Woodseats Close
Sheffield
S8 0TB
Director Name | Mr Dale Kerruish |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(6 days after company formation) |
Appointment Duration | 13 years (resigned 17 July 2020) |
Role | Cricket Development Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
Director Name | Mr Paul Shaw |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2007(6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 June 2020) |
Role | Cricket Development Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
Secretary Name | Mr Paul Shaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 July 2007(6 days after company formation) |
Appointment Duration | 13 years (resigned 17 July 2020) |
Role | Cricket Development Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
Director Name | Mr Adam James Ward |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Woodseats Close Sheffield S8 0TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | directactiontraining.com |
---|---|
Telephone | 07 846708967 |
Telephone region | Mobile |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Dale Kerruish 40.00% Ordinary |
---|---|
4 at £1 | Paul Shaw 40.00% Ordinary |
2 at £1 | Ian Charles Spooner 20.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £10,683 |
Cash | £3,972 |
Current Liabilities | £994 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
24 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
---|---|
24 July 2020 | Notification of Claire Robertson as a person with significant control on 5 April 2020 (2 pages) |
20 July 2020 | Termination of appointment of Dale Kerruish as a director on 17 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Paul Shaw as a director on 17 June 2020 (1 page) |
20 July 2020 | Termination of appointment of Paul Shaw as a secretary on 17 July 2020 (1 page) |
1 May 2020 | Appointment of Mrs Claire Michelle Batty Robertson as a director on 18 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Adam James Ward as a director on 18 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020 (1 page) |
30 April 2020 | Registered office address changed from Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG to 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 30 April 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
11 July 2017 | Notification of Dale Kerruish as a person with significant control on 31 May 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Dale Kerruish as a person with significant control on 31 May 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Paul Shaw on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Paul Shaw on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Dale Kerruish on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Dale Kerruish on 1 January 2014 (2 pages) |
8 July 2014 | Director's details changed for Paul Shaw on 1 January 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Paul Shaw on 1 January 2014 (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Paul Shaw on 1 January 2014 (1 page) |
8 July 2014 | Director's details changed for Dale Kerruish on 1 January 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Paul Shaw on 1 January 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Company name changed sports & educational solutions LTD\certificate issued on 05/10/11
|
5 October 2011 | Company name changed sports & educational solutions LTD\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (3 pages) |
5 October 2011 | Change of name notice (3 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 July 2010 | Director's details changed for Paul Shaw on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Paul Shaw on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Paul Shaw on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 November 2008 | Ad 29/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
13 November 2008 | Ad 29/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
1 August 2008 | Return made up to 29/06/08; full list of members
|
1 August 2008 | Return made up to 29/06/08; full list of members
|
15 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
15 September 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (9 pages) |
29 June 2007 | Incorporation (9 pages) |