Background WavePink WaveYellow Wave

RUGBY LEAGUE CARES (08172940)

RUGBY LEAGUE CARES (08172940) is an active UK company. incorporated on 8 August 2012. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RUGBY LEAGUE CARES has been registered for 13 years. Current directors include ADAMS, Timothy Lawrence, HERITAGE, John Anthony, HETHERINGTON, Gary and 6 others.

Company Number
08172940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2012
Age
13 years
Address
University Of Huddersfield, Huddersfield, HD1 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ADAMS, Timothy Lawrence, HERITAGE, John Anthony, HETHERINGTON, Gary, HINCHLIFFE, David Martin, MOORHOUSE, Karen Elizabeth, SINFIELD, Kevin, SMITH, Neville Alan, TAYLOR, Stuart John, WALTON, Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY LEAGUE CARES

RUGBY LEAGUE CARES is an active company incorporated on 8 August 2012 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RUGBY LEAGUE CARES was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08172940

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

Age

13 Years

Incorporated 8 August 2012

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

University Of Huddersfield Queensgate Huddersfield, HD1 3DH,

Previous Addresses

Rugby League Cares Red Hall Red Hall Lane Leeds England LS17 8NB
From: 8 August 2012To: 9 August 2021
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 16
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

ADAMS, Timothy Lawrence

Active
Queensgate, HuddersfieldHD1 3DH
Born January 1945
Director
Appointed 08 Aug 2012

HERITAGE, John Anthony

Active
Queensgate, HuddersfieldHD1 3DH
Born April 1974
Director
Appointed 31 Jul 2025

HETHERINGTON, Gary

Active
Queensgate, HuddersfieldHD1 3DH
Born June 1954
Director
Appointed 01 Jun 2023

HINCHLIFFE, David Martin

Active
Queensgate, HuddersfieldHD1 3DH
Born October 1948
Director
Appointed 04 Dec 2018

MOORHOUSE, Karen Elizabeth

Active
Queensgate, HuddersfieldHD1 3DH
Born May 1979
Director
Appointed 30 Jan 2020

SINFIELD, Kevin

Active
Queensgate, HuddersfieldHD1 3DH
Born September 1980
Director
Appointed 27 Jan 2022

SMITH, Neville Alan

Active
Queensgate, HuddersfieldHD1 3DH
Born June 1961
Director
Appointed 30 Jan 2020

TAYLOR, Stuart John

Active
Queensgate, HuddersfieldHD1 3DH
Born November 1986
Director
Appointed 09 Aug 2023

WALTON, Jane

Active
Queensgate, HuddersfieldHD1 3DH
Born December 1961
Director
Appointed 29 Oct 2020

FLANAGAN, Terrence

Resigned
Red Hall, LeedsLS17 8NB
Born November 1960
Director
Appointed 08 Aug 2012
Resigned 31 Dec 2015

FRAMPTON, Nicola Julie

Resigned
Queensgate, HuddersfieldHD1 3DH
Born February 1966
Director
Appointed 30 Jan 2020
Resigned 01 Jun 2023

SEABRIDGE, Ian Frank

Resigned
Red Hall, LeedsLS17 8NB
Born September 1957
Director
Appointed 08 Aug 2012
Resigned 27 Jun 2018

SINACOLA, Victoria Jane

Resigned
Queensgate, HuddersfieldHD1 3DH
Born October 1982
Director
Appointed 09 Aug 2023
Resigned 30 Apr 2024

SPIERS, Fiona, Dr

Resigned
Red Hall, LeedsLS17 8NB
Born April 1949
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2020

STEPHENSON, Francis Alexander

Resigned
Red Hall, LeedsLS17 8NB
Born January 1976
Director
Appointed 04 Dec 2018
Resigned 30 Jul 2020

SUTCLIFFE, Beth

Resigned
Queensgate, HuddersfieldHD1 3DH
Born September 1982
Director
Appointed 28 Apr 2022
Resigned 31 Jul 2025

WOOD, Niel Robert

Resigned
Red Hall, LeedsLS17 8NB
Born March 1958
Director
Appointed 08 Aug 2012
Resigned 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Statement Of Companys Objects
1 August 2025
CC04CC04
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Memorandum Articles
22 October 2024
MAMA
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 February 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Statement Of Companys Objects
7 February 2013
CC04CC04
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2012
NEWINCIncorporation