Background WavePink WaveYellow Wave

ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED (05137984)

ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED (05137984) is an active UK company. incorporated on 26 May 2004. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED has been registered for 21 years. Current directors include DIXON, John, DOHERTY, Paul Bernard, MCNALLY, Joseph George and 2 others.

Company Number
05137984
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2004
Age
21 years
Address
All Saints Catholic High School, Sheffield, S2 2RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DIXON, John, DOHERTY, Paul Bernard, MCNALLY, Joseph George, PENDER, Sean Patrick, SAWYER, Robert Bernard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED

ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ALL SAINTS SPORTS EDUCATIONAL AND RECREATIONAL COMPANY LIMITED was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05137984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

All Saints Catholic High School Granville Road Sheffield, S2 2RJ,

Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 21
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DIXON, John

Active
Rhodesia, WorksopS80 3FS
Born January 1944
Director
Appointed 23 Mar 2006

DOHERTY, Paul Bernard

Active
8 The Pines, SheffieldS10 4LZ
Born September 1941
Director
Appointed 12 Jul 2004

MCNALLY, Joseph George

Active
3 Birchitt Close, SheffieldS17 4QJ
Born February 1945
Director
Appointed 23 Mar 2006

PENDER, Sean Patrick

Active
All Saints Catholic High School, SheffieldS2 2RJ
Born July 1969
Director
Appointed 13 Nov 2017

SAWYER, Robert Bernard

Active
1 Sunningdale Mount, SheffieldS11 9HA
Born July 1956
Director
Appointed 12 Jul 2004

BULLOCK, Andrew John

Resigned
103 Whirlowdale Road, SheffieldS7 2NF
Secretary
Appointed 26 May 2004
Resigned 12 Jul 2004

GEDDES, Ian Hamilton

Resigned
84 Hallam Grange Road, SheffieldS10 4BL
Secretary
Appointed 12 Nov 2004
Resigned 31 May 2013

MCNALLY, Joseph George

Resigned
3 Birchitt Close, SheffieldS17 4QJ
Secretary
Appointed 12 Jul 2004
Resigned 12 Nov 2004

ANNISS, Ian John

Resigned
Clifford Road, SheffieldS11 9AQ
Born February 1949
Director
Appointed 10 May 2006
Resigned 01 Jun 2009

BULLOCK, Andrew John

Resigned
103 Whirlowdale Road, SheffieldS7 2NF
Born June 1963
Director
Appointed 26 May 2004
Resigned 12 Jul 2004

CODONA, Betty Enid

Resigned
225 The Wheel, SheffieldS35 9ZA
Born April 1938
Director
Appointed 01 Jun 2009
Resigned 18 Mar 2022

GARRUD, Thomas Richard

Resigned
68 Psalter Lane, SheffieldS11 8YQ
Born September 1958
Director
Appointed 12 Jul 2004
Resigned 17 Dec 2020

LEWIS, Cathryn

Resigned
Carterknowle Road, SheffieldS7 2DX
Born February 1971
Director
Appointed 01 Jun 2009
Resigned 19 Nov 2013

MCNALLY, Joseph George

Resigned
3 Birchitt Close, SheffieldS17 4QJ
Born February 1945
Director
Appointed 12 Jul 2004
Resigned 12 Nov 2004

MCNAMEE, John, Rev

Resigned
Christ The King Presbytery, DoncasterDN11 0TU
Born February 1943
Director
Appointed 12 Jul 2004
Resigned 31 May 2016

METCALFE, John, Father

Resigned
The Presbytery, SheffieldS8 7UD
Born November 1948
Director
Appointed 12 Jul 2004
Resigned 31 Aug 2015

MIDGLEY, Patricia Anne

Resigned
303 Granville Road, SheffieldS2 2RP
Born July 1937
Director
Appointed 10 May 2006
Resigned 13 May 2015

SCOTT, Clare Marie

Resigned
66a Newbold Road, ChesterfieldS41 7PP
Born August 1958
Director
Appointed 23 Mar 2006
Resigned 06 Jun 2018

SLEATH, Terence

Resigned
1 Crimicar Close, SheffieldS10 4FQ
Born October 1936
Director
Appointed 12 Jul 2004
Resigned 31 Jul 2006

WOODHEAD, Frances

Resigned
4 Old Cubley, SheffieldS36 9AW
Born September 1959
Director
Appointed 26 May 2004
Resigned 12 Jul 2004
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Secretary Company
26 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Resolution
20 July 2004
RESOLUTIONSResolutions
Incorporation Company
26 May 2004
NEWINCIncorporation