Background WavePink WaveYellow Wave

STRIDE UK FOUNDATION LIMITED (07211650)

STRIDE UK FOUNDATION LIMITED (07211650) is an active UK company. incorporated on 1 April 2010. with registered office in Manchester. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. STRIDE UK FOUNDATION LIMITED has been registered for 15 years. Current directors include LOVEDAY, Robert Edward, MANN, Mark Gerard, RUSSELL, Samuel John and 2 others.

Company Number
07211650
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2010
Age
15 years
Address
House Of Sport Gate 13, Manchester, M11 3FF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LOVEDAY, Robert Edward, MANN, Mark Gerard, RUSSELL, Samuel John, SIDDALL, Cheryl Louise, SPEAKMAN, Allan John
SIC Codes
85510, 85600, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIDE UK FOUNDATION LIMITED

STRIDE UK FOUNDATION LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. STRIDE UK FOUNDATION LIMITED was registered 15 years ago.(SIC: 85510, 85600, 93120)

Status

active

Active since 15 years ago

Company No

07211650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 1 April 2010

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 23 December 2025 (3 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

DIANE MODAHL SPORTS FOUNDATION
From: 1 April 2010To: 17 October 2023
Contact
Address

House Of Sport Gate 13 Rowsley Street Manchester, M11 3FF,

Previous Addresses

Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY England
From: 25 July 2022To: 13 February 2025
The National Squash & Regional Arena Rowsley Street Manchester M11 3FF England
From: 5 February 2018To: 25 July 2022
19 Spring Gardens Manchester M2 1FB
From: 23 March 2012To: 5 February 2018
25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England
From: 1 April 2010To: 23 March 2012
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MCCOSH, Keira Sian

Active
Gate 13, ManchesterM11 3FF
Secretary
Appointed 16 Apr 2024

LOVEDAY, Robert Edward

Active
Gate 13, ManchesterM11 3FF
Born September 1965
Director
Appointed 01 Jan 2026

MANN, Mark Gerard

Active
Gate 13, ManchesterM11 3FF
Born April 1975
Director
Appointed 25 Jul 2022

RUSSELL, Samuel John

Active
Gate 13, ManchesterM11 3FF
Born December 1990
Director
Appointed 14 Jan 2026

SIDDALL, Cheryl Louise

Active
Alexandra Road, WarringtonWA4 2AE
Born February 1978
Director
Appointed 06 Mar 2025

SPEAKMAN, Allan John

Active
Gate 13, ManchesterM11 3FF
Born January 1967
Director
Appointed 01 Jan 2026

COLIN, Michael

Resigned
Warrington Road, KnutsfordWA16 0WY
Secretary
Appointed 10 Nov 2012
Resigned 08 May 2017

LANCASTER, Charlene Ashley

Resigned
Roseway Avenue, ManchesterM44 5GJ
Secretary
Appointed 25 Apr 2017
Resigned 16 Apr 2024

BATTLE, James Martin

Resigned
Danes Road, ManchesterM14 5JS
Born April 1953
Director
Appointed 08 May 2017
Resigned 25 Mar 2019

BOLHOVEN, Johanna

Resigned
Winton Court, AltrinchamWA14 2PD
Born January 1974
Director
Appointed 01 Jul 2011
Resigned 23 Jan 2019

BOWMAN, Terence Patrick Edward

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1950
Director
Appointed 01 Feb 2015
Resigned 15 May 2015

BRADBURY, Elizabeth

Resigned
Moorlands Road, BradfordBD11 2BP
Born August 1969
Director
Appointed 14 Jun 2011
Resigned 05 Feb 2015

BROWN, Stuart Burfield

Resigned
Park Drive, HarrogateHG2 9AX
Born April 1962
Director
Appointed 14 Jun 2011
Resigned 05 Feb 2015

COLIN, Michael

Resigned
Spring Gardens, ManchesterM2 1FB
Born September 1945
Director
Appointed 10 Nov 2012
Resigned 08 May 2017

GALKOFF, Robert Leon

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1972
Director
Appointed 01 Oct 2011
Resigned 27 Mar 2012

HUSSAIN, Abid

Resigned
Rowsley Street, ManchesterM11 3FF
Born December 1968
Director
Appointed 17 Dec 2020
Resigned 04 Feb 2022

LANCASTER, Charlene Ashley

Resigned
Foursynergy, Quays Reach, SalfordM50 2ZY
Born September 1988
Director
Appointed 22 Jun 2015
Resigned 24 Oct 2024

LORD, Andrew

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1968
Director
Appointed 01 Oct 2011
Resigned 01 Mar 2014

MODAHL, Diane Delores

Resigned
Spring Gardens, ManchesterM2 1FB
Born June 1966
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2014

MODAHL, Vicente

Resigned
Cariocca Business Park, ManchesterM12 4AH
Born January 1960
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2011

MORTON, Clare Lisa

Resigned
Gate 13, ManchesterM11 3FF
Born January 1968
Director
Appointed 17 Jan 2020
Resigned 07 Mar 2025

MURPHY, Jack William

Resigned
Gate 13, ManchesterM11 3FF
Born October 1986
Director
Appointed 17 Dec 2020
Resigned 16 Oct 2025

OUTHWAITE, Jean

Resigned
Hawksley Rise, SheffieldS35 0JB
Born March 1963
Director
Appointed 14 Jun 2011
Resigned 27 Mar 2012

PENROSE, Lucy

Resigned
2 Marlborough Road, SaleM33 3AF
Born January 1986
Director
Appointed 10 Nov 2012
Resigned 01 Apr 2014

ROBERTSON, Charles Iain

Resigned
Rowsley Street, ManchesterM11 3FF
Born June 1954
Director
Appointed 13 Jun 2016
Resigned 01 Oct 2018

RUSSELL, John

Resigned
Nook Lane, NorthwichCW9 6LA
Born June 1964
Director
Appointed 17 Oct 2017
Resigned 12 May 2025

RUSSELL, Samuel John

Resigned
Gate 13, ManchesterM11 3FF
Born December 1990
Director
Appointed 24 Apr 2025
Resigned 13 Jan 2026

SAXTON, Aaron

Resigned
Croasdale Avenue, ManchesterM14 6GU
Born May 1981
Director
Appointed 15 Nov 2012
Resigned 23 Dec 2023

WHITTLE, Nicholas Saville

Resigned
Rowsley Street, ManchesterM11 3FF
Born June 1978
Director
Appointed 20 Mar 2018
Resigned 07 Dec 2018

WORTHINGTON, Steven

Resigned
Warde Street, ManchesterM15 5TG
Born October 1984
Director
Appointed 07 Feb 2017
Resigned 30 Jun 2024

YAFFE, Marc Simon

Resigned
Castle Quay, ManchesterM15 4NT
Born February 1979
Director
Appointed 17 Oct 2017
Resigned 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
22 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
22 January 2013
CC04CC04
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Incorporation Company
1 April 2010
NEWINCIncorporation