Company NameSunderland Lifestyle Partnership Limited
Company StatusActive
Company Number09612517
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Dowling
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceLeicestershire/England
Correspondence AddressSunderland Aquatic And Wellness Centre Stadium Par
Sunderland
SR5 1SU
Director NameMr David John Bibby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(1 day after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunderland Aquatics & Wellness Centre Stadium Park
Sunderland
SR5 1SU
Director NameMartin Miles
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(1 day after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Aquatics And Wellness Centre Stadium Pa
Sunderland
SR5 1SU
Director NameMr Gerry Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Director Public Health & Integrated Comm
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Aquatic And Wellness Centre Stadium Par
Sunderland
SR5 1SU
Director NameMr John Price
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(8 years after company formation)
Appointment Duration9 months, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSunderland Aquatic And Wellness Centre Stadium Par
Sunderland
SR5 1SU
Secretary NameSports And Leisure Management Limited (Corporation)
StatusCurrent
Appointed28 May 2015(same day as company formation)
Correspondence AddressOpen House 3 Watling Drive
Sketchley Meadows
Hinckley
Leicestershire
LE10 3EY
Director NameMr Neil Revely
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland City Council, Civic Centre Burdon Road
Sunderland
SR2 7DN
Director NameMrs Andrea Michelle Winders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland City Council Civic Centre
Burdin Road
Sunderland
SR2 7DN
Director NameMr John Kelly
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland City Council, Civic Centre Burdon Road
Sunderland
SR2 7DN
Director NameMrs Fiona Carole Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(9 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Centre Burdon Road
Sunderland
Tyne & Wear
SR2 7DN
Director NameMrs Linda Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Burdon Road
Sunderland
Tyne & Wear
SR2 7DN

Contact

Websiteeveryoneactive.com

Location

Registered AddressSunderland Aquatic And Wellness Centre
Stadium Park
Sunderland
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
17 February 2023Cessation of David Bibby as a person with significant control on 1 July 2016 (1 page)
17 February 2023Notification of Sports and Leisure Management Limited as a person with significant control on 1 July 2016 (2 pages)
17 February 2023Notification of Sunderland City Council as a person with significant control on 1 July 2016 (2 pages)
3 January 2023Accounts for a small company made up to 31 March 2022
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 17/01/2023 as they did not form part of the document
(19 pages)
9 September 2022Appointment of Mr Gerry Taylor as a director on 15 June 2022 (2 pages)
19 July 2022Termination of appointment of Fiona Carole Brown as a director on 31 March 2022 (1 page)
19 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
17 January 2022Accounts for a small company made up to 31 March 2021 (9 pages)
16 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 31 March 2020 (9 pages)
9 December 2020Termination of appointment of John Kelly as a director on 20 November 2020 (1 page)
9 December 2020Appointment of Mrs Linda Williams as a director on 20 November 2020 (2 pages)
24 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 November 2019Notification of David Bibby as a person with significant control on 1 July 2016 (2 pages)
13 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (9 pages)
26 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
3 August 2017Termination of appointment of Andrea Michelle Winders as a director on 30 September 2016 (2 pages)
3 August 2017Termination of appointment of Andrea Michelle Winders as a director on 30 September 2016 (2 pages)
3 August 2017Confirmation statement made on 28 May 2017 with no updates (2 pages)
3 August 2017Confirmation statement made on 28 May 2017 with no updates (2 pages)
31 December 2016Full accounts made up to 31 March 2016 (21 pages)
31 December 2016Full accounts made up to 31 March 2016 (21 pages)
3 August 2016Appointment of Fiona Carole Brown as a director on 17 March 2016 (3 pages)
3 August 2016Termination of appointment of Neil Revely as a director on 31 March 2016 (2 pages)
3 August 2016Termination of appointment of Neil Revely as a director on 31 March 2016 (2 pages)
3 August 2016Appointment of Fiona Carole Brown as a director on 17 March 2016 (3 pages)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000,000
(8 pages)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000,000
(8 pages)
22 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
22 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
11 February 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000,000.00
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000,000.00
(4 pages)
9 February 2016Appointment of Andrea Winders as a director on 29 May 2015 (4 pages)
9 February 2016Appointment of Andrea Winders as a director on 29 May 2015 (4 pages)
8 February 2016Appointment of Martin Miles as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Mr David John Bibby as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Mr Neil Revely as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Councillor John Kelly as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Councillor John Kelly as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Martin Miles as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Mr Neil Revely as a director on 29 May 2015 (3 pages)
8 February 2016Appointment of Mr David John Bibby as a director on 29 May 2015 (3 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)