Company NameSharks Basketball Trust C.I.C.
DirectorsSarah Backovic and Sharks Basketball Limited
Company StatusActive
Company Number08304459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Sarah Backovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameSharks Basketball Limited (Corporation)
StatusCurrent
Appointed22 November 2012(same day as company formation)
Correspondence Address4 Park Square Newton Chambers Road
Chapelton
Sheffield
South Yorkshire
S36 2PH
Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Director NameMr Gerrard Montgomery
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Townend Lane
Deepcar
Sheffield
South Yorkshire
S36 2TS
Secretary NameStephen Andrew Shore
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Director NameMr David Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Square Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
S35 2PH
Director NameMrs Beverly Jane Carr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address4 Park Square Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
S35 2PH
Director NameMr Howard Mills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Park Square Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
S35 2PH

Location

Registered AddressPark Community Arena Ltd
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

12 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
31 August 2023Registered office address changed from 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Park Community Arena Ltd Worksop Road Sheffield S9 3TL on 31 August 2023 (1 page)
20 April 2023Appointment of Mr Thomas Oliver Dobson as a director on 17 April 2023 (2 pages)
18 April 2023Appointment of Mrs Claire Louise Ellicott as a director on 13 April 2023 (2 pages)
23 March 2023Appointment of Mr David Robert Codman as a director on 22 March 2023 (2 pages)
30 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
4 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (18 pages)
27 November 2019Appointment of Mrs Sarah Backovic as a director on 14 November 2019 (2 pages)
25 November 2019Termination of appointment of Beverly Jane Carr as a director on 4 November 2019 (1 page)
25 November 2019Termination of appointment of Howard Mills as a director on 4 November 2019 (1 page)
4 January 2019Termination of appointment of David Malcolm Child as a director on 21 December 2018 (1 page)
4 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 January 2019Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (10 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (10 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 June 2017Amended total exemption full accounts made up to 29 February 2016 (10 pages)
8 June 2017Amended total exemption full accounts made up to 29 February 2016 (10 pages)
20 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
20 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 November 2016Termination of appointment of Gerrard Montgomery as a director on 25 August 2016 (1 page)
24 November 2016Termination of appointment of Gerrard Montgomery as a director on 25 August 2016 (1 page)
24 August 2016Appointment of Mrs Beverly Jane Carr as a director on 11 April 2016 (2 pages)
24 August 2016Appointment of Mr Howard Mills as a director on 11 April 2016 (2 pages)
24 August 2016Appointment of Mrs Beverly Jane Carr as a director on 11 April 2016 (2 pages)
24 August 2016Appointment of Mr Howard Mills as a director on 11 April 2016 (2 pages)
23 June 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (5 pages)
23 June 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (5 pages)
16 February 2016Accounts for a dormant company made up to 30 November 2014 (4 pages)
16 February 2016Accounts for a dormant company made up to 30 November 2014 (4 pages)
23 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
23 November 2015Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2PH to 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 23 November 2015 (1 page)
23 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
23 November 2015Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2PH to 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 23 November 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 30 November 2013 (4 pages)
23 February 2015Accounts for a dormant company made up to 30 November 2013 (4 pages)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Andrew Shore as a secretary on 18 February 2015 (1 page)
22 December 2014Appointment of Mr David Malcolm Child as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr David Malcolm Child as a director on 22 December 2014 (2 pages)
1 December 2014Annual return made up to 22 November 2014 no member list (5 pages)
1 December 2014Annual return made up to 22 November 2014 no member list (5 pages)
31 October 2014Registered office address changed from 4 Park Square Newton Chambers Road Chapelton Sheffield South Yorkshire S36 2PH to 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2PH on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 4 Park Square Newton Chambers Road Chapelton Sheffield South Yorkshire S36 2PH to 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2PH on 31 October 2014 (1 page)
31 January 2014Annual return made up to 22 November 2013 no member list (5 pages)
31 January 2014Annual return made up to 22 November 2013 no member list (5 pages)
22 November 2012Incorporation of a Community Interest Company (40 pages)
22 November 2012Incorporation of a Community Interest Company (40 pages)