Company NameSportscape Training Ltd
DirectorsAdam Gray and Graham Michael Rose
Company StatusActive
Company Number10032760
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Adam Gray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameMr Graham Michael Rose
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameMr Nicholas Goodwin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Church Lane
Nantwich
Cheshire
CW5 5RQ
Director NameMr Andrew Aspinall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Albert Street
Nantwich
Cheshire
CW5 5QD
Director NameMr Matthew Johnson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingfisher Close
Nantwich
Cheshire
CW5 5YE
Director NameMrs June Lorraine Morris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Overlands Church Minshull
Nantwich
Cheshire
CW5 6DX

Location

Registered AddressHope Street Xchange
1-3 Hind Street
Sunderland
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
11 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
17 May 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
17 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
7 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 April 2019Registered office address changed from Stapeley Coach House London Road Stapeley Nantwich CW5 7JW England to Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
3 April 2019Cessation of Matthew Johnson as a person with significant control on 29 March 2019 (1 page)
3 April 2019Appointment of Mr Adam Gray as a director on 29 March 2019 (2 pages)
3 April 2019Change of details for Grw Recruitment Limited as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Termination of appointment of Matthew Johnson as a director on 29 March 2019 (1 page)
3 April 2019Appointment of Mr Graham Michael Rose as a director on 29 March 2019 (2 pages)
3 April 2019Notification of Grw Recruitment Limited as a person with significant control on 29 March 2019 (2 pages)
27 March 2019Termination of appointment of June Lorraine Morris as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Andrew Aspinall as a director on 27 March 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 November 2018Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 February 2018Termination of appointment of Nicholas Goodwin as a director on 31 January 2018 (1 page)
3 February 2018Registered office address changed from Grebe House Reaseheath College Nantwich Cheshire CW5 6DF England to Stapeley Coach House London Road Stapeley Nantwich CW5 7JW on 3 February 2018 (1 page)
3 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 February 2018Registered office address changed from Grebe House Reaseheath College Nantwich Cheshire CW5 6DF England to Stapeley Coach House London Road Stapeley Nantwich CW5 7JW on 3 February 2018 (1 page)
3 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 February 2018Termination of appointment of Nicholas Goodwin as a director on 31 January 2018 (1 page)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 June 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
3 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)