Background WavePink WaveYellow Wave

STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION (07809552)

STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION (07809552) is an active UK company. incorporated on 13 October 2011. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION has been registered for 14 years. Current directors include CARR, Emma Jayne, HAIR, Tom, POWELL, David and 3 others.

Company Number
07809552
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2011
Age
14 years
Address
17 Duncombe Drive, York, YO32 5PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CARR, Emma Jayne, HAIR, Tom, POWELL, David, TURNER, Antony Leigh, WATSON, Gillian Elizabeth, WELSH, Ross
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION

STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION is an active company incorporated on 13 October 2011 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STRENSALL COMMUNITY, YOUTH AND SPORTS ASSOCIATION was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07809552

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

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

17 Duncombe Drive Strensall York, YO32 5PJ,

Previous Addresses

1 Beech Place Strensall York YO32 5AS England
From: 30 January 2023To: 12 September 2025
18 Moor Lane Strensall York YO32 5UQ
From: 15 September 2015To: 30 January 2023
10 Shilton Garth Close Earswick York North Yorkshire YO32 9SQ
From: 6 June 2012To: 15 September 2015
5 Redmayne Square Strensall York North Yorkshire YO32 5YN
From: 13 October 2011To: 6 June 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

CARR, Emma Jayne

Active
Moor Lane, YorkYO32 5UQ
Secretary
Appointed 11 Sept 2015

CARR, Emma Jayne

Active
Duncombe Drive, YorkYO32 5PJ
Born September 1977
Director
Appointed 11 Sept 2015

HAIR, Tom

Active
Duncombe Drive, YorkYO32 5PJ
Born December 1984
Director
Appointed 31 Jul 2020

POWELL, David

Active
Moor Lane, YorkYO32 5UG
Born October 1977
Director
Appointed 06 Oct 2022

TURNER, Antony Leigh

Active
Duncombe Drive, YorkYO32 5PJ
Born November 1984
Director
Appointed 17 Sept 2025

WATSON, Gillian Elizabeth

Active
Duncombe Drive, YorkYO32 5PJ
Born April 1977
Director
Appointed 29 Apr 2025

WELSH, Ross

Active
Duncombe Drive, YorkYO32 5PJ
Born January 1988
Director
Appointed 24 May 2019

CARRINGTON, Lucy

Resigned
Thompson Drive, YorkYO32 5ZN
Born August 1977
Director
Appointed 11 Sept 2015
Resigned 06 Nov 2017

DIXON, Tracey Elizabeth Susie

Resigned
Middlecroft Grove, YorkYO32 5UR
Born July 1967
Director
Appointed 13 Oct 2011
Resigned 14 Oct 2015

EVANS, Karen

Resigned
Beech Place, YorkYO32 5AS
Born November 1975
Director
Appointed 11 Sept 2015
Resigned 19 Mar 2024

INKSTER, Clare Helen

Resigned
Beech Place, YorkYO32 5AS
Born December 1973
Director
Appointed 13 Oct 2011
Resigned 01 Apr 2015

KILVINGTON, Andrew Robert

Resigned
Kirklands, YorkYO32 5WX
Born February 1967
Director
Appointed 11 Sept 2015
Resigned 31 Jul 2020

MASSEY, Sharon

Resigned
Moor Lane, YorkYO32 5UG
Born October 1967
Director
Appointed 13 Oct 2011
Resigned 11 Sept 2015

PARKES, Andrew Christopher

Resigned
Beech Place, YorkYO32 5AS
Born November 1981
Director
Appointed 31 Jul 2020
Resigned 08 Jul 2024

PARLOUR, Joanne Michelle

Resigned
Church Road, YorkYO41 1AA
Born March 1969
Director
Appointed 11 Sept 2015
Resigned 06 Dec 2016

RUSSELL, Timothy Paul

Resigned
Lakeside Gardens, YorkYO32 5WB
Born February 1967
Director
Appointed 11 Sept 2015
Resigned 31 Jul 2020

SMITH, Nicholas Joseph

Resigned
Darfield Close, YorkYO32 5PH
Born December 1960
Director
Appointed 13 Oct 2011
Resigned 14 Oct 2015

SPASOVA-BORISOVA, Veneta Emanuilova

Resigned
Beech Place, YorkYO32 5AS
Born July 1973
Director
Appointed 19 Mar 2018
Resigned 08 Sept 2025

WALTON, Matthew

Resigned
Beech Place, YorkYO32 5AS
Born April 1990
Director
Appointed 24 May 2019
Resigned 19 Mar 2024

WILKINSON, Elspeth Ann

Resigned
The Village, YorkYO32 5XS
Born October 1974
Director
Appointed 13 Oct 2011
Resigned 01 Jan 2015

WISEMAN, Beatrice Sian

Resigned
Shilton Garth Close, YorkYO32 9SQ
Born September 1947
Director
Appointed 13 Oct 2011
Resigned 11 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr David Powell

Active
Moor Lane, YorkYO32 5UQ
Born October 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Oct 2022

Mrs Karen Evans

Ceased
Moor Lane, YorkYO32 5UQ
Born November 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Change Person Director Company With Change Date
13 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Incorporation Company
13 October 2011
NEWINCIncorporation