Background WavePink WaveYellow Wave

THE SPORTING MEMORIES FOUNDATION (08571922)

THE SPORTING MEMORIES FOUNDATION (08571922) is an active UK company. incorporated on 17 June 2013. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SPORTING MEMORIES FOUNDATION has been registered for 12 years. Current directors include ARMSTRONG, Richard James, HEARD, Gareth, KHAN, Waseem and 2 others.

Company Number
08571922
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2013
Age
12 years
Address
Ashfords, Unit 2, Manor Court, Leeds, LS11 8LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ARMSTRONG, Richard James, HEARD, Gareth, KHAN, Waseem, MCCORMICK, Rory, MILLS-CURTIS, Angie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTING MEMORIES FOUNDATION

THE SPORTING MEMORIES FOUNDATION is an active company incorporated on 17 June 2013 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SPORTING MEMORIES FOUNDATION was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08571922

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

Age

12 Years

Incorporated 17 June 2013

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 16 October 2025 (5 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

SPORTING MEMORIES LTD
From: 17 June 2013To: 2 September 2015
Contact
Address

Ashfords, Unit 2, Manor Court Manor Mill Lane Leeds, LS11 8LQ,

Previous Addresses

Northgate 118 North Street Leeds LS2 7PN England
From: 9 June 2021To: 14 December 2023
Orchard House 77 Long Street Topcliffe North Yorkshire YO7 3RL
From: 17 June 2013To: 9 June 2021
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Jun 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ARMSTRONG, Richard James

Active
Manor Mill Lane, LeedsLS11 8LQ
Born September 1961
Director
Appointed 02 Jul 2017

HEARD, Gareth

Active
Sandhurst Road, YateleyGU46 7UU
Born April 1955
Director
Appointed 01 Nov 2021

KHAN, Waseem

Active
Ash Road, LeedsLS16 8FN
Born November 1985
Director
Appointed 01 Nov 2021

MCCORMICK, Rory

Active
Manor Mill Lane, LeedsLS11 8LQ
Born March 1986
Director
Appointed 11 Jan 2016

MILLS-CURTIS, Angie

Active
Manor Mill Lane, LeedsLS11 8LQ
Born October 1969
Director
Appointed 24 Jun 2024

BRINDLEY, Susan Jane

Resigned
77 Long Street, TopcliffeYO7 3RL
Born May 1967
Director
Appointed 02 Jul 2017
Resigned 13 Dec 2018

COLLEY, Julie

Resigned
118 North Street, LeedsLS2 7PN
Born November 1973
Director
Appointed 25 Feb 2019
Resigned 21 Jun 2021

CURNOW, Eleanor Jane

Resigned
Granby Road, EdinburghEH165NL
Born December 1967
Director
Appointed 01 Jul 2013
Resigned 01 Jun 2016

DALBY, Amanda Jane

Resigned
Manor Lane, YorkYO30 5XX
Born March 1968
Director
Appointed 19 Jun 2013
Resigned 10 Oct 2017

DORWARD, Jaimie

Resigned
118 North Street, LeedsLS2 7PN
Born October 1978
Director
Appointed 13 Jun 2019
Resigned 21 Jun 2021

JAMESON-ALLEN, Antony Robson

Resigned
77 Long Street, TopcliffeYO7 3RL
Born June 1967
Director
Appointed 20 Jan 2014
Resigned 30 Apr 2021

JAMESON-ALLEN, Antony Robson

Resigned
77 Long Street, TopcliffeYO7 3RL
Born June 1967
Director
Appointed 17 Jun 2013
Resigned 18 Jul 2013

MASON, James Matthew

Resigned
77 Long Street, TopcliffeYO7 3RL
Born March 1978
Director
Appointed 25 Feb 2019
Resigned 19 May 2020

WATERHOUSE, Susan Helen Ester

Resigned
118 North Street, LeedsLS2 7PN
Born May 1966
Director
Appointed 19 Sept 2019
Resigned 28 Jun 2022

WEEKS, Stephen

Resigned
Paul Lane, WakefieldWF44BP
Born June 1951
Director
Appointed 19 Jun 2013
Resigned 02 Jul 2017

WILKINS, Christopher David

Resigned
Main Road, DirletonEH39 5EA
Born January 1962
Director
Appointed 20 Jan 2014
Resigned 31 Mar 2023

WILKINS, Christopher David

Resigned
Main Road, DirletonEH395EA
Born January 1962
Director
Appointed 17 Jun 2013
Resigned 18 Jul 2013
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Resolution
15 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
2 September 2015
NE01NE01
Change Of Name Notice
18 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Resolution
28 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2013
CC04CC04
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2013
NEWINCIncorporation