Background WavePink WaveYellow Wave

DONCASTER CULTURE AND LEISURE TRUST (04410993)

DONCASTER CULTURE AND LEISURE TRUST (04410993) is an active UK company. incorporated on 8 April 2002. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. DONCASTER CULTURE AND LEISURE TRUST has been registered for 24 years. Current directors include BALL, Nigel, Cllr, BURDEN, Andrew Russell, BYRNE, Richard Andrew and 6 others.

Company Number
04410993
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2002
Age
24 years
Address
The Dome, Doncaster Leisure Park, Doncaster, DN4 7PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BALL, Nigel, Cllr, BURDEN, Andrew Russell, BYRNE, Richard Andrew, CHURCH, James, GLEADHALL, Peter John, GUTOWSKI, Marek Janusz, HEWITT, Melanie, KENDALL, Ian James, WALTERS, Adrian Philip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER CULTURE AND LEISURE TRUST

DONCASTER CULTURE AND LEISURE TRUST is an active company incorporated on 8 April 2002 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. DONCASTER CULTURE AND LEISURE TRUST was registered 24 years ago.(SIC: 93130)

Status

active

Active since 24 years ago

Company No

04410993

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

Age

24 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

DONCASTER DOME LEISURE TRUST
From: 8 April 2002To: 21 September 2010
Contact
Address

The Dome, Doncaster Leisure Park Bawtry Road Doncaster, DN4 7PD,

Previous Addresses

The Dome Doncaster Leisure Park Bawtry Raod Doncaster DN4 7PD
From: 8 April 2002To: 1 April 2026
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

SCHOFIELD SWEENEY LLP

Active
Church Bank, BradfordBD1 4DY
Corporate secretary
Appointed 01 Jan 2020

BALL, Nigel, Cllr

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born December 1965
Director
Appointed 21 May 2021

BURDEN, Andrew Russell

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born January 1958
Director
Appointed 08 Apr 2002

BYRNE, Richard Andrew

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born December 1965
Director
Appointed 03 Jul 2007

CHURCH, James

Active
Doncaster Leisure Park, Bawtry RaodDN4 7PD
Born December 1967
Director
Appointed 01 May 2025

GLEADHALL, Peter John

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born September 1960
Director
Appointed 20 Apr 2011

GUTOWSKI, Marek Janusz

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born May 1962
Director
Appointed 03 May 2017

HEWITT, Melanie

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born June 1961
Director
Appointed 19 May 2021

KENDALL, Ian James

Active
Doncaster Leisure Park, Bawtry RaodDN4 7PD
Born May 1978
Director
Appointed 14 Apr 2025

WALTERS, Adrian Philip

Active
Doncaster Leisure Park, Bawtry RaodDN4 7PD
Born November 1967
Director
Appointed 14 Apr 2025

BARRETT, Joy Pamela

Resigned
6 St. Erics Road, DoncasterDN4 6NF
Secretary
Appointed 08 Apr 2002
Resigned 28 Oct 2015

PARKER, Terry John

Resigned
The Dome, Bawtry RaodDN4 7PD
Secretary
Appointed 28 Oct 2015
Resigned 31 Dec 2019

AYLOTT, Garry John

Resigned
Bawtry Road, DoncasterDN7 7PD
Born April 1953
Director
Appointed 21 Aug 2013
Resigned 23 Oct 2019

DUFFY, John

Resigned
23 Bawtry Road, DoncasterDN4 5AH
Born October 1941
Director
Appointed 08 Apr 2002
Resigned 22 Nov 2016

GOLZE, Lee James

Resigned
65 Fairfield Road, DoncasterDN5 9BP
Born October 1974
Director
Appointed 28 Apr 2006
Resigned 01 Feb 2012

GOULBOURN, Anthony Paul

Resigned
Stag House, Stoney MiddletonS32 4TL
Born February 1950
Director
Appointed 08 Apr 2002
Resigned 04 Jul 2011

HUGHES, Eva, Councillor

Resigned
86 Fernhurst Road, DoncasterDN2 5QQ
Born April 1950
Director
Appointed 05 Aug 2008
Resigned 15 Sept 2009

JEYNES, Colin Brian

Resigned
44 Axholme Road, DoncasterDN2 4AW
Born August 1939
Director
Appointed 08 Apr 2002
Resigned 20 Mar 2007

JOHNSON, Robert William

Resigned
The Dome, Bawtry RaodDN4 7PD
Born April 1952
Director
Appointed 05 Jun 2013
Resigned 03 Jun 2015

JONES, Trevor

Resigned
4 Manse Close, DoncasterDN4 6QX
Born September 1948
Director
Appointed 23 Mar 2004
Resigned 12 Sept 2024

JONES, Trevor

Resigned
4 Manse Close, DoncasterDN4 6QX
Born September 1948
Director
Appointed 08 Apr 2002
Resigned 13 Oct 2003

LEAM, Rebecca Sara

Resigned
The Dome, Bawtry RaodDN4 7PD
Born May 1978
Director
Appointed 01 Nov 2017
Resigned 18 Sept 2019

MORDUE, William

Resigned
Bawtry Road, DoncasterDN4 7PD
Born August 1963
Director
Appointed 03 Jun 2015
Resigned 21 May 2021

ROBERTS, Anne Roberta

Resigned
42 Dunniwood Avenue, DoncasterDN4 7JT
Born June 1938
Director
Appointed 08 Apr 2002
Resigned 19 Feb 2024

SNODIN, Ian

Resigned
Highfield Lane, DoncasterDN6 0DU
Born August 1963
Director
Appointed 02 May 2008
Resigned 06 Oct 2009

WARD, Margaret, Councillor

Resigned
16 Tait Avenue, DoncasterDN12 1HD
Born March 1955
Director
Appointed 08 Apr 2002
Resigned 02 May 2008

WOODCOCK, Yvonne Dorothy

Resigned
135 Bawtry Road, DoncasterDN4 7AH
Born February 1943
Director
Appointed 15 Sept 2009
Resigned 05 Jun 2013
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Group
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
17 September 2007
288cChange of Particulars
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
15 October 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 February 2003
MEM/ARTSMEM/ARTS
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
2 June 2002
225Change of Accounting Reference Date
Incorporation Company
8 April 2002
NEWINCIncorporation