 bankfield house carrbottom road bradford BD5 9AG (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2 bankfield house carrbottom road bradford BD5 9AG (1 page)
11 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Full accounts made up to 31 March 2006 (15 pages)
24 July 2006Full accounts made up to 31 March 2006 (15 pages)
3 April 2006Return made up to 11/02/06; full list of members (8 pages)
3 April 2006Return made up to 11/02/06; full list of members (8 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
19 September 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page)
22 August 2005Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 February 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
5 February 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
5 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o davies tracey & co newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o davies tracey & co newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
29 September 2004Registered office changed on 29/09/04 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page)
29 September 2004Registered office changed on 29/09/04 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page)
15 May 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
15 May 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
11 February 2003Incorporation (13 pages)
11 February 2003Incorporation (13 pages)