Company NameTSD Martial Arts & Urban Sports Cic
Company StatusActive
Company Number09263987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2014(9 years, 6 months ago)
Previous NameDragons Academy Cic

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Lucy Emma Hurst-Johnston
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressDragons Academy 8a Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Terry David Johnston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressDragons Academy 8a Orgreave Drive
Handsworth
Sheffield
S13 9NR
Secretary NameLucy Emma Hurst-Johnston
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDragons Academy 8a Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Mark Alan Rooker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleLine Manager
Country of ResidenceEngland
Correspondence Address8a Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Gary Stephen Smelt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleHealth Business Account Manage
Country of ResidenceEngland
Correspondence Address38 Bishop Hill
Sheffield
South Yorkshire
S13 7EN
Director NameMrs Melanie Flower
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Old Retford Road
Sheffield
South Yorkshire
S13 9QZ
Director NameMr John Christopher Fairhurst
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage Lodge Ladyfield Road
Thorpe Salvin
Worksop
S80 3JS
Director NameMrs Wendy Elizabeth Willmott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2024)
RoleAttendance And Exclusions Administrator
Country of ResidenceEngland
Correspondence Address11 Rutland Drive
Crofton
Wakefield
WF4 1SA

Location

Registered Address8a Orgreave Drive
Handsworth
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

6 February 2018Delivered on: 12 February 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
9 November 2017Delivered on: 14 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Appointment of Mrs Wendy Elizabeth Willmott as a director on 8 December 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 December 2020Notification of John Christopher Fairhurst as a person with significant control on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr John Christopher Fairhurst as a director on 8 December 2020 (2 pages)
8 December 2020Notification of Wendy Elizabeth Willmott as a person with significant control on 8 December 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 September 2019Satisfaction of charge 092639870002 in full (1 page)
20 June 2019Appointment of Mr Mark Alan Rooker as a director on 17 June 2019 (2 pages)
20 June 2019Termination of appointment of Melanie Flower as a director on 17 June 2019 (1 page)
20 June 2019Cessation of Melanie Flower as a person with significant control on 1 January 2019 (1 page)
20 June 2019Notification of Mark Rooker as a person with significant control on 17 June 2019 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 February 2018Registration of charge 092639870002, created on 6 February 2018 (17 pages)
14 November 2017Registration of charge 092639870001, created on 9 November 2017 (9 pages)
14 November 2017Registration of charge 092639870001, created on 9 November 2017 (9 pages)
2 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 April 2016Termination of appointment of Gary Stephen Smelt as a director on 1 January 2016 (1 page)
22 April 2016Termination of appointment of Gary Stephen Smelt as a director on 1 January 2016 (1 page)
12 November 2015Annual return made up to 14 October 2015 no member list (6 pages)
12 November 2015Annual return made up to 14 October 2015 no member list (6 pages)
14 October 2014Incorporation of a Community Interest Company (44 pages)
14 October 2014Incorporation of a Community Interest Company (44 pages)