Background WavePink WaveYellow Wave

MANCHESTER SPORT AND LEISURE TRUST (03354207)

MANCHESTER SPORT AND LEISURE TRUST (03354207) is an active UK company. incorporated on 11 April 1997. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. MANCHESTER SPORT AND LEISURE TRUST has been registered for 28 years. Current directors include BENZIE, Alan Athol Emslie, DORAN, Sheila Mary, FOSTER-LLOYD, Susan Victoria and 2 others.

Company Number
03354207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 1997
Age
28 years
Address
National Squash Centre Gate 13, Manchester, M11 3FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BENZIE, Alan Athol Emslie, DORAN, Sheila Mary, FOSTER-LLOYD, Susan Victoria, HURREN, Neil, RAHMAN, Luthfur
SIC Codes
93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER SPORT AND LEISURE TRUST

MANCHESTER SPORT AND LEISURE TRUST is an active company incorporated on 11 April 1997 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. MANCHESTER SPORT AND LEISURE TRUST was registered 28 years ago.(SIC: 93110, 93130)

Status

active

Active since 28 years ago

Company No

03354207

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 26 September 2023 - 25 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 26 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MANCHESTER 50 POOL LIMITED
From: 11 April 1997To: 16 January 2009
Contact
Address

National Squash Centre Gate 13 Rowsley Street Manchester, M11 3FF,

Timeline

22 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MORLEY, Alison Clare

Active
Oldfield Mews, AltrinchamWA14 4BY
Secretary
Appointed 06 Dec 2013

BENZIE, Alan Athol Emslie

Active
Oakbarn, Higher House Farm, Over AlderleySK10 4SD
Born May 1947
Director
Appointed 13 Jun 2002

DORAN, Sheila Mary

Active
Dinting Road, GlossopSK13 7DT
Born December 1952
Director
Appointed 15 Sept 2008

FOSTER-LLOYD, Susan Victoria

Active
/ 333, ManchesterM13 9PG
Born February 1973
Director
Appointed 30 Jul 2013

HURREN, Neil

Active
Cavendish Street, ManchesterM15 6BG
Born August 1977
Director
Appointed 09 Nov 2015

RAHMAN, Luthfur

Active
Albert Square, ManchesterM60 2LA
Born October 1976
Director
Appointed 19 May 2016

BACK, Clive Anthony

Resigned
Hartley Avenue, ManchesterM25 0AT
Secretary
Appointed 30 Sept 2008
Resigned 01 Dec 2012

CASSIDY, Diane Marie

Resigned
Gate 13, ManchesterM11 3FF
Secretary
Appointed 12 Nov 2013
Resigned 06 Dec 2013

WRIGHT, Lee

Resigned
Gate 13, ManchesterM11 3FF
Secretary
Appointed 01 Dec 2012
Resigned 12 Nov 2013

MANCHESTER PROFESSIONAL SERVICES LTD

Resigned
PO BOX 532 Town Hall, ManchesterM60 2LA
Corporate secretary
Appointed 11 Apr 1997
Resigned 01 Oct 2008

AMESBURY, Michael Lee

Resigned
17 Roseleigh Avenue, ManchesterM19 2NP
Born May 1969
Director
Appointed 14 May 2008
Resigned 31 May 2012

ASANTE MENSAH, Evelyn

Resigned
College Road, ManchesterM16 0AA
Born October 1965
Director
Appointed 04 Dec 2008
Resigned 12 Oct 2009

BATTLE, Rosa May, Cllr

Resigned
Albert Square, ManchesterM60 2LA
Born February 1983
Director
Appointed 12 Jul 2012
Resigned 19 May 2016

BELL, John

Resigned
Birchtree Farm, NorthwichCW8 2RG
Born March 1948
Director
Appointed 08 Jan 2007
Resigned 15 Sept 2008

BERNSTEIN, Howard, Sir

Resigned
123 Bury Old Road, PrestwichM25 0EQ
Born April 1953
Director
Appointed 11 Apr 1997
Resigned 02 Aug 2002

BOOTHMAN, Susan Penelope

Resigned
510 Castle Quay, ManchesterM15 4NT
Born July 1952
Director
Appointed 28 Nov 1997
Resigned 06 Sept 2001

BYRNE, James

Resigned
391 London Road, NorthwichCW9 8HN
Born December 1945
Director
Appointed 28 Nov 1997
Resigned 02 Aug 2002

CARNEY, Jack

Resigned
Ashton Old Road, ManchesterM11 2WH
Born January 1956
Director
Appointed 20 Sept 2010
Resigned 26 Jun 2015

COX, Colin Mackenzie

Resigned
First Street, ManchesterM15 4FN
Born October 1973
Director
Appointed 22 Jun 2012
Resigned 31 Mar 2014

CROWLEY, James Dominic

Resigned
87 Redgate, OrmskirkL39 3NN
Born March 1966
Director
Appointed 13 Sept 2006
Resigned 01 Feb 2011

GRANT, Lawrence Coleman

Resigned
41 Hazelhurst Road, ManchesterM28 2SX
Born November 1953
Director
Appointed 22 Oct 1997
Resigned 05 Sept 2006

HACKETT, Mark, Councillor

Resigned
73 Greetland Drive, ManchesterM9 6DP
Born April 1949
Director
Appointed 25 Nov 2003
Resigned 16 May 2007

HOPE TERRY, Geoffrey

Resigned
Rose Cottage, TarporleyCW6 0JN
Born December 1949
Director
Appointed 03 Jan 2002
Resigned 31 Jul 2006

JERVIS, Pamela Jane

Resigned
9 Archerfield Road, LiverpoolL18 7HS
Born September 1952
Director
Appointed 13 Jun 2002
Resigned 09 Feb 2004

JONES, Mervyn

Resigned
162 Millhouses Lane, SheffieldS7 2HE
Born August 1955
Director
Appointed 25 Nov 2003
Resigned 09 May 2008

KANE, Michael Joseph Patrick

Resigned
M22
Born January 1969
Director
Appointed 16 May 2007
Resigned 09 May 2008

KELLETT, Stewart John

Resigned
32 Blackthorn Croft, ChorleyPR6 7TZ
Born June 1962
Director
Appointed 09 Mar 2004
Resigned 18 Sept 2006

KORKOU, Harry

Resigned
Cavendish Street, ManchesterM15 6BH
Born November 1961
Director
Appointed 14 Dec 2010
Resigned 09 Nov 2015

LILLIS, Bernard Joseph

Resigned
20 Somerset Park, PrestonPR2 7HA
Born October 1954
Director
Appointed 22 Oct 1997
Resigned 31 Mar 2001

MACKINTOSH, Alistair Julian

Resigned
The North Wing, MacclesfieldSK11 0SN
Born June 1970
Director
Appointed 25 Nov 2003
Resigned 13 Aug 2008

ODELL, Alison Gail

Resigned
78 Sandy Lane, MacclesfieldSK10 4RJ
Born October 1951
Director
Appointed 11 Sept 2006
Resigned 30 Jul 2013

PAVER, Richard

Resigned
46a Hall Moss Lane, BramhallSK7 1RD
Born January 1955
Director
Appointed 14 Sept 2001
Resigned 03 Nov 2011

RICKETT, Kimiyo Megan Wilson

Resigned
Holly Barn, Stoke On TrentST7 2JL
Born August 1960
Director
Appointed 13 Jun 2002
Resigned 18 Sept 2006

ROSIN, Victoria Susan

Resigned
Manchester Town Hall, ManchesterM60 2LA
Born February 1952
Director
Appointed 03 Nov 2011
Resigned 31 Mar 2014

SLATER, Victor

Resigned
Aston Lodge, RochdaleOL11 4DT
Born March 1943
Director
Appointed 30 Apr 2001
Resigned 05 Sept 2006
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
20 September 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Resolution
17 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
9 September 2007
288cChange of Particulars
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288cChange of Particulars
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 November 1997
MEM/ARTSMEM/ARTS
Resolution
4 November 1997
RESOLUTIONSResolutions
Incorporation Company
11 April 1997
NEWINCIncorporation