About

Registered Number: 04420052
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Manchester Institute Of Health And Performance, 299 Alan Turing Way, Manchester, M11 3BS,

 

The English Institute of Sport Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 16 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGAR, Victoria 07 October 2014 - 1
PARKINSON, Andy 18 October 2019 - 1
ROGAN, Matt 02 October 2018 - 1
SKIGGS, Jamie 19 June 2017 - 1
VAN SOMEREN, Ken 02 October 2018 - 1
BARNES, Jennifer Kirsten 18 April 2002 14 June 2005 1
CARR, Rodney Paul 23 March 2015 21 April 2017 1
HODSON, Alan 18 April 2002 18 February 2013 1
O'SHEA, Conor Michael 30 September 2008 23 September 2013 1
PANTER, Anne Elizabeth Mary 31 July 2018 17 December 2019 1
RODDY, Ged 18 April 2002 15 April 2004 1
SPRINGMAN, Sarah, Dr 28 January 2014 16 September 2014 1
TAUMAUNU, Waimarama 18 April 2002 31 July 2003 1
TIMSON, Simon Edward 23 September 2013 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
QUICK, Jane Kathryn 22 October 2009 - 1
HAWORTH, Jane 01 October 2009 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
RESOLUTIONS - N/A 15 July 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 24 April 2017
MR01 - N/A 12 April 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 15 December 2014
RP04 - N/A 09 July 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 17 July 2013
RESOLUTIONS - N/A 18 April 2013
CC04 - Statement of companies objects 18 April 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
TM01 - Termination of appointment of director 25 March 2013
AD01 - Change of registered office address 24 September 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
RESOLUTIONS - N/A 26 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 12 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Fixed & floating charge 22 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.