UK SPORTS INSTITUTE LIMITED

04420052
THE MANCHESTER INSTITUTE OF HEALTH AND PERFORMANCE 299 ALAN TURING WAY MANCHESTER ENGLAND M11 3BS

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 45 Buy now
03 Jan 2024 officers Appointment of director (Ms Sarah Kate Williams) 2 Buy now
02 Jan 2024 officers Appointment of director (Mr Nigel Holl) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (Victor Leonard Luck) 1 Buy now
14 Dec 2023 officers Termination of appointment of director (David Whitlock Tanner) 1 Buy now
27 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 43 Buy now
10 Oct 2022 officers Appointment of director (Dr Anna Rose Watkins) 2 Buy now
07 Oct 2022 officers Appointment of director (Dr Charlotte Cowie) 2 Buy now
07 Oct 2022 officers Termination of appointment of director (Victoria Aggar) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Kenneth Van Someren) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 officers Appointment of director (Mr Matthew William Culver Archibald) 2 Buy now
17 Jan 2022 accounts Annual Accounts 44 Buy now
04 Oct 2021 officers Termination of appointment of director (Nigel Keith Walker) 1 Buy now
31 Jul 2021 incorporation Memorandum Articles 18 Buy now
31 Jul 2021 resolution Resolution 3 Buy now
06 Jul 2021 officers Appointment of director (Mr John Macalister Dowson) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 42 Buy now
03 Jan 2021 officers Termination of appointment of director (John David Steele) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 officers Termination of appointment of director (Chelsea Rebecca Warr) 1 Buy now
07 Feb 2020 officers Termination of appointment of director (Anne Elizabeth Mary Panter) 1 Buy now
02 Dec 2019 accounts Annual Accounts 37 Buy now
18 Oct 2019 officers Appointment of director (Mrs Emma Louise Boggis) 2 Buy now
18 Oct 2019 officers Appointment of director (Mr Andy Parkinson) 2 Buy now
15 Jul 2019 resolution Resolution 20 Buy now
17 May 2019 officers Termination of appointment of director (Sally Elizabeth Munday) 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Appointment of director (Mr Matt Rogan) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Ken Van Someren) 2 Buy now
05 Sep 2018 officers Appointment of director (Ms Anne Elizabeth Mary Panter) 2 Buy now
16 Jul 2018 officers Termination of appointment of director (John Craig Hunter) 1 Buy now
16 Jul 2018 officers Termination of appointment of director (Jonathan Doust) 1 Buy now
10 Jul 2018 accounts Annual Accounts 36 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 34 Buy now
19 Jun 2017 officers Appointment of director (Mr Jamie Skiggs) 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Rodney Paul Carr) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 mortgage Registration of a charge 20 Buy now
27 Feb 2017 officers Termination of appointment of director (Helen Martin) 1 Buy now
10 Oct 2016 officers Appointment of director (Ms Chelsea Rebecca Warr) 2 Buy now
10 Oct 2016 officers Termination of appointment of director (Simon Edward Timson) 1 Buy now
18 Jul 2016 accounts Annual Accounts 34 Buy now
25 Apr 2016 annual-return Annual Return 11 Buy now
01 Feb 2016 officers Termination of appointment of director (Malcolm John Brown) 1 Buy now
01 Feb 2016 officers Termination of appointment of director (Karen Denise Pickering) 1 Buy now
01 Feb 2016 officers Termination of appointment of director (Ian Charles Watmore) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Victor Leonard Luck) 2 Buy now
14 Dec 2015 officers Appointment of director (Ms Sally Elizabeth Munday) 2 Buy now
14 Dec 2015 officers Appointment of director (Sir David Whitlock Tanner) 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 accounts Annual Accounts 36 Buy now
22 Apr 2015 annual-return Annual Return 10 Buy now
09 Apr 2015 officers Appointment of director (Mr Rodney Paul Carr) 2 Buy now
28 Jan 2015 officers Termination of appointment of director (Sarah Springman) 1 Buy now
14 Jan 2015 officers Appointment of director (Mr John Craig Hunter) 2 Buy now
14 Jan 2015 officers Appointment of director (Ms Victoria Aggar) 2 Buy now
15 Dec 2014 accounts Annual Accounts 35 Buy now
09 Jul 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
09 May 2014 annual-return Annual Return 9 Buy now
27 Mar 2014 officers Appointment of director (Dr Sarah Springman) 2 Buy now
26 Mar 2014 officers Appointment of director (Dr Simon Edward Timson) 3 Buy now
26 Mar 2014 officers Termination of appointment of director (Peter Bentley) 1 Buy now
07 Nov 2013 officers Appointment of director (Mr Peter Roy Bentley) 2 Buy now
07 Nov 2013 officers Appointment of director (Mr Malcolm John Brown) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr John David Steele) 2 Buy now
10 Oct 2013 officers Termination of appointment of director (Stephen Cram) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Conor O'shea) 1 Buy now
17 Jul 2013 accounts Annual Accounts 34 Buy now
18 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2013 resolution Resolution 20 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
18 Apr 2013 officers Change of particulars for secretary (Mrs Jane Kathryn Quick) 1 Buy now
25 Mar 2013 officers Termination of appointment of director (Alan Hodson) 1 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 officers Change of particulars for secretary (Miss Jane Kathryn Haworth) 1 Buy now
05 Jul 2012 accounts Annual Accounts 29 Buy now
20 Apr 2012 officers Change of particulars for director (Mr Ian Charles Watmore) 2 Buy now
20 Apr 2012 annual-return Annual Return 9 Buy now
19 Jul 2011 accounts Annual Accounts 33 Buy now
12 Jul 2011 officers Appointment of director (Professor Jonathan Doust) 2 Buy now
27 Apr 2011 annual-return Annual Return 8 Buy now
27 Jan 2011 officers Appointment of director (Mr Nigel Keith Walker) 2 Buy now
28 Sep 2010 accounts Annual Accounts 31 Buy now
29 Jun 2010 officers Termination of appointment of director (Adrian Friend) 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Adrian Victor Shain Friend) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Conor Michael O'shea) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Alan Hodson) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Helen Martin) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Stephen Cram) 2 Buy now
19 Apr 2010 officers Change of particulars for secretary (Miss Jane Kathryn Haworth) 1 Buy now
10 Feb 2010 officers Termination of appointment of secretary (Helen Martin) 2 Buy now
10 Feb 2010 officers Appointment of secretary (Miss Jane Kathryn Haworth) 2 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now