About

Registered Number: 01755462
Date of Incorporation: 22/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Xcel Leisure Centre Mitchell Avenue, Cranley, Coventry, CV4 8DY

 

Established in 1983, Midland Sports Centre for the Disabled Trust Ltd have registered office in Coventry, it has a status of "Active". The company has 5 directors listed at Companies House. We do not know the number of employees at Midland Sports Centre for the Disabled Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Richard Gordon N/A 31 March 1993 1
LENTON, Stanley Thomas N/A 29 May 1992 1
OFFER, Peter Leonard N/A 16 March 1998 1
TASKER, Leonard N/A 18 November 1992 1
Secretary Name Appointed Resigned Total Appointments
RIGBY, Roy N/A 19 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
RESOLUTIONS - N/A 22 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 09 June 2004
MEM/ARTS - N/A 09 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 22 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288 - N/A 26 January 1996
AA - Annual Accounts 25 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 09 January 1995
288 - N/A 10 December 1994
288 - N/A 11 October 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
AA - Annual Accounts 05 January 1993
288 - N/A 17 November 1992
288 - N/A 17 November 1992
363b - Annual Return 22 September 1992
288 - N/A 20 June 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 17 September 1991
288 - N/A 01 February 1991
AA - Annual Accounts 13 December 1990
363a - Annual Return 13 December 1990
288 - N/A 29 November 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
288 - N/A 09 August 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 07 September 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 22 September 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.