Background WavePink WaveYellow Wave

TIGERS SPORT AND EDUCATION TRUST (04320313)

TIGERS SPORT AND EDUCATION TRUST (04320313) is an active UK company. incorporated on 9 November 2001. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TIGERS SPORT AND EDUCATION TRUST has been registered for 24 years. Current directors include BURDETT, Oliver James, CLUTTERBROOK, Joseph, HARDCASTLE-PEARCE, Rachael Emma and 5 others.

Company Number
04320313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2001
Age
24 years
Address
Tigers Trust Arena West Park, Hull, HU3 6GA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BURDETT, Oliver James, CLUTTERBROOK, Joseph, HARDCASTLE-PEARCE, Rachael Emma, LOGAN, Stephen Thomas, O'NEILL, Christopher, OLLETT, Nicola, RENNARDSON, Nicholas John, STABLER, Victoria
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS SPORT AND EDUCATION TRUST

TIGERS SPORT AND EDUCATION TRUST is an active company incorporated on 9 November 2001 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TIGERS SPORT AND EDUCATION TRUST was registered 24 years ago.(SIC: 93290)

Status

active

Active since 24 years ago

Company No

04320313

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

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

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 20 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

HULL CITY FOOTBALL IN THE COMMUNITY
From: 9 November 2001To: 16 January 2010
Contact
Address

Tigers Trust Arena West Park Walton Street Hull, HU3 6GA,

Previous Addresses

West Park Walton Street Hull HU3 6GA England
From: 17 May 2019To: 17 May 2019
Airco Arena West Park Walton Street Hull HU3 6GA England
From: 4 October 2016To: 17 May 2019
The Kc Stadium the Circle Anlaby Road Hull HU3 6HU
From: 1 February 2012To: 4 October 2016
1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ
From: 9 November 2001To: 1 February 2012
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
May 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

TAYLORED BUSINESS SECRETARIES LIMITED

Active
Whashton, RichmondDL11 7JP
Corporate secretary
Appointed 04 Oct 2011

BURDETT, Oliver James

Active
West Park, HullHU3 6GA
Born August 1999
Director
Appointed 23 May 2025

CLUTTERBROOK, Joseph

Active
West Park, HullHU3 6GA
Born March 1983
Director
Appointed 28 Apr 2022

HARDCASTLE-PEARCE, Rachael Emma

Active
West Park, HullHU3 6GA
Born July 1972
Director
Appointed 23 May 2025

LOGAN, Stephen Thomas

Active
West Park, HullHU3 6GA
Born August 1981
Director
Appointed 26 Apr 2019

O'NEILL, Christopher

Active
West Park, HullHU3 6GA
Born July 1963
Director
Appointed 26 Apr 2019

OLLETT, Nicola

Active
West Park, HullHU3 6GA
Born October 1978
Director
Appointed 23 May 2025

RENNARDSON, Nicholas John

Active
West Park, HullHU3 6GA
Born March 1977
Director
Appointed 28 Apr 2022

STABLER, Victoria

Active
West Park, HullHU3 6GA
Born March 1978
Director
Appointed 26 Apr 2019

KRYZWICKI, Richard

Resigned
48 Hallas Road, HuddersfieldHD8 0QQ
Secretary
Appointed 17 Dec 2001
Resigned 25 Oct 2002

NORTH, John

Resigned
Dunston Drive, HessleHU13 0HF
Secretary
Appointed 14 Jun 2006
Resigned 04 Oct 2011

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 25 Oct 2002
Resigned 31 Oct 2007

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 09 Nov 2001
Resigned 17 Dec 2001

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James' Gate, NewcastleNE99 1YQ
Corporate secretary
Appointed 31 Oct 2007
Resigned 17 Nov 2011

BOANAS, Trevor Samuel Eric

Resigned
Kemp Road, North FerribyHU14 3LZ
Born November 1946
Director
Appointed 17 Feb 2011
Resigned 11 May 2018

BRANNIGAN, Malachy

Resigned
25 Station Road, North FerribyHU14 3DG
Born September 1966
Director
Appointed 17 Dec 2001
Resigned 28 Dec 2005

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed 24 Sept 2008
Resigned 30 Sept 2010

CAVILL, Neil James

Resigned
West Park, HullHU3 6GA
Born March 1965
Director
Appointed 15 Sept 2016
Resigned 02 Mar 2023

DUFFEN, Paul Jeremy

Resigned
2 Pilgrims Way, ShereGU5 9HR
Born July 1958
Director
Appointed 09 Oct 2007
Resigned 31 Oct 2009

FOY, Anita Joy

Resigned
West Park, HullHU3 6GA
Born October 1967
Director
Appointed 15 Sept 2016
Resigned 01 Mar 2024

HAYDEN, Diane

Resigned
West Park, HullHU3 6GA
Born January 1962
Director
Appointed 15 Sept 2016
Resigned 10 Jul 2025

HOUGH, Philip

Resigned
Barn Owl Way, LincolnLN4 1BS
Born February 1961
Director
Appointed 17 Dec 2001
Resigned 10 Jan 2013

HUNTER, Adrian

Resigned
West Park, HullHU3 6GA
Born March 1968
Director
Appointed 07 Nov 2018
Resigned 15 Jan 2019

KIRBY, Jennifer Louise

Resigned
West Park, HullHU3 6GA
Born August 1970
Director
Appointed 07 Sept 2017
Resigned 11 Jan 2019

KRZYWICKI, Richard

Resigned
48 Hallas Road, HuddersfieldHD8 0QQ
Born February 1947
Director
Appointed 09 Nov 2001
Resigned 04 Jun 2017

MCGUIRE, Mark Peter

Resigned
Redbourne Hall, RedbourneDN21 4JG
Born September 1967
Director
Appointed 17 Feb 2011
Resigned 13 Mar 2012

NORTH, John

Resigned
Dunston Drive, HessleHU13 0HF
Born November 1946
Director
Appointed 24 Sept 2008
Resigned 20 May 2014

PEARSON, Adam Faulkner

Resigned
The Kc Stadium The Circle, HullHU3 6HU
Born November 1964
Director
Appointed 02 Nov 2009
Resigned 25 Apr 2013

PEARSON, Adam Faulkner

Resigned
Son Vida 5 Tib Garth, WetherbyLS22 4US
Born November 1964
Director
Appointed 17 Dec 2001
Resigned 09 Oct 2007

ROWE, Katherine Vivienne

Resigned
Tranby Lodge Gardens, HessleHU13 0TL
Born January 1954
Director
Appointed 23 Feb 2015
Resigned 06 Aug 2015

ROYCE, Sean Michael

Resigned
West Park, HullHU3 6GA
Born January 1967
Director
Appointed 25 Apr 2013
Resigned 10 Jul 2025

WALKER, Raymond William, Professor

Resigned
The Croft, BeverleyHU17 7HT
Born April 1936
Director
Appointed 24 Sept 2008
Resigned 04 Aug 2016

WILD, Matthew David

Resigned
Westerdale, North FerribyHU14 3PY
Born June 1978
Director
Appointed 25 Apr 2013
Resigned 21 May 2015
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 June 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Memorandum Articles
5 July 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 November 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Resolution
24 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Move Registers To Sail Company
4 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 December 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
4 January 2010
AR01AR01
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Legacy
25 November 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation