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

TIGERS SPORT AND EDUCATION TRUST

TIGERS TRUST ARENA WEST PARK, WALTON STREET, HULL, HU3 6GA,
Company Registration Number
04320313
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tigers Sport And Education Trust
TIGERS SPORT AND EDUCATION TRUST was founded on 2001-11-09 and has its registered office in Hull. The organisation's status is listed as "Active". Tigers Sport And Education Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TIGERS SPORT AND EDUCATION TRUST
 
Legal Registered Office
TIGERS TRUST ARENA WEST PARK
WALTON STREET
HULL
HU3 6GA
Other companies in HU3
 
Previous Names
HULL CITY FOOTBALL IN THE COMMUNITY16/01/2010
Charity Registration
Charity Number 1092287
Charity Address 18 BARN OWL WAY, WASHINGBOROUGH, LINCOLN, LN4 1BS
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04320313
Company ID Number 04320313
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 06:24:08
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 TIGERS SPORT AND EDUCATION TRUST

Current Directors
Officer Role Date Appointed
TAYLORED BUSINESS SECRETARIES LIMITED
Company Secretary 2011-10-04
NEIL JAMES CAVILL
Director 2016-09-15
ANITA JOY FOY
Director 2016-09-15
DIANE HAYDEN
Director 2016-09-15
JENNIFER LOUISE KIRBY
Director 2017-09-07
SEAN MICHAEL ROYCE
Director 2013-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR SAMUEL ERIC BOANAS
Director 2011-02-17 2018-05-11
RICHARD KRZYWICKI
Director 2001-11-09 2017-06-04
RAYMOND WILLIAM WALKER
Director 2008-09-24 2016-08-04
KATHERINE VIVIENNE ROWE
Director 2015-02-23 2015-08-06
MATTHEW DAVID WILD
Director 2013-04-25 2015-05-21
JOHN NORTH
Director 2008-09-24 2014-05-20
ADAM FAULKNER PEARSON
Director 2009-11-02 2013-04-25
PHILIP HOUGH
Director 2001-12-17 2013-01-10
MARK PETER MCGUIRE
Director 2011-02-17 2012-03-13
WB COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-31 2011-11-17
JOHN NORTH
Company Secretary 2006-06-14 2011-10-04
JOHN FREDERICK BRIGNALL
Director 2008-09-24 2010-09-30
PAUL JEREMY DUFFEN
Director 2007-10-09 2009-10-31
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2002-10-25 2007-10-31
ADAM FAULKNER PEARSON
Director 2001-12-17 2007-10-09
MALACHY BRANNIGAN
Director 2001-12-17 2005-12-28
RICHARD KRYZWICKI
Company Secretary 2001-12-17 2002-10-25
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2001-11-09 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLORED BUSINESS SECRETARIES LIMITED MELBOURNE STREET PROPERTIES LIMITED Company Secretary 2012-04-01 CURRENT 1918-02-14 Active
TAYLORED BUSINESS SECRETARIES LIMITED SALFORD RED DEVILS FOUNDATION Company Secretary 2011-11-01 CURRENT 2006-06-12 Active
TAYLORED BUSINESS SECRETARIES LIMITED THE DEREK CHAPPELL FOUNDATION Company Secretary 2011-10-20 CURRENT 2008-10-29 Active - Proposal to Strike off
TAYLORED BUSINESS SECRETARIES LIMITED FEATHERSTONE ROVERS FOUNDATION Company Secretary 2011-09-20 CURRENT 2006-06-12 Active
TAYLORED BUSINESS SECRETARIES LIMITED ROTHERHAM UNITED COMMUNITY TRUST Company Secretary 2010-11-01 CURRENT 2007-12-11 Active
TAYLORED BUSINESS SECRETARIES LIMITED GREEN HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2003-01-21 Active - Proposal to Strike off
TAYLORED BUSINESS SECRETARIES LIMITED BARNSLEY FC COMMUNITY TRUST LIMITED Company Secretary 2010-04-01 CURRENT 2007-02-05 Active
NEIL JAMES CAVILL THE TIGERS TRUST ARENA LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
ANITA JOY FOY THE TIGERS TRUST ARENA LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
ANITA JOY FOY BONDHOLDERSCHEME LIMITED Director 2015-10-01 CURRENT 2010-09-20 Active
ANITA JOY FOY PACE COMMUNICATIONS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
ANITA JOY FOY WANDWORLD LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
ANITA JOY FOY PACE SPORTS INSIGHT LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2015-05-12
JENNIFER LOUISE KIRBY THE TIGERS TRUST ARENA LIMITED Director 2018-05-11 CURRENT 2016-08-11 Active
SEAN MICHAEL ROYCE THE RON DEARING UTC Director 2017-10-17 CURRENT 2016-02-17 Active
SEAN MICHAEL ROYCE THE TIGERS TRUST ARENA LIMITED Director 2016-08-11 CURRENT 2016-08-11 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANITA JOY FOY
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES CAVILL
2022-11-22CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-05-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RENNARDSON
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-02AD02Register inspection address changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond DL11 7JP
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-06-02CH04SECRETARY'S DETAILS CHNAGED FOR TAYLORED BUSINESS SECRETARIES LIMITED on 2020-06-01
2020-06-02CH04SECRETARY'S DETAILS CHNAGED FOR TAYLORED BUSINESS SECRETARIES LIMITED on 2020-06-01
2020-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mrs Diane Hayden on 2019-11-08
2019-07-08CH01Director's details changed for Mr Neil James Cavill on 2019-07-02
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-17AP01DIRECTOR APPOINTED MR STEPHEN THOMAS LOGAN
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Airco Arena West Park Walton Street Hull HU3 6GA England
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUNTER
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE KIRBY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR ADRIAN HUNTER
2018-09-14CH01Director's details changed for Ms Anita Joy Foy on 2018-09-13
2018-08-28CH01Director's details changed for Mr Diane Hayden on 2018-08-21
2018-07-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES13Resolutions passed:
  • Company business 11/05/2018
  • ALTER ARTICLES
2018-06-26RES01ALTER ARTICLES 11/05/2018
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE KIRBY / 01/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIANE HAYDEN / 01/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA JOY FOY / 01/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES CAVILL / 01/06/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ROYCE / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ROYCE / 22/05/2018
2018-05-22CH04SECRETARY'S DETAILS CHNAGED FOR TAYLORED BUSINESS SECRETARIES LIMITED on 2018-05-22
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SAMUEL ERIC BOANAS
2018-03-07AD02Register inspection address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-10-28AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE KIRBY
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KRZYWICKI
2017-05-09AA01CURREXT FROM 31/07/2017 TO 31/08/2017
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM THE KC STADIUM THE CIRCLE ANLABY ROAD HULL HU3 6HU
2016-09-28AP01DIRECTOR APPOINTED MS ANITA JOY FOY
2016-09-28AP01DIRECTOR APPOINTED MR NEIL JAMES CAVILL
2016-09-28AP01DIRECTOR APPOINTED MR DIANE HAYDEN
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALKER
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-17AR0109/11/15 NO MEMBER LIST
2015-11-16AD02SAIL ADDRESS CHANGED FROM: 64 BEECHWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DA ENGLAND
2015-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 01/09/2015
2015-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROWE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILD
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24AP01DIRECTOR APPOINTED MRS KATHERINE VIVIENNE ROWE
2014-11-26AR0109/11/14 NO MEMBER LIST
2014-06-24RES01ADOPT ARTICLES 29/04/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTH
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-18AR0109/11/13 NO MEMBER LIST
2013-06-24AP01DIRECTOR APPOINTED MR SEAN MICHAEL ROYCE
2013-05-03AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILD
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARSON
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUGH
2012-12-04AR0109/11/12 NO MEMBER LIST
2012-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-04AD02SAIL ADDRESS CREATED
2012-12-03AP04CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SECRETARIES LIMITED
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND WILLIAM WALKER / 09/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTH / 09/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KRZYWICKI / 09/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOUGH / 09/11/2012
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN NORTH
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGUIRE
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ
2011-11-22AR0109/11/11 NO MEMBER LIST
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2011-06-02AP01DIRECTOR APPOINTED MARK PETER MCGUIRE
2011-06-02AP01DIRECTOR APPOINTED MR TREVOR SAMUEL ERIC BOANAS
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-14AR0109/11/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL
2010-05-18RES01ADOPT ARTICLES 28/04/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-18MEM/ARTSARTICLES OF ASSOCIATION
2010-01-16RES15CHANGE OF NAME 08/12/2009
2010-01-16CERTNMCOMPANY NAME CHANGED HULL CITY FOOTBALL IN THE COMMUNITY CERTIFICATE ISSUED ON 16/01/10
2010-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04AR0109/11/09
2009-12-04AP01DIRECTOR APPOINTED ADAM FAULKNER PEARSON
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFEN
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIGNALL / 18/05/2009
2009-01-20288aDIRECTOR APPOINTED PROFESSOR RAYMOND WILLIAM WALKER
2009-01-20288aDIRECTOR APPOINTED JOHN NORTH
2009-01-20288aDIRECTOR APPOINTED JOHN FREDERICK BRIGNALL
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS / JOHN NORTH / 24/09/2008
2008-11-25363aANNUAL RETURN MADE UP TO 09/11/08
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-14363aANNUAL RETURN MADE UP TO 09/11/07
2008-01-07288bDIRECTOR RESIGNED
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: GEORGE DAVIES 68 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2FB
2007-11-21288aNEW SECRETARY APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-08363sANNUAL RETURN MADE UP TO 27/10/06
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-29288bDIRECTOR RESIGNED
2005-11-07363sANNUAL RETURN MADE UP TO 27/10/05
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-29363sANNUAL RETURN MADE UP TO 09/11/04
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIGERS SPORT AND EDUCATION 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 TIGERS SPORT AND EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIGERS SPORT AND EDUCATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

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

Government spend with TIGERS SPORT AND EDUCATION TRUST

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-02-07 GBP £500 CYPS - Localities & Safeguarding
Hull City Council 2013-02-07 GBP £750 CYPS - Localities & Safeguarding
Hull City Council 2013-02-07 GBP £500 CYPS - Localities & Learning
Hull City Council 2013-02-07 GBP £250 CYPS - Localities & Learning
Hull City Council 2012-08-13 GBP £100 Economic Development & Regeneration
Hull City Council 2012-06-12 GBP £287 School Standards and Achievement
Hull City Council 2012-05-18 GBP £50 CYPS - Localities & Safeguarding
Hull City Council 2012-03-19 GBP £3,885 CYPS - Localities & Learning
Hull City Council 2010-11-30 GBP £550
Hull City Council 2010-11-26 GBP £7,034

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 TIGERS SPORT AND EDUCATION 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 TIGERS SPORT AND EDUCATION 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 TIGERS SPORT AND EDUCATION 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.