Background WavePink WaveYellow Wave

SQUASH UNITED FOUNDATION (10236715)

SQUASH UNITED FOUNDATION (10236715) is an active UK company. incorporated on 16 June 2016. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SQUASH UNITED FOUNDATION has been registered for 9 years. Current directors include GOLDBERG, Simon Michael, GOUGH, Alexis Jay, HILL, Michael Ian and 5 others.

Company Number
10236715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2016
Age
9 years
Address
46 The Calls, Leeds, LS2 7EY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOLDBERG, Simon Michael, GOUGH, Alexis Jay, HILL, Michael Ian, LEE, Yi-Ming Peter, MACDOUGALL, Brian Alexander, MATTHEW, Nicholas, MCCONNELL, Alicia Jane, PERRY, Sarah-Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUASH UNITED FOUNDATION

SQUASH UNITED FOUNDATION is an active company incorporated on 16 June 2016 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SQUASH UNITED FOUNDATION was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10236715

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

Age

9 Years

Incorporated 16 June 2016

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PROFESSIONAL SQUASH ASSOCIATION FOUNDATION
From: 16 June 2016To: 15 December 2025
Contact
Address

46 The Calls Leeds, LS2 7EY,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Dec 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

GOLDBERG, Simon Michael

Active
The Calls, LeedsLS2 7EY
Secretary
Appointed 16 Jun 2016

GOLDBERG, Simon Michael

Active
The Calls, LeedsLS2 7EY
Born May 1962
Director
Appointed 16 Jun 2016

GOUGH, Alexis Jay

Active
The Calls, LeedsLS2 7EY
Born December 1970
Director
Appointed 07 Oct 2020

HILL, Michael Ian

Active
The Calls, LeedsLS2 7EY
Born July 1966
Director
Appointed 16 Jun 2016

LEE, Yi-Ming Peter

Active
The Calls, LeedsLS2 7EY
Born May 1971
Director
Appointed 08 Sept 2021

MACDOUGALL, Brian Alexander

Active
The Calls, LeedsLS2 7EY
Born July 1958
Director
Appointed 16 Jun 2016

MATTHEW, Nicholas

Active
The Calls, LeedsLS2 7EY
Born July 1980
Director
Appointed 14 Apr 2023

MCCONNELL, Alicia Jane

Active
The Calls, LeedsLS2 7EY
Born June 1963
Director
Appointed 16 Jun 2016

PERRY, Sarah-Jane

Active
The Calls, LeedsLS2 7EY
Born May 1990
Director
Appointed 02 Sept 2020

BERNHARD, Ashley Briggs

Resigned
The Calls, LeedsLS2 7EY
Born May 1966
Director
Appointed 01 Dec 2016
Resigned 28 Feb 2020

CUBIC, Michele Dawn

Resigned
The Calls, LeedsLS2 7EY
Born February 1966
Director
Appointed 16 Jun 2016
Resigned 28 Feb 2020

HANSON, Janet Tiebout

Resigned
The Calls, LeedsLS2 7EY
Born September 1952
Director
Appointed 16 Jun 2016
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 December 2025
NE01NE01
Change Of Name Notice
15 December 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Statement Of Companys Objects
6 April 2017
CC04CC04
Memorandum Articles
6 April 2017
MAMA
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Memorandum Articles
1 August 2016
MAMA
Resolution
1 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2016
CC04CC04
Incorporation Company
16 June 2016
NEWINCIncorporation