Background WavePink WaveYellow Wave

THE HAYES SPORTS PARTNERSHIP LTD (10256916)

THE HAYES SPORTS PARTNERSHIP LTD (10256916) is an active UK company. incorporated on 29 June 2016. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE HAYES SPORTS PARTNERSHIP LTD has been registered for 9 years. Current directors include DENNY, Stephen, REDHEAD, Simon Mark, THORNDIKE, Richard David and 1 others.

Company Number
10256916
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2016
Age
9 years
Address
The Hayes Sports Centre Redditch Road, Birmingham, B38 8LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DENNY, Stephen, REDHEAD, Simon Mark, THORNDIKE, Richard David, WEAVER, Paul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAYES SPORTS PARTNERSHIP LTD

THE HAYES SPORTS PARTNERSHIP LTD is an active company incorporated on 29 June 2016 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE HAYES SPORTS PARTNERSHIP LTD was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10256916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Hayes Sports Centre Redditch Road Kings Norton Birmingham, B38 8LP,

Previous Addresses

86 Hagley Road Birmingham B16 8LU England
From: 11 March 2019To: 14 March 2022
100 Hagley Road Edgbaston Birmingham B16 8QQ United Kingdom
From: 29 June 2016To: 11 March 2019
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Feb 17
Director Left
Mar 17
New Owner
Jul 17
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 21
Loan Secured
May 21
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Aug 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DENNY, Stephen

Active
Redditch Road, BirminghamB38 8LP
Born June 1957
Director
Appointed 29 Jun 2016

REDHEAD, Simon Mark

Active
Redditch Road, BirminghamB38 8LP
Born February 1973
Director
Appointed 05 Apr 2024

THORNDIKE, Richard David

Active
Redditch Road, BirminghamB38 8LP
Born June 1969
Director
Appointed 29 Jun 2016

WEAVER, Paul

Active
Redditch Road, BirminghamB38 8LP
Born September 1972
Director
Appointed 12 Apr 2019

CHAMBERS, Keith Stephen

Resigned
Lifford Lane, BirminghamB30 3JN
Born January 1968
Director
Appointed 12 Apr 2019
Resigned 17 Mar 2022

CLIFTON, Mark

Resigned
Hagley Road, BirminghamB16 8QQ
Born June 1965
Director
Appointed 29 Jun 2016
Resigned 11 Mar 2019

GWILLIAM, Peter John

Resigned
Redditch Road, BirminghamB38 8LP
Born September 1966
Director
Appointed 12 Apr 2019
Resigned 03 Apr 2023

HOLTHAM, Dean

Resigned
Hagley Road, BirminghamB16 8QQ
Born September 1963
Director
Appointed 29 Jun 2016
Resigned 08 Sept 2017

MACEY, Louise

Resigned
Hagley Road, BirminghamB16 8QQ
Born May 1966
Director
Appointed 29 Jun 2016
Resigned 09 Jan 2017

MOORE, Gary

Resigned
Hagley Road, BirminghamB16 8QQ
Born May 1963
Director
Appointed 29 Jun 2016
Resigned 06 Feb 2017

REDHEAD, Simon Mark

Resigned
Hagley Road, BirminghamB16 8LU
Born February 1973
Director
Appointed 11 Mar 2019
Resigned 16 Apr 2021

Persons with significant control

1

Mr Richard David Thorndike

Active
Redditch Road, BirminghamB38 8LP
Born June 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Memorandum Articles
3 November 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Incorporation Company
29 June 2016
NEWINCIncorporation