Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary Name | Mr Lucus Elliott |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 150-152 County Road South Hull HU5 5NA |
Secretary Name | Mr Christopher Trevor James Myers |
---|---|
Status | Resigned |
Appointed | 11 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 150-152 County Road South Hull HU5 5NA |
Director Name | Mrs Hollie Vicki Rhodes |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Ings Lane Dunswell Hull HU6 0AL |
Director Name | Mrs Suzanne Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Ings Lane Dunswell Hull HU6 0AL |
Director Name | Mrs Suzanne Gail Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
Website | www.sportsability.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 229676 |
Telephone region | Hull |
Registered Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £63,264 |
Gross Profit | £50,814 |
Net Worth | £2,209 |
Cash | £8,364 |
Current Liabilities | £17,815 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 March 2020 | Cessation of Hollie Rhodes as a person with significant control on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Hollie Rhodes as a director on 31 March 2020 (1 page) |
31 March 2020 | Cessation of Suzanne Mathers as a person with significant control on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Suzanne Mathers as a director on 31 March 2020 (1 page) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 October 2018 | Registered office address changed from Biz Hub Gibson Lane Melton North Ferriby HU14 3HH England to Sequoia Ings Lane Dunswell Hull HU6 0AL on 1 October 2018 (1 page) |
12 June 2018 | Director's details changed for Miss Hollie Blakeston on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Miss Hollie Blakeston as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 October 2017 | Change of details for Mr Adam William Rhodes as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Adam William Rhodes on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Adam William Rhodes as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Adam William Rhodes on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Hollie Blakeston as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Miss Hollie Blakeston as a person with significant control on 1 October 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 April 2017 | Registered office address changed from 150-152 County Road South Hull HU5 5NA to Biz Hub Gibson Lane Melton North Ferriby HU14 3HH on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 150-152 County Road South Hull HU5 5NA to Biz Hub Gibson Lane Melton North Ferriby HU14 3HH on 26 April 2017 (1 page) |
19 April 2017 | Appointment of Ms Suzanne Mathers as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Suzanne Mathers as a director on 19 April 2017 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Appointment of Miss Hollie Blakeston as a director on 1 December 2015 (2 pages) |
18 March 2016 | Appointment of Miss Hollie Blakeston as a director on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Christopher Trevor James Myers as a secretary on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Christopher Trevor James Myers as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
15 December 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 November 2014 | Company name changed sportsability trading LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed sportsability trading LIMITED\certificate issued on 04/11/14
|
23 October 2014 | Change of name notice (2 pages) |
23 October 2014 | Change of name notice (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
3 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
28 October 2013 | Appointment of Mr Christopher Trevor James Myers as a secretary (1 page) |
28 October 2013 | Appointment of Mr Christopher Trevor James Myers as a secretary (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of Lucus Elliott as a secretary (1 page) |
21 February 2013 | Registered office address changed from 161 High Street Suite 10 Hull HU1 1NQ England on 21 February 2013 (1 page) |
21 February 2013 | Termination of appointment of Lucus Elliott as a secretary (1 page) |
21 February 2013 | Registered office address changed from 161 High Street Suite 10 Hull HU1 1NQ England on 21 February 2013 (1 page) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|