Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMESIDE SPORTS TRUST
Company Information for

TAMESIDE SPORTS TRUST

CHIEF EXECUTIVE, Ken Ward Sports Centre, Hattersley Road East, Hyde, CHESHIRE, SK14 3NL,
Company Registration Number
03531443
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tameside Sports Trust
TAMESIDE SPORTS TRUST was founded on 1998-03-20 and has its registered office in Hyde. The organisation's status is listed as "Active". Tameside Sports Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAMESIDE SPORTS TRUST
 
Legal Registered Office
CHIEF EXECUTIVE
Ken Ward Sports Centre
Hattersley Road East
Hyde
CHESHIRE
SK14 3NL
Other companies in SK14
 
Charity Registration
Charity Number 1074808
Charity Address TAMESIDE SPORTS TRUST, THE OLD COURT HOUSE, CHAPEL STREET, DUKINFIELD, SK16 4DY
Charter TO PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES FOR RECREATION OR OTHER LEISURE TIME OCCUPATION FOR THE GENERAL PUBLIC OR IN CONJUNCTION WITH TAMESIDE METROPOLITAN BOROUGH COUNCIL AND ITS NEIGHBOURHOOD IN THE INTERESTS OF SOCIAL WELFARE,HEALTH AND WELLBEING.
Filing Information
Company Number 03531443
Company ID Number 03531443
Date formed 1998-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts FULL
Last Datalog update: 2024-05-21 12:02:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMESIDE SPORTS TRUST

Current Directors
Officer Role Date Appointed
MARTIN COLLETT
Director 2013-03-27
JON CHRISTIAN KEATING
Director 2013-03-27
IAN HAMILTON MUNRO
Director 2011-01-28
MARTIN SEAN NIELD
Director 2018-01-01
JOHN CHARLES TAYLOR
Director 2010-08-28
EDDIE THORNTON-CHAN
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE MARIE HARRISON
Director 2013-03-27 2017-11-23
BERNADETTE ASHCROFT
Director 2013-03-27 2017-08-30
MARTIN PAUL FROST
Director 2014-11-26 2016-03-16
JOANNA CHARLOTTE FRITH-JONES
Director 2015-03-25 2015-08-31
COLIN GREGORY
Director 2013-03-01 2015-05-18
NICHOLAS WYNNE CONDLIFFE
Director 2011-03-30 2014-11-26
PETER JAMES DENTON
Director 2009-01-30 2014-11-26
ANTHONY RICHARD HILLYER
Director 2011-03-30 2014-11-26
JULIEANNE KAY
Director 1998-10-01 2012-11-27
JOHN HAWKSWORTH
Director 2003-06-27 2012-07-03
NIGEL HODKINSON
Director 2004-10-22 2011-12-08
CLAIRE HAMLETT-LEDGER
Director 2011-03-30 2011-04-01
JAMES ALEXANDER RAYMOND
Company Secretary 2003-12-02 2010-12-23
PETER FENTON
Director 2001-06-29 2010-12-23
COLIN EDWARD JOHN FIELDING
Director 2003-10-31 2010-12-23
KATHRYN BENNETT
Director 2004-09-24 2010-11-26
PHILIP THOMAS COWPER
Director 2005-12-01 2010-07-26
SUSAN CURTIS
Director 2004-09-24 2008-05-30
ROBERT HEALEY
Director 2004-09-24 2006-03-20
DAVID CARTER
Director 2003-05-30 2005-08-26
BARRY JONES
Director 1998-11-06 2004-11-26
SAMUEL PARKER
Company Secretary 1998-05-15 2003-12-02
GORDON JACQUES
Director 1998-04-03 2003-11-21
JOHN MALCOLM MACLEOD
Director 2001-02-23 2003-06-27
MICHAEL LESLIE BEEVERS
Director 1998-10-01 2003-01-28
ANN JOYCE HOLLAND
Director 2000-05-26 2001-07-06
CHRISTOPHER EDWARD BYRON
Director 1999-07-23 2001-01-26
BARRIE HOLLAND
Director 1999-07-23 2000-05-09
KISHOR LAXMIDAS MAJITHIA
Company Secretary 1998-03-20 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COLLETT MARSDEN COMMUNITY TRUST LIMITED Director 2017-01-17 CURRENT 2015-01-16 Active
MARTIN COLLETT COMMUNITY AND VOLUNTARY ACTION TAMESIDE Director 2013-03-21 CURRENT 2012-01-31 Dissolved 2017-04-18
IAN HAMILTON MUNRO IHM SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
IAN HAMILTON MUNRO REPORTER AND CHRONICLE NEWSPAPERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
IAN HAMILTON MUNRO ASHTON WEEKLY NEWSPAPERS LTD. Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-12-02
IAN HAMILTON MUNRO PICCOLO COMMUNICATIONS LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
IAN HAMILTON MUNRO QUEST MEDIA NETWORK LIMITED Director 2011-08-26 CURRENT 2004-04-08 Active
IAN HAMILTON MUNRO NEW CHARTER HOUSING TRUST LIMITED Director 2008-10-01 CURRENT 1999-07-09 Active
IAN HAMILTON MUNRO GREAT ACADEMIES EDUCATION TRUST Director 2007-05-04 CURRENT 2007-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR JON CHRISTIAN KEATING
2024-05-21DIRECTOR APPOINTED MR ARON SHAW
2024-05-21DIRECTOR APPOINTED MR PHILLIP BROWN
2024-05-21CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-04-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR DENISE ANN WARD
2022-08-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MRS MICHAELA BOWKER
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE THORNTON-CHAN
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-10AP01DIRECTOR APPOINTED CLLR DENISE ANN WARD
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES TAYLOR
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLETT
2019-05-23AP01DIRECTOR APPOINTED MR DAVID WADSWORTH
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-14CC04Statement of company's objects
2019-01-14MEM/ARTSARTICLES OF ASSOCIATION
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON MUNRO
2018-09-25AP03Appointment of Mr David Anthony Weakley as company secretary on 2018-09-19
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR MARTIN SEAN NIELD
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIE HARRISON
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE ASHCROFT
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL FROST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHARLOTTE FRITH-JONES
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREGORY
2015-05-01AR0101/05/15 NO MEMBER LIST
2015-04-22AP01DIRECTOR APPOINTED MS JOANNA CHARLOTTE FRITH-JONES
2015-01-22AP01DIRECTOR APPOINTED MR MARTIN PAUL FROST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONDLIFFE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENTON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILLYER
2014-06-23MISCSECTION 519 COMPANIES ACT 2006
2014-05-08AR0117/04/14 NO MEMBER LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08MEM/ARTSARTICLES OF ASSOCIATION
2013-10-08RES01ALTER ARTICLES 12/12/2012
2013-05-15AR0117/04/13 NO MEMBER LIST
2013-05-15AP01DIRECTOR APPOINTED DR EDDIE THORNTON-CHAN
2013-05-15AP01DIRECTOR APPOINTED MR MARTIN COLLETT
2013-04-09AP01DIRECTOR APPOINTED MR JON CHRISTIAN KEATING
2013-04-09AP01DIRECTOR APPOINTED MRS BERNADETTE ASHCROFT
2013-04-09AP01DIRECTOR APPOINTED MRS YVONNE MARIE HARRISON
2013-04-09AP01DIRECTOR APPOINTED MR COLIN GREGORY
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIEANNE KAY
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKSWORTH
2012-04-18AR0117/04/12 NO MEMBER LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HODKINSON
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAMLETT-LEDGER
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM THE OLD COURTHOUSE, CHAPEL STREET, DUKINFIELD TAMESIDE SK16 4DT
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0120/03/11 NO MEMBER LIST
2011-04-05AP01DIRECTOR APPOINTED MR ANTHONY RICHARD HILLYER
2011-04-04AP01DIRECTOR APPOINTED MRS CLAIRE HAMLETT-LEDGER
2011-04-04AP01DIRECTOR APPOINTED MR NICHOLAS WYNNE CONDLIFFE
2011-04-04AP01DIRECTOR APPOINTED MR IAN HAMILTON MUNRO
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES RAYMOND
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FIELDING
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FENTON
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BENNETT
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COWPER
2010-10-14AP01DIRECTOR APPOINTED COUNCILLOR JOHN CHARLES TAYLOR
2010-03-29AR0120/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEANNE KAY / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAWKSWORTH / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD JOHN FIELDING / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FENTON / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS COWPER / 01/12/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BENNETT / 01/12/2009
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aANNUAL RETURN MADE UP TO 20/03/09
2009-02-11288aDIRECTOR APPOINTED PETER JAMES DENTON
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CURTIS
2008-04-16363aANNUAL RETURN MADE UP TO 20/03/08
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-31363sANNUAL RETURN MADE UP TO 20/03/07
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363sANNUAL RETURN MADE UP TO 20/03/06
2006-04-10288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-05-17363sANNUAL RETURN MADE UP TO 20/03/05
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to TAMESIDE SPORTS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAMESIDE SPORTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAMESIDE SPORTS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMESIDE SPORTS TRUST

Intangible Assets
Patents
We have not found any records of TAMESIDE SPORTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TAMESIDE SPORTS TRUST
Trademarks
We have not found any records of TAMESIDE SPORTS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with TAMESIDE SPORTS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2015-03-30 GBP £5,355 Professional Services
Tameside Metropolitan Council 2015-03-16 GBP £10,717 Professional Sports Coaching Services
Tameside Metropolitan Council 2015-03-16 GBP £10,000 Other Accomodation Related Costs
Tameside Metropolitan Council 2015-02-25 GBP £3,213 Professional Services
Tameside Metropolitan Council 2015-02-23 GBP £100,000 Professional Services
Tameside Metropolitan Council 2015-02-19 GBP £10,717 Professional Sports Coaching Services
Tameside Metropolitan Council 2015-02-05 GBP £1,243 Marketing, Publicity and Recruitment
Tameside Metropolitan Council 2015-01-21 GBP £600 Child Care Fees
Tameside Metropolitan Council 2015-01-14 GBP £3,213 Professional Services
Tameside Metropolitan Council 2015-01-14 GBP £984 Professional Services
Tameside Metropolitan Council 2015-01-14 GBP £588 Personal Needs Entertainments & Holidays
Tameside Metropolitan Council 2015-01-12 GBP £366,250 Leisure Services Contract Payment
Tameside Metropolitan Council 2015-01-07 GBP £21,705 Refurbishment Construction Costs
Tameside Metropolitan Council 2014-12-18 GBP £5,508
Tameside Metropolitan Council 2014-12-08 GBP £4,253
Tameside Metropolitan Council 2014-12-01 GBP £1,038

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TAMESIDE SPORTS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMESIDE SPORTS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMESIDE SPORTS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SK14 3NL