About

Registered Number: 07461043
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, M31 4AB,

 

Sharks Community Trust was setup in 2010, it has a status of "Active". The business has 10 directors listed as Warwood, Alison, Acheson, Jonathan, Jennings, James Scott, Orange, Michelle, Perris, Sarah Ann, Rhodes, Peter Wesley, Acheson, Jonathan Samuel, Burns, Gillian Ann, Hogan, Michael Christopher, Jude, Adam Nicholas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHESON, Jonathan 01 October 2018 - 1
JENNINGS, James Scott 28 October 2011 - 1
ORANGE, Michelle 04 September 2018 - 1
PERRIS, Sarah Ann 22 April 2020 - 1
RHODES, Peter Wesley 28 October 2011 - 1
BURNS, Gillian Ann 15 August 2018 01 September 2019 1
HOGAN, Michael Christopher 06 December 2010 06 February 2012 1
JUDE, Adam Nicholas James 06 December 2010 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WARWOOD, Alison 15 August 2018 - 1
ACHESON, Jonathan Samuel 06 December 2010 15 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 January 2019
TM02 - Termination of appointment of secretary 15 August 2018
AD01 - Change of registered office address 15 August 2018
AP03 - Appointment of secretary 15 August 2018
AP01 - Appointment of director 15 August 2018
RESOLUTIONS - N/A 23 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
CERTNM - Change of name certificate 08 July 2011
CONNOT - N/A 08 July 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.