Background WavePink WaveYellow Wave

THE PELICAN CENTRE LIMITED (07712000)

THE PELICAN CENTRE LIMITED (07712000) is an active UK company. incorporated on 20 July 2011. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE PELICAN CENTRE LIMITED has been registered for 14 years. Current directors include COSTELLO, Paul Anthony, JOHNSON, Alan, ROBERTS, Andrea.

Company Number
07712000
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2011
Age
14 years
Address
Tyldesley Swimming Pool Castle Street, Manchester, M29 8EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COSTELLO, Paul Anthony, JOHNSON, Alan, ROBERTS, Andrea
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PELICAN CENTRE LIMITED

THE PELICAN CENTRE LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE PELICAN CENTRE LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07712000

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 July 2011

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 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Tyldesley Swimming Pool Castle Street Tyldesley Manchester, M29 8EG,

Previous Addresses

Seven Brooks Medical Centre 21 Church Street Atherton Lancashire M46 9DE United Kingdom
From: 20 July 2011To: 16 March 2012
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Jun 15
Director Left
Jan 18
Director Left
Feb 18
Director Left
May 20
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COSTELLO, Paul Anthony

Active
Castle Street, ManchesterM29 8EG
Born August 1959
Director
Appointed 06 Feb 2012

JOHNSON, Alan

Active
Sefton Fold Drive, Billinge, St HelensWN5 7PR
Born September 1945
Director
Appointed 20 Jul 2011

ROBERTS, Andrea

Active
Castle Street, ManchesterM29 8EG
Born November 1969
Director
Appointed 01 May 2012

BARTON MBE, Trevor Halliwell

Resigned
East Lancashire Road, ManchesterM29 7HU
Born July 1943
Director
Appointed 20 Jul 2011
Resigned 31 Jan 2017

STAFFORD, Janet Diane

Resigned
TyldesleyM29 7EQ
Born August 1952
Director
Appointed 22 May 2015
Resigned 18 Apr 2020

THOMPSON, Alistair Robert Tytler, Dr

Resigned
Castle Street, ManchesterM29 8EG
Born November 1944
Director
Appointed 06 Feb 2012
Resigned 27 Feb 2025

YATES, Nicholas

Resigned
Castle Street, ManchesterM29 8EG
Born June 1958
Director
Appointed 06 Feb 2012
Resigned 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Memorandum Articles
17 October 2014
MAMA
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Memorandum Articles
6 May 2014
MEM/ARTSMEM/ARTS
Miscellaneous
30 October 2013
MISCMISC
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2011
NEWINCIncorporation