UKBizDB.co.uk

SAINTS COMMUNITY DEVELOPMENT FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saints Community Development Foundation Limited. The company was founded 8 years ago and was given the registration number 10095295. The firm's registered office is in ST. HELENS. You can find them at The Totally Wicked Stadium, Mcmanus Drive, St. Helens, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SAINTS COMMUNITY DEVELOPMENT FOUNDATION LIMITED
Company Number:10095295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Totally Wicked Stadium, Mcmanus Drive, St. Helens, England, WA9 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Elm Grove, Eccleston Park, Prescot, England, L34 2RX

Director02 October 2017Active
The Totally Wicked Stadium, Mcmanus Drive, St. Helens, England, WA9 3AL

Director01 September 2016Active
The Totally Wicked Stadium, Mcmanus Drive, St. Helens, England, WA9 3AL

Director01 September 2016Active
The Moat House, Winstanley Park, Wigan, England, WN3 6BG

Director02 October 2017Active
27, Chester Road, Walton, Warrington, England, WA4 6ER

Director02 October 2017Active
Langtree Park Stadium, Mcmanus Drive, St Helens, WA9 3AL

Director31 March 2016Active
Langtree Park Stadium, Mcmanus Drive, St Helens, WA9 3AL

Director31 March 2016Active
Langtree Park Stadium, Mcmanus Drive, St Helens, WA9 3AL

Director31 March 2016Active
Langtree Park Stadium, Mcmanus Drive, St Helens, WA9 3AL

Director31 March 2016Active
Langtree Park Stadium, Mcmanus Drive, St Helens, WA9 3AL

Director31 March 2016Active

People with Significant Control

Mr Joseph Nicholl
Notified on:01 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:232, Dentons Green Lane, St. Helens, England, WA10 6RY
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Incorporation

Memorandum articles.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2016-12-01Officers

Change person director company with change date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.