Background WavePink WaveYellow Wave

SALE SHARKS FOUNDATION (07461043)

SALE SHARKS FOUNDATION (07461043) is an active UK company. incorporated on 6 December 2010. with registered office in Manchester. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. SALE SHARKS FOUNDATION has been registered for 15 years. Current directors include ANTROBUS, Mercedes Mary, BRIERS, Robert Thomas Johnson, BROOKSTEIN, Jonathan David and 6 others.

Company Number
07461043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2010
Age
15 years
Address
Sharks High Performance Training Centre Carrington Lane, Manchester, M31 4AB
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
ANTROBUS, Mercedes Mary, BRIERS, Robert Thomas Johnson, BROOKSTEIN, Jonathan David, GODKIN, Lorraine, GORDON, Kelly Michelle, HANSON, Natasha Dawn Gynette, NEWTON, Stephen David, ORANGE, Michelle, RHODES, Peter Wesley
SIC Codes
85410, 85510, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALE SHARKS FOUNDATION

SALE SHARKS FOUNDATION is an active company incorporated on 6 December 2010 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. SALE SHARKS FOUNDATION was registered 15 years ago.(SIC: 85410, 85510, 85600, 86900)

Status

active

Active since 15 years ago

Company No

07461043

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

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHARKS COMMUNITY TRUST
From: 8 July 2011To: 14 July 2022
SHARKS COMMUNITY FOUNDATION
From: 6 December 2010To: 8 July 2011
Contact
Address

Sharks High Performance Training Centre Carrington Lane Carrington Manchester, M31 4AB,

Previous Addresses

Alison Warwood - Sale Sharks Training Ground Carrington Lane Carrington Manchester M31 4AE England
From: 15 August 2018To: 2 October 2020
C/O Jonny Acheson Sale Sharks Training Ground Carrington Lane Carrington Manchester Cheshire M31 4AE
From: 17 December 2012To: 15 August 2018
C/O Jonny Acheson Sale Sharks Training Ground Carrington Lane Carrington Manchester Cheshire M31 4AE England
From: 17 December 2012To: 17 December 2012
Edgeley Park Hardcastle Road Stockport Greater Manchester SK3 9DD
From: 6 December 2010To: 17 December 2012
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Jan 16
Director Joined
Feb 17
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

DEAN, Abigail

Active
Carrington Lane, ManchesterM31 4AB
Secretary
Appointed 01 Jan 2023

ANTROBUS, Mercedes Mary

Active
Carrington Lane, ManchesterM31 4AB
Born December 1990
Director
Appointed 13 Jun 2024

BRIERS, Robert Thomas Johnson

Active
Avery Road, St. HelensWA11 0XA
Born December 1951
Director
Appointed 28 Oct 2011

BROOKSTEIN, Jonathan David

Active
Carrington Lane, ManchesterM31 4AB
Born March 1980
Director
Appointed 10 Oct 2025

GODKIN, Lorraine

Active
Carrington Lane, ManchesterM31 4AB
Born October 1968
Director
Appointed 13 Jun 2024

GORDON, Kelly Michelle

Active
Carrington Lane, ManchesterM31 4AB
Born February 1977
Director
Appointed 13 Jun 2024

HANSON, Natasha Dawn Gynette

Active
Carrington Lane, ManchesterM31 4AB
Born September 1966
Director
Appointed 02 Jan 2021

NEWTON, Stephen David

Active
Woodheys Drive, SaleM33 4JB
Born March 1979
Director
Appointed 06 Jan 2023

ORANGE, Michelle

Active
Carrington Lane, ManchesterM31 4AB
Born February 1971
Director
Appointed 04 Sept 2018

RHODES, Peter Wesley

Active
Carriage Drive, FrodshamWA6 6EF
Born August 1937
Director
Appointed 28 Oct 2011

ACHESON, Jonathan Samuel

Resigned
Carrington Lane, ManchesterM31 4AE
Secretary
Appointed 06 Dec 2010
Resigned 15 Aug 2018

WARWOOD, Alison

Resigned
Carrington Lane, ManchesterM31 4AB
Secretary
Appointed 15 Aug 2018
Resigned 31 Dec 2022

ABBOTT, Patricia Edna

Resigned
Carrington Lane, ManchesterM31 4AB
Born August 1957
Director
Appointed 14 Dec 2023
Resigned 03 Oct 2025

ACHESON, Jonathan

Resigned
Carrington Lane, ManchesterM31 4AB
Born February 1982
Director
Appointed 01 Oct 2018
Resigned 23 Jun 2021

BRAMHALL, Philip

Resigned
Carrington Lane, ManchesterM31 4AB
Born July 1961
Director
Appointed 06 Dec 2010
Resigned 28 Sept 2020

BURNS, Gillian Ann

Resigned
Carrington Lane, ManchesterM31 4AE
Born July 1964
Director
Appointed 15 Aug 2018
Resigned 01 Sept 2019

DORSETT, Jonathan Paul

Resigned
Carrington Lane, ManchesterM31 4AE
Born October 1963
Director
Appointed 28 Feb 2017
Resigned 06 Sept 2018

GREAVES, John Matthew

Resigned
Carrington Lane, ManchesterM31 4AB
Born July 1966
Director
Appointed 13 Jan 2016
Resigned 14 Sept 2022

HOGAN, Michael Christopher

Resigned
Hardcastle Road, StockportSK3 9DD
Born October 1970
Director
Appointed 06 Dec 2010
Resigned 06 Feb 2012

JENNINGS, James Scott

Resigned
Carrington Lane, ManchesterM31 4AB
Born December 1957
Director
Appointed 28 Oct 2011
Resigned 06 Jan 2023

JUDE, Adam Nicholas James

Resigned
Hardcastle Road, StockportSK3 9DD
Born January 1973
Director
Appointed 06 Dec 2010
Resigned 28 Oct 2011

PERRIS, Sarah Ann

Resigned
Carrington Lane, ManchesterM31 4AB
Born September 1959
Director
Appointed 22 Apr 2020
Resigned 31 Dec 2022

READ, Katherine

Resigned
Carrington Lane, ManchesterM31 4AB
Born June 1986
Director
Appointed 03 Feb 2021
Resigned 21 Sept 2023

SUTTON, Sid Mark John

Resigned
Carrington Lane, ManchesterM31 4AB
Born July 1974
Director
Appointed 23 Jun 2021
Resigned 09 Nov 2022

WATSON, Andy

Resigned
Carrington Lane, ManchesterM31 4AB
Born December 1962
Director
Appointed 14 Sept 2022
Resigned 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 July 2022
NE01NE01
Change Of Name Notice
14 July 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company
17 December 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
6 December 2010
NEWINCIncorporation