Background WavePink WaveYellow Wave

ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD (04729490)

ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD (04729490) is an active UK company. incorporated on 10 April 2003. with registered office in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD has been registered for 22 years. Current directors include CONKERTON, Michael William, HASTINGS, John, TOLEMAN, Bronagh.

Company Number
04729490
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2003
Age
22 years
Address
Alexandra Community Sports And Leisure Centre, Scarborough, YO12 7TT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CONKERTON, Michael William, HASTINGS, John, TOLEMAN, Bronagh
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD

ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD is an active company incorporated on 10 April 2003 with the registered office located in Scarborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ALEXANDRA COMMUNITY SPORTS AND LEISURE CENTRE LTD was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04729490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SCARBOROUGH INDOOR BOWLS CENTRE LIMITED
From: 10 April 2003To: 17 January 2023
Contact
Address

Alexandra Community Sports And Leisure Centre Peasholm Road Scarborough, YO12 7TT,

Previous Addresses

Scarborough Indoor Bowls Centre Peasholm Road Scarborough YO12 7TT England
From: 9 August 2021To: 15 April 2025
62/63 Westborough Scarborough North Yorkshire YO11 1TS
From: 10 April 2003To: 9 August 2021
Timeline

63 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMITH, Wendy

Active
Albion Crescent, ScarboroughYO11 2LL
Secretary
Appointed 09 Aug 2021

CONKERTON, Michael William

Active
Lodge Gardens, FileyYO14 9PW
Born January 1948
Director
Appointed 19 Apr 2018

HASTINGS, John

Active
37 Trafalgar Square, ScarboroughYO12 7PZ
Born December 1948
Director
Appointed 12 Mar 2020

TOLEMAN, Bronagh

Active
Maple Drive, ScarboroughYO12 6LW
Born January 1983
Director
Appointed 02 Feb 2022

COLEBOURNE, June Christine

Resigned
62/63 Westborough, North YorkshireYO11 1TS
Secretary
Appointed 10 Feb 2013
Resigned 11 Feb 2016

KER, Amy

Resigned
Gillylees, ScarboroughYO12 5DR
Secretary
Appointed 10 Apr 2003
Resigned 10 Feb 2013

KER, Amy

Resigned
12 Gillylees, ScarboroughYO12 5DR
Secretary
Appointed 10 Apr 2003
Resigned 27 Feb 2011

KER, Ian

Resigned
12 Gillylees, ScarboroughYO12 5DR
Secretary
Appointed 10 Apr 2003
Resigned 14 Jan 2006

SHORT, Malcolm Graham

Resigned
Peasholm Road, ScarboroughYO12 7TT
Secretary
Appointed 14 Apr 2016
Resigned 23 Feb 2020

ADAMS, Derek

Resigned
33 West Garth Gardens, ScarboroughYO11 3SF
Born April 1933
Director
Appointed 02 May 2003
Resigned 19 Apr 2004

AUSTIN, John Christopher

Resigned
Wrea Head Close, ScarboroughYO13 0RX
Born November 1946
Director
Appointed 15 Sept 2008
Resigned 24 Jan 2010

BAKER, Lynn Patricia

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born July 1951
Director
Appointed 27 Jan 2022
Resigned 05 May 2022

BANKS, Leslie

Resigned
8 Glayton Court, ScarboroughYO12 5AW
Born October 1935
Director
Appointed 18 Mar 2004
Resigned 08 Feb 2015

BARBER, John Semple

Resigned
62/63 Westborough, North YorkshireYO11 1TS
Born March 1939
Director
Appointed 19 Feb 2012
Resigned 05 Jun 2013

BARKER, Margaret Patricia

Resigned
Main Street, ScarboroughYO13 9LN
Born March 1947
Director
Appointed 25 May 2017
Resigned 05 Aug 2020

BENNISON, David John

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born July 1949
Director
Appointed 03 Jul 2018
Resigned 24 Feb 2019

BENNISON, David John

Resigned
St. Andrews Court, MaltonYO17 8LG
Born July 1949
Director
Appointed 25 May 2017
Resigned 29 May 2018

BINT, Geoffrey Colin

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born January 1964
Director
Appointed 08 Feb 2015
Resigned 09 Nov 2017

BRAMHAM, Malcolm Anthony

Resigned
34 Scholes Park Road, ScarboroughYO12 6QY
Born May 1934
Director
Appointed 20 Jan 2008
Resigned 22 May 2008

BRAMHAM, Malcolm Anthony

Resigned
34 Scholes Park Road, ScarboroughYO12 6QY
Born May 1934
Director
Appointed 21 Jan 2007
Resigned 23 Jun 2007

BURTON, Christopher John

Resigned
32 The Pheasantry, ScarboroughYO12 4UH
Born December 1947
Director
Appointed 05 Jul 2004
Resigned 21 Feb 2009

CAMPION, Gwendoline Annie

Resigned
Porritt Lane, ScarboroughYO12 4RL
Born March 1941
Director
Appointed 21 Feb 2009
Resigned 24 Apr 2012

CAMPION, Gwendoline Annie

Resigned
11 Porritt Lane, ScarboroughYO12 4RL
Born February 1941
Director
Appointed 20 May 2003
Resigned 29 Mar 2007

CHAPMAN, Frances

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born August 1952
Director
Appointed 23 Feb 2020
Resigned 05 Aug 2020

CLIPPERTON, Sharon Kennelly

Resigned
Meadow Farm 1 Main Street, FileyYO14 9PP
Born October 1964
Director
Appointed 10 Apr 2003
Resigned 09 May 2003

COLEBOURNE, June Christine

Resigned
62/63 Westborough, North YorkshireYO11 1TS
Born April 1947
Director
Appointed 09 Jan 2012
Resigned 04 Oct 2013

DICKENS, Robert

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born January 1946
Director
Appointed 07 Feb 2016
Resigned 15 Mar 2018

DICKENS, Robert

Resigned
16 Seamer Road, ScarboroughYO12 4DT
Born January 1946
Director
Appointed 02 May 2003
Resigned 13 Nov 2003

DOBINSON, John

Resigned
Cornelian Drive, ScarboroughYO11 3AL
Born September 1948
Director
Appointed 12 Mar 2020
Resigned 14 Mar 2022

ELLIS, William Nathaniel

Resigned
Peasholm Road, ScarboroughYO12 7TT
Born February 1947
Director
Appointed 07 Feb 2016
Resigned 27 Apr 2017

FLETCHER, Margaret Alice

Resigned
North Street, ScarboroughYO13 0PU
Born August 1934
Director
Appointed 02 May 2003
Resigned 10 Sept 2021

FRENCH, Dawn Norma

Resigned
Raven Hall Road, ScarboroughYO13 0NA
Born June 1944
Director
Appointed 19 Apr 2018
Resigned 04 Apr 2019

HODGES, Alan

Resigned
19 Lodge Close, ScarboroughYO11 3RR
Born July 1941
Director
Appointed 10 Apr 2003
Resigned 16 Jan 2005

HORNCASTLE, Kathleen Muriel

Resigned
8 Seraphis Court, ScarboroughYO11 3BL
Born September 1928
Director
Appointed 20 May 2003
Resigned 16 Jan 2005

HORNSEY, Eileen Margaret

Resigned
75 Peasholm Drive, ScarboroughYO12 7NA
Born January 1945
Director
Appointed 29 May 2018
Resigned 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Resolution
26 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2025
CC04CC04
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 May 2024
AA01Change of Accounting Reference Date
Resolution
28 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Resolution
7 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
23 May 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
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
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Resolution
28 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
225Change of Accounting Reference Date
Incorporation Company
10 April 2003
NEWINCIncorporation