Wallasey
Wirral
CH44 7JW
Wales
Director Name | Mr James Joseph Hoskinson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW Wales |
Director Name | Mr Micheal Smethurst |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(8 years after company formation) |
Appointment Duration | 4 years |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | Gibraltar House Kelvin Road Wallasey CH44 7JW Wales |
Director Name | Mr Paul Robert Lewis |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW Wales |
Director Name | Ms Anna Coleman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW Wales |
Director Name | Mr Joe Havey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2020) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | Activity For All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ |
Website | www.activityforall.com/ |
---|---|
Telephone | 0151 5218099 |
Telephone region | Liverpool |
Registered Address | Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£61,225 |
Cash | £85,422 |
Current Liabilities | £156,623 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
2 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ England to Gibraltar House Kelvin Road Wallasey Wirral CH44 7JW on 5 April 2023 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Miss Anna Coleman as a director on 1 January 2022 (2 pages) |
9 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
16 September 2020 | Appointment of Mr Paul Robert Lewis as a director on 1 September 2020 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
21 July 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Micheal Smethurst as a director on 6 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Joe Havey as a director on 13 April 2020 (1 page) |
9 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 April 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Registered office address changed from Activity for All Cic Bootle Stadium Sports Centre Maguire Avenue Bootle Sefton to Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
25 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
25 May 2016 | Registered office address changed from Activity for All Cic Bootle Stadium Sports Centre Maguire Avenue Bootle Sefton to Activity for All Hub Cic Maguire Avenue Bootle Merseyside L20 9PQ on 25 May 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
2 March 2016 | Appointment of Mr Joe Havey as a director on 1 January 2015 (2 pages) |
2 March 2016 | Appointment of Mr Joe Havey as a director on 1 January 2015 (2 pages) |
16 February 2016 | Appointment of Mr James Hoskinson as a director on 1 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr James Hoskinson as a director on 1 January 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 May 2015 | Annual return made up to 4 April 2015 no member list (2 pages) |
28 May 2015 | Annual return made up to 4 April 2015 no member list (2 pages) |
28 May 2015 | Annual return made up to 4 April 2015 no member list (2 pages) |
13 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
13 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Registered office address changed from 283 Woodchurch Road Prenton Wirral CH42 9LE on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 4 April 2014 no member list (2 pages) |
23 April 2014 | Annual return made up to 4 April 2014 no member list (2 pages) |
23 April 2014 | Registered office address changed from 283 Woodchurch Road Prenton Wirral CH42 9LE on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 4 April 2014 no member list (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
16 May 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
4 April 2012 | Incorporation of a Community Interest Company (50 pages) |
4 April 2012 | Incorporation of a Community Interest Company (50 pages) |