About

Registered Number: 05969860
Date of Incorporation: 17/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Rtc Sports Centre, Otterburn, Newcastle Upon Tyne, NE19 1HE

 

Established in 2006, Rtc Sports are based in Newcastle Upon Tyne, it has a status of "Active". There are 25 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Ruth Ellen 30 November 2019 - 1
COOK, Gemma Elizabeth 29 April 2019 - 1
HAWKSBY, Mark 08 October 2018 - 1
HILL, Helen Jacqueline, Dr 20 March 2017 - 1
KELLIE, Sam 22 October 2016 - 1
SHONE, Andrew Dominic 17 October 2006 - 1
SMITH, Graham Andrew 26 November 2018 - 1
AUSTIN, Claire Alexandra 30 June 2014 15 October 2016 1
AUSTIN, Sandra Jean 15 June 2015 15 October 2016 1
CHAPMAN, Michael John 08 October 2018 30 November 2019 1
CHILVERS, Gillian Esther 30 June 2014 30 November 2019 1
FRANCE, Christopher Leslie 17 October 2006 01 January 2010 1
KIRSOPP-REED, Kate 17 October 2006 14 July 2014 1
LYNCH, Andrew James 15 June 2015 10 March 2016 1
MCCONNELL, Graham 30 June 2014 04 September 2018 1
MURRAY, William Allan 17 October 2006 14 September 2015 1
PARR, Michael John 17 October 2006 30 June 2015 1
ROBBINS, Andrew Paul 30 June 2014 21 April 2015 1
ROBSON, Brian 30 June 2014 15 October 2016 1
SHAW, Stephen Norman 30 June 2014 30 November 2019 1
STOUT, Joanne 17 October 2006 01 January 2010 1
WHITE, Lesley Ann 15 June 2015 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, John Kevin 26 September 2019 - 1
CHILVERS, Gillian Esther 30 June 2014 29 May 2019 1
PARR, Michael John 01 January 2010 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AP03 - Appointment of secretary 29 September 2019
AA - Annual Accounts 29 September 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 26 November 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 27 March 2016
AR01 - Annual Return 18 October 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 04 July 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP03 - Appointment of secretary 14 November 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 14 July 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
AP03 - Appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 20 November 2007
225 - Change of Accounting Reference Date 27 March 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.