Background WavePink WaveYellow Wave

MANOR SPORTS AND LEISURE LIMITED (07877519)

MANOR SPORTS AND LEISURE LIMITED (07877519) is an active UK company. incorporated on 9 December 2011. with registered office in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MANOR SPORTS AND LEISURE LIMITED has been registered for 14 years. Current directors include BUSBY, Michael, RODGER, Rebecca, WALTON, David and 1 others.

Company Number
07877519
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
The Bungalow, Nene Education Trust Mountbatten Way, Wellingborough, NN9 6PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BUSBY, Michael, RODGER, Rebecca, WALTON, David, WHITTAKER, Ronald Eric, Dr
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR SPORTS AND LEISURE LIMITED

MANOR SPORTS AND LEISURE LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MANOR SPORTS AND LEISURE LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07877519

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MANOR SCHOOL CO-OPERATIVE LIMITED
From: 9 December 2011To: 24 May 2016
Contact
Address

The Bungalow, Nene Education Trust Mountbatten Way Raunds Wellingborough, NN9 6PA,

Previous Addresses

Nene Education Trust, Nene Business Centre Waterside House, Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England
From: 27 September 2023To: 17 October 2025
Manor School Sports College Mountbatten Way Raunds Northamptonshire NN9 6PA
From: 9 December 2011To: 27 September 2023
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jun 12
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Dec 17
Director Joined
Oct 19
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WALTON, David

Active
Mountbatten Way, WellingboroughNN9 6PA
Secretary
Appointed 31 Aug 2025

BUSBY, Michael

Active
Mountbatten Way, RaundsNN9 6PA
Born September 1944
Director
Appointed 09 Dec 2011

RODGER, Rebecca

Active
Mountbatten Way, WellingboroughNN9 6PA
Born November 1988
Director
Appointed 18 Oct 2023

WALTON, David

Active
Mountbatten Way, WellingboroughNN9 6PA
Born November 1968
Director
Appointed 01 Sept 2025

WHITTAKER, Ronald Eric, Dr

Active
Mountbatten Way, WellingboroughNN9 6PA
Born October 1945
Director
Appointed 30 Oct 2023

KERRISON, Laura Michelle

Resigned
Waterside House, Station Road, WellingboroughNN9 5QF
Secretary
Appointed 07 Nov 2023
Resigned 31 Aug 2025

LITTLE, David

Resigned
Mountbatten Way, RaundsNN9 6PA
Secretary
Appointed 09 Dec 2011
Resigned 07 Feb 2017

PHILLIPS, David Keith

Resigned
Mountbatten Way, RaundsNN9 6PA
Secretary
Appointed 03 Feb 2017
Resigned 23 Oct 2019

BROOKS, Linda Rosemary

Resigned
Mountbatten Way, RaundsNN9 6PA
Born December 1960
Director
Appointed 09 Dec 2011
Resigned 12 Dec 2017

DAVENPORT, Jonathan James Haydn

Resigned
Mountbatten Way, RaundsNN9 6PA
Born April 1974
Director
Appointed 23 Oct 2019
Resigned 31 Aug 2021

FRENCH, Peter Robert, Reverend

Resigned
Waterside House, Station Road, WellingboroughNN9 5QF
Born June 1965
Director
Appointed 18 Oct 2023
Resigned 01 May 2024

GRADWELL, Julia

Resigned
Mountbatten Way, RaundsNN9 6PA
Born July 1955
Director
Appointed 16 Oct 2015
Resigned 29 Feb 2016

HURREN, Matthew

Resigned
Waterside House, Station Road, WellingboroughNN9 5QF
Born June 1965
Director
Appointed 10 Jun 2016
Resigned 18 Oct 2023

JOHNSTON, Julie

Resigned
Mountbatten Way, RaundsNN9 6PA
Born July 1961
Director
Appointed 09 Dec 2011
Resigned 21 Nov 2014

JOHNSTON, Malcolm Charles

Resigned
Waterside House, Station Road, WellingboroughNN9 5QF
Born December 1983
Director
Appointed 18 Oct 2023
Resigned 14 Aug 2024

KERRISON, Laura Michelle

Resigned
Waterside House, Station Road, WellingboroughNN9 5QF
Born January 1973
Director
Appointed 07 Nov 2023
Resigned 31 Aug 2025

TAVENER, Timothy Nicholas

Resigned
Mountbatten Way, RaundsNN9 6PA
Born April 1956
Director
Appointed 09 Dec 2011
Resigned 30 May 2012

TITTERTON, Craig Edward

Resigned
Mountbatten Way, RaundsNN9 6PA
Born November 1978
Director
Appointed 02 Dec 2013
Resigned 15 Jun 2015

Persons with significant control

1

Mountbatten Way, WellingboroughNN9 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation