Background WavePink WaveYellow Wave

STREET LEAGUE (04974643)

STREET LEAGUE (04974643) is an active UK company. incorporated on 24 November 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STREET LEAGUE has been registered for 22 years. Current directors include COLEMAN, John, GIDDINS, Lesley, IRVINE, Jacqueline Jean and 3 others.

Company Number
04974643
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 November 2003
Age
22 years
Address
Unit 2.4 Waulk Mill, Manchester, M4 6LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLEMAN, John, GIDDINS, Lesley, IRVINE, Jacqueline Jean, MUDAN, Hurbinder, RENNIE, William Jonathan, TOWNSEND, Deepti Leeanne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET LEAGUE

STREET LEAGUE is an active company incorporated on 24 November 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STREET LEAGUE was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04974643

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

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Unit 2.4 Waulk Mill Bengal Street Manchester, M4 6LN,

Previous Addresses

Suite 1.05 the Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 May 2017To: 14 January 2022
3.05 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE
From: 27 November 2013To: 12 May 2017
Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom
From: 24 November 2003To: 27 November 2013
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
Oct 12
Loan Secured
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LITTLEWOOD, Shilpa

Active
Bengal Street, ManchesterM4 6LN
Secretary
Appointed 01 Sept 2021

COLEMAN, John

Active
Bengal Street, ManchesterM4 6LN
Born June 1952
Director
Appointed 23 Jun 2020

GIDDINS, Lesley

Active
Bengal Street, ManchesterM4 6LN
Born November 1959
Director
Appointed 14 Dec 2017

IRVINE, Jacqueline Jean

Active
Bengal Street, ManchesterM4 6LN
Born January 1966
Director
Appointed 21 Mar 2024

MUDAN, Hurbinder

Active
Bengal Street, ManchesterM4 6LN
Born March 1968
Director
Appointed 21 Mar 2024

RENNIE, William Jonathan

Active
Bengal Street, ManchesterM4 6LN
Born February 1976
Director
Appointed 12 Dec 2019

TOWNSEND, Deepti Leeanne

Active
Bengal Street, ManchesterM4 6LN
Born December 1963
Director
Appointed 13 Mar 2018

DAVIES, Melanie

Resigned
Royal Mills, ManchesterM4 5BA
Secretary
Appointed 29 Mar 2018
Resigned 30 Apr 2019

DAVIES, Melanie

Resigned
Royal Mills, ManchesterM4 5BA
Secretary
Appointed 01 Apr 2014
Resigned 14 Dec 2017

ELLIOTT, Catherine

Resigned
Royal Mills, ManchesterM4 5BA
Secretary
Appointed 23 Apr 2019
Resigned 31 Aug 2021

FERDENZI, Tobias

Resigned
Havenville, LondonSW4 8PS
Secretary
Appointed 01 Aug 2004
Resigned 31 Mar 2005

KHANAM, Nasima

Resigned
Canterbury Court, LondonSW9 6DE
Secretary
Appointed 31 May 2011
Resigned 31 Mar 2014

PAGE, Mark

Resigned
Kennington Park, LondonSW9 6DE
Secretary
Appointed 18 Dec 2007
Resigned 31 May 2011

RUDERHAM, Gradleigh Talbot

Resigned
Flat 19 Athol Court, LondonN4 3GU
Secretary
Appointed 01 Apr 2005
Resigned 30 Nov 2007

THOMPSON, Ronald

Resigned
18 Cargreen Road, LondonSE25 5AB
Secretary
Appointed 24 Nov 2003
Resigned 31 Jul 2004

VELLA, Keryn Therese

Resigned
House Of Sport, LondonSE1 4YB
Secretary
Appointed 14 Dec 2017
Resigned 29 Mar 2018

ANDERSON, Stephen

Resigned
57 Clarendon Court, LondonW9 1AJ
Born May 1961
Director
Appointed 20 Nov 2004
Resigned 16 Dec 2008

BEAVER, Stuart James

Resigned
Bengal Street, ManchesterM4 6LN
Born December 1972
Director
Appointed 16 Dec 2015
Resigned 31 Jul 2024

BRADY, Yvonne Therese

Resigned
Royal Mills, ManchesterM4 5BA
Born July 1961
Director
Appointed 16 Dec 2015
Resigned 19 Jun 2017

CHAPPELL, Charles

Resigned
23a Saint Pauls Crescent, LondonNW1 9TN
Born November 1965
Director
Appointed 24 Nov 2003
Resigned 23 Jan 2007

CHEATLE, Duncan Mackenzie

Resigned
16 Upper Wimpole Street, LondonW1G 6LT
Born July 1968
Director
Appointed 24 Nov 2003
Resigned 23 Mar 2004

CLARK, Roger James

Resigned
Norwood Park Road, LondonSE27 9UB
Born July 1973
Director
Appointed 25 Aug 2009
Resigned 10 Feb 2010

CLAYTON, Marie-Louise Louise

Resigned
Royal Mills, ManchesterM4 5BA
Born August 1960
Director
Appointed 23 Jun 2016
Resigned 28 Nov 2017

COOPER, Andrea Catherine

Resigned
Canterbury Court, LondonSW9 6DE
Born September 1975
Director
Appointed 24 Jun 2008
Resigned 17 Jun 2014

DEFTY, David Andrew

Resigned
75 Grove Way, EsherKT10 8HG
Born August 1945
Director
Appointed 24 Nov 2003
Resigned 25 Aug 2009

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 10 Jan 2005
Resigned 25 Jan 2010

HATTON, Damian John, Dr

Resigned
205 Bowerdean Road, High WycombeHP13 6XP
Born August 1972
Director
Appointed 24 Nov 2003
Resigned 22 Jan 2008

HUBBARD, Andrew Anthony Mark

Resigned
Canterbury Court, LondonSW9 6DE
Born June 1961
Director
Appointed 27 Sept 2010
Resigned 28 Sept 2016

KIDDELL, Tim

Resigned
Royal Mills, ManchesterM4 5BA
Born September 1979
Director
Appointed 17 Apr 2012
Resigned 28 Mar 2018

LARDY, Valerie

Resigned
Flat 14, LondonEC1V 8BR
Born September 1970
Director
Appointed 15 Jun 2005
Resigned 26 Aug 2009

LLOYD, David John

Resigned
Canterbury Court, LondonSW9 6DE
Born August 1947
Director
Appointed 27 Sept 2010
Resigned 28 Sept 2016

MCMANUS, John

Resigned
Canterbury Court, LondonSW9 6DE
Born June 1955
Director
Appointed 15 Mar 2011
Resigned 29 Mar 2016

PARKER, Mike

Resigned
Royal Mills, ManchesterM4 5BA
Born July 1946
Director
Appointed 07 Jun 2011
Resigned 23 Jun 2020

PUNJA, Anand

Resigned
Kennington Park, LondonSW9 6DE
Born March 1975
Director
Appointed 27 Sept 2007
Resigned 12 Sept 2012

RANSOM, Andrew Mark

Resigned
Bengal Street, ManchesterM4 6LN
Born May 1963
Director
Appointed 23 Sept 2014
Resigned 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 October 2020
AAMDAAMD
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Statement Of Companys Objects
4 July 2014
CC04CC04
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
4 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 Director Company With Name
24 October 2012
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 October 2012
AAMDAAMD
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
287Change of Registered Office
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Resolution
12 October 2007
RESOLUTIONSResolutions
Miscellaneous
12 October 2007
MISCMISC
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
287Change of Registered Office
Legacy
22 April 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation