Background WavePink WaveYellow Wave

GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED (04104079)

GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED (04104079) is an active UK company. incorporated on 8 November 2000. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include ABBAS, Syed Yawar Alexis, BAILEY, Rheanne, BROWN, William Albert and 3 others.

Company Number
04104079
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2000
Age
25 years
Address
Manchester Basketball Centre, Manchester, M16 8GW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ABBAS, Syed Yawar Alexis, BAILEY, Rheanne, BROWN, William Albert, BUTTERWORTH, Andrew Charles, LARA-BERCIAL, Sergio, LEECH, Mark Andrew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED

GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GREATER MANCHESTER COMMUNITY BASKETBALL AND SPORTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04104079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Manchester Basketball Centre Wilbraham Road Manchester, M16 8GW,

Previous Addresses

6 Campden Way Handforth Wilmslow Cheshire SK9 3JA
From: 8 November 2000To: 27 June 2018
Timeline

29 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Jul 13
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ABBAS, Syed Yawar Alexis

Active
Wilbraham Road, ManchesterM16 8GW
Born March 1966
Director
Appointed 01 Nov 2023

BAILEY, Rheanne

Active
Wilbraham Road, ManchesterM16 8GW
Born January 1992
Director
Appointed 01 Feb 2023

BROWN, William Albert

Active
Wilbraham Road, ManchesterM16 8GW
Born September 1960
Director
Appointed 01 Mar 2023

BUTTERWORTH, Andrew Charles

Active
Wilbraham Road, ManchesterM16 8GW
Born January 1974
Director
Appointed 01 Aug 2014

LARA-BERCIAL, Sergio

Active
Wilbraham Road, ManchesterM16 8GW
Born February 1975
Director
Appointed 10 Jan 2023

LEECH, Mark Andrew

Active
Wilbraham Road, ManchesterM16 8GW
Born June 1984
Director
Appointed 06 Apr 2016

FORBER, Margarita Isabel

Resigned
Wilbraham Road, ManchesterM16 8GW
Secretary
Appointed 08 Nov 2000
Resigned 14 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

AMAECHI, John Ekwugha

Resigned
15 Arena Building, LondonSW4 7TP
Born November 1970
Director
Appointed 01 Mar 2009
Resigned 18 Jun 2018

FAIRLAMB, Neil Christopher

Resigned
Wilbraham Road, ManchesterM16 8GW
Born March 1976
Director
Appointed 01 Sept 2016
Resigned 05 Jul 2024

FORBER, Joseph

Resigned
6 Campden Way, WilmslowSK9 3JA
Born January 1945
Director
Appointed 08 Nov 2000
Resigned 14 Nov 2023

FORBER, Margarita Isabel

Resigned
Wilbraham Road, ManchesterM16 8GW
Born February 1939
Director
Appointed 08 Nov 2000
Resigned 08 Dec 2021

GILRONAN, Alison Morag Eleanor

Resigned
Wilbraham Road, ManchesterM16 8GW
Born March 1974
Director
Appointed 08 Feb 2022
Resigned 06 Mar 2023

GORDOS, Philip

Resigned
Campden Way, WilmslowSK9 3JA
Born October 1969
Director
Appointed 06 Apr 2016
Resigned 01 Jan 2017

JONES, Douglas Robert

Resigned
Wilbraham Road, ManchesterM16 8GW
Born July 1978
Director
Appointed 09 Oct 2018
Resigned 02 Aug 2022

KAR, Sharmila Frances

Resigned
Campden Way, WilmslowSK9 3JA
Born June 1971
Director
Appointed 25 Jun 2014
Resigned 06 Apr 2016

KEYES, John William

Resigned
Wilbraham Road, ManchesterM16 8GW
Born October 1962
Director
Appointed 08 Feb 2022
Resigned 30 Jan 2023

MCCARGO, Graham

Resigned
20 Ribblesdale Avenue, CongletonCW12 2BS
Born June 1939
Director
Appointed 08 Nov 2000
Resigned 31 Dec 2007

MIDDLETON, Anthony

Resigned
Apartment 319 Vicus Street, ManchesterM3 4JN
Born January 1953
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2009

WILLIAMS, Graham

Resigned
Wilbraham Road, ManchesterM16 8GW
Born October 1944
Director
Appointed 01 Mar 2009
Resigned 15 Dec 2021

WILLIAMSON, Ian Thomas

Resigned
South Drive, ManchesterM21 8DZ
Born January 1967
Director
Appointed 24 Mar 2014
Resigned 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Partial Exemption
19 August 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Partial Exemption
21 July 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 November 2003
AAMDAAMD
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2002
AAAnnual Accounts
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation