About

Registered Number: 04855172
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Sandwich Sports And Leisure Centre, Deal Road, Sandwich, CT13 0BU

 

Founded in 2003, Sandwich Sports & Leisure Centre Trust have registered office in Sandwich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Sandwich Sports & Leisure Centre Trust has 10 directors listed as Roby, Martin James, Davis, Lynn Spencer, Hopper, Terence Alan, Aldred, Colin, Elmes, Julie, Elmes, Michael Kenneth, Parry, Michele Ann, Rogers, Catherine, Ross, David, Sheridan, John Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Lynn Spencer 25 June 2015 - 1
HOPPER, Terence Alan 25 June 2015 - 1
ALDRED, Colin 24 January 2004 22 May 2014 1
ELMES, Julie 27 September 2012 17 October 2018 1
ELMES, Michael Kenneth 23 October 2010 17 October 2018 1
PARRY, Michele Ann 30 June 2011 06 June 2019 1
ROGERS, Catherine 16 August 2003 22 May 2014 1
ROSS, David 21 June 2008 27 November 2014 1
SHERIDAN, John Christian 22 May 2014 26 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBY, Martin James 23 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 30 September 2019
AA01 - Change of accounting reference date 30 September 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 October 2018
CH03 - Change of particulars for secretary 30 October 2017
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 August 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 06 August 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 21 June 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 05 July 2010
TM01 - Termination of appointment of director 11 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AUD - Auditor's letter of resignation 20 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 21 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
RESOLUTIONS - N/A 18 June 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.