Background WavePink WaveYellow Wave

SHARKS BASKETBALL TRUST C.I.C. (08304459)

SHARKS BASKETBALL TRUST C.I.C. (08304459) is an active UK company. incorporated on 22 November 2012. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHARKS BASKETBALL TRUST C.I.C. has been registered for 13 years. Current directors include BACKOVIC, Sarah Frances, CODMAN, David Robert, DOBSON, Thomas Oliver and 2 others.

Company Number
08304459
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2012
Age
13 years
Address
Park Community Arena Ltd, Sheffield, S9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BACKOVIC, Sarah Frances, CODMAN, David Robert, DOBSON, Thomas Oliver, REWCASTLE, Kathleen May, SHARKS BASKETBALL LIMITED
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARKS BASKETBALL TRUST C.I.C.

SHARKS BASKETBALL TRUST C.I.C. is an active company incorporated on 22 November 2012 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHARKS BASKETBALL TRUST C.I.C. was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08304459

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Park Community Arena Ltd Worksop Road Sheffield, S9 3TL,

Previous Addresses

4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
From: 23 November 2015To: 31 August 2023
4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2PH
From: 31 October 2014To: 23 November 2015
4 Park Square Newton Chambers Road Chapelton Sheffield South Yorkshire S36 2PH
From: 22 November 2012To: 31 October 2014
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BACKOVIC, Sarah Frances

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1969
Director
Appointed 14 Nov 2019

CODMAN, David Robert

Active
Worksop Road, SheffieldS9 3TL
Born November 1978
Director
Appointed 22 Mar 2023

DOBSON, Thomas Oliver

Active
Worksop Road, SheffieldS9 3TL
Born August 1996
Director
Appointed 17 Apr 2023

REWCASTLE, Kathleen May

Active
Worksop Road, SheffieldS9 3TL
Born July 1972
Director
Appointed 16 Nov 2024

SHARKS BASKETBALL LIMITED

Active
Newton Chambers Road, SheffieldS36 2PH
Corporate director
Appointed 22 Nov 2012

SHORE, Stephen Andrew

Resigned
The Rookery, SheffieldS36 2NA
Secretary
Appointed 22 Nov 2012
Resigned 18 Feb 2015

CARR, Beverly Jane

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born March 1968
Director
Appointed 11 Apr 2016
Resigned 04 Nov 2019

CHILD, David Malcolm

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born November 1950
Director
Appointed 22 Dec 2014
Resigned 21 Dec 2018

ELLICOTT, Claire Louise

Resigned
Worksop Road, SheffieldS9 3TL
Born April 1985
Director
Appointed 13 Apr 2023
Resigned 15 Nov 2024

MILLS, Howard

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born September 1952
Director
Appointed 11 Apr 2016
Resigned 04 Nov 2019

MONTGOMERY, Gerrard

Resigned
Townend Lane, SheffieldS36 2TS
Born June 1943
Director
Appointed 22 Nov 2012
Resigned 25 Aug 2016

SHORE, Stephen Andrew, Mr.

Resigned
The Rookery, SheffieldS36 2NA
Born September 1961
Director
Appointed 22 Nov 2012
Resigned 18 Feb 2015
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Incorporation Community Interest Company
22 November 2012
CICINCCICINC