Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER MANCHESTER SPORTS PARTNERSHIP
Company Information for

GREATER MANCHESTER SPORTS PARTNERSHIP

GREATER MANCHESTER MOVING HOUSE OF SPORT, ROWSLEY STREET, MANCHESTER, M11 3FF,
Company Registration Number
03258930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greater Manchester Sports Partnership
GREATER MANCHESTER SPORTS PARTNERSHIP was founded on 1996-10-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Greater Manchester Sports Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREATER MANCHESTER SPORTS PARTNERSHIP
 
Legal Registered Office
GREATER MANCHESTER MOVING HOUSE OF SPORT
ROWSLEY STREET
MANCHESTER
M11 3FF
Other companies in M12
 
Charity Registration
Charity Number 1059115
Charity Address GREATER MANCHESTER SPORTS PARTNERSH, C/O BELLE VUE ATHLETICS CENTRE, PINK BANK LANE, MANCHESTER, M12 5GL
Charter THE PARTNERSHIP HAS DEVELOPED AS A NETWORK OF ORGANISATIONS WITH A SHARED INTEREST IN INCREASING THE NUMBERS OF YOUNG PEOPLE IN GREATER MANCHESTER WHO BENEFIT FROM BEING INVOLVED IN SPORT & PHYSICAL ACTIVITY. OUR VISION IS TO CREATE A 'SINGLE SYSTEM' FOR SPORT IN GM SO THAT EVERYONE HAS OPPORTUNITIES AND CHOICES TO PARTICIPATE IN SPORT & PHYSICAL ACTIVITY ACCORDING TO THEIR INTERESTS AND ABILITIES
Filing Information
Company Number 03258930
Company ID Number 03258930
Date formed 1996-10-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 12:51:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER MANCHESTER SPORTS PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREATER MANCHESTER SPORTS PARTNERSHIP

Current Directors
Officer Role Date Appointed
ALEX BIELECKI
Company Secretary 2009-02-11
SARAH BROWN-FRASER
Director 2018-06-25
KATY CALVIN-THOMAS
Director 2018-07-13
CAROL COUSE
Director 2015-09-09
PAULA DUNN
Director 2014-09-12
WARREN EDWARD HEPPOLETTE
Director 2018-07-13
JENNIFER EVELYN MOSSOP-SCOTT
Director 2018-06-25
ROB MUKHERJEE
Director 2018-06-25
EAMONN PETER O'ROURKE
Director 2010-09-24
MIKE PERLS
Director 2018-03-31
RICHARD ROE
Director 2014-09-09
ROBERT DAVID YOUNG
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DANIEL BLANDAMER
Director 2009-07-03 2018-07-13
MALACHY BRANNIGAN
Director 2016-09-16 2018-07-13
YVONNE MARIE HARRISON
Director 2018-04-30 2018-07-13
CHRISTOPHER CHARLES BRINDLEY
Director 2007-01-19 2018-03-02
ELAINE CAROL DARBYSHIRE
Director 2007-03-30 2013-08-06
ADAM JONATHAN ALLEN
Director 2006-04-07 2011-09-16
BRIAN JOSEPH BALDWIN
Director 2010-05-14 2011-09-16
JAMES HICKMAN
Director 2007-03-30 2011-09-16
NORMAN JOHN HUDSON
Director 2005-07-26 2009-11-14
RICHARD VICTOR SAUNDERS
Company Secretary 2008-09-05 2009-02-11
ROBERT FIRTH JOHNSON
Company Secretary 2005-09-13 2008-05-09
GRAHAM ATKINSON
Director 1999-04-01 2007-09-07
ANTHONY PATRICK CANNIFFE
Director 2004-10-12 2007-09-07
NEIL STEWART CONSTERDINE
Director 2005-09-13 2007-09-07
MARTIN EDWARD EDEN
Director 2004-07-06 2007-09-07
WILFRED BROGAN
Director 1996-10-04 2006-05-04
PAUL REDVERS GUY
Director 2003-04-01 2005-12-09
RICHARD VICTOR SAUNDERS
Company Secretary 2000-01-01 2005-09-13
PETER NICOLAS CRAIG FORD
Director 2000-06-01 2005-03-08
MICHAEL ATKINSON
Director 1998-03-09 2003-05-07
SARAH CARMICHAEL
Director 1999-10-01 2001-06-01
ANTHONY ROSE
Company Secretary 1996-10-04 2000-01-14
PETER NICOLAS CRAIG FORD
Director 1996-10-04 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN PETER O'ROURKE WORLD SWIMMING CHAMPIONSHIP 2008 LTD. Director 2005-03-17 CURRENT 2005-01-13 Dissolved 2013-09-03
MIKE PERLS THIS IS PRIME LIMITED Director 2014-12-05 CURRENT 2014-09-08 Active
ROBERT DAVID YOUNG SWITCH THE PLAY CIC Director 2014-12-29 CURRENT 2014-12-29 Active
ROBERT DAVID YOUNG ROBERT YOUNG CONSULTING LTD Director 2012-12-18 CURRENT 2012-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03APPOINTMENT TERMINATED, DIRECTOR KATY CALVIN-THOMAS
2024-11-07DIRECTOR APPOINTED ABIGAIL IROZURU
2024-10-07CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-10-04APPOINTMENT TERMINATED, DIRECTOR SANJAY BHANDARI
2023-10-13APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID YOUNG
2023-10-13CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-13DIRECTOR APPOINTED MR EDWARD WILLIAM BAKER
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM C/O Greatersport the National Squash Centre and Regional Arena Rowsley Street Manchester M11 3FF England
2023-08-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-02Memorandum articles filed
2023-07-26Statement of company's objects
2023-02-02DIRECTOR APPOINTED MR STEVEN PLEASANT
2023-02-02DIRECTOR APPOINTED MS SALLY CARR
2023-02-02AP01DIRECTOR APPOINTED MR STEVEN PLEASANT
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARILYN ANGELA COMRIE
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ANGELA COMRIE
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITHAM
2022-02-09Termination of appointment of Alex Bielecki on 2022-01-27
2022-02-09Appointment of Mr Lee Davies as company secretary on 2022-01-27
2022-02-09TM02Termination of appointment of Alex Bielecki on 2022-01-27
2022-02-09AP03Appointment of Mr Lee Davies as company secretary on 2022-01-27
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-15PSC08Notification of a person with significant control statement
2021-07-13AP01DIRECTOR APPOINTED MR GRAHAM WHITHAM
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVELYN MOSSOP-SCOTT
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16AP01DIRECTOR APPOINTED DR MARILYN ANGELA COMRIE
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DUNN
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED COUNCILLOR LEANNE FEELEY
2020-04-16PSC07CESSATION OF SARA TOMKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR SANJAY BHANDARI
2019-09-09AP01DIRECTOR APPOINTED MR DANIEL CROPPER
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL COUSE
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MS KATY CALVIN-THOMAS
2018-09-04AP01DIRECTOR APPOINTED MR WARREN EDWARD HEPPOLETTE
2018-09-04CH01Director's details changed for Mrs Jennifer Evelyn Mossopp-Scott on 2018-09-04
2018-08-09AP01DIRECTOR APPOINTED MR ROB MUKHERJEE
2018-08-09AP01DIRECTOR APPOINTED MRS JENNIFER EVELYN MOSSOPP-SCOTT
2018-08-09AP01DIRECTOR APPOINTED MRS SARAH BROWN-FRASER
2018-08-09AP01DIRECTOR APPOINTED MR ROB MUKHERJEE
2018-08-09AP01DIRECTOR APPOINTED MRS JENNIFER EVELYN MOSSOPP-SCOTT
2018-08-09AP01DIRECTOR APPOINTED MRS SARAH BROWN-FRASER
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HARRISON
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY BRANNIGAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLANDAMER
2018-06-01AP01DIRECTOR APPOINTED MRS YVONNE MARIE HARRISON
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE HUMPHREYS
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA TOMKINS
2018-04-16PSC07CESSATION OF YVONNE MARIE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16AP01DIRECTOR APPOINTED MR MIKE PERLS
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAY
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINDLEY
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOYCE WILSON
2017-07-03AP01DIRECTOR APPOINTED MR MALACHY BRANNIGAN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHUTTLEWORTH
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O GREATERSPORT WENLOCK WAY OFFICES GREATERSPORT WENLOCK WAY MANCHESTER M12 5DH
2016-09-08AP01DIRECTOR APPOINTED MRS CAROL COUSE
2015-10-20RES01ADOPT ARTICLES 22/09/2015
2015-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05AR0104/10/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MS PAULA DUNN
2015-01-13AP01DIRECTOR APPOINTED COUNCILLOR ANN-MARIE HUMPHREYS
2015-01-13AP01DIRECTOR APPOINTED MR RICHARD ROE
2015-01-12AP01DIRECTOR APPOINTED MR ROB YOUNG
2015-01-12AP01DIRECTOR APPOINTED COUNCILLOR GRAHAM JOHN SHUTTLEWORTH
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AR0104/10/14 NO MEMBER LIST
2013-10-18AR0104/10/13 NO MEMBER LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM EAST MANCHESTER ACADEMY GREY MARE LANE MANCHESTER M11 3DS ENGLAND
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANCASTER
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DARBYSHIRE
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-26AP01DIRECTOR APPOINTED ROGER JOHNSON
2012-10-05AR0104/10/12 NO MEMBER LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O GREATERSPORT BELLE VUE LEISURE CENTRE PINK BANK LANE MANCHESTER M12 5GL ENGLAND
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALLEN
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0104/10/11 NO MEMBER LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKMAN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BALDWIN
2010-11-23AR0104/10/10 NO MEMBER LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRINDLEY / 04/10/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL SAUNDERS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROUND
2010-10-04AP01DIRECTOR APPOINTED MR EAMONN O'ROURKE
2010-10-04AP01DIRECTOR APPOINTED MR PETER ANTHONY KAY
2010-10-04AP01DIRECTOR APPOINTED CLLR BRIAN JOSEPH BALDWIN
2010-10-04AP01DIRECTOR APPOINTED CLLR DAVID ANTHONY LANCASTER
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CAROL DARBYSHIRE / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL BLANDAMER / 20/09/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KEOHANE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HUDSON
2009-12-10AR0104/10/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOYCE WILSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL EILEEN SAUNDERS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CAROL DARBYSHIRE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON ROUND / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN KEOHANE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN HUDSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRINDLEY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL BLANDAMER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN ALLEN / 10/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX BIELECKI / 10/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM GREATER SPORT BELLE VUE ATHLETICS CENTRE PINK BANK LANE MANCHESTER M12 5GL
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY RICHARD SAUNDERS
2009-09-14288aSECRETARY APPOINTED MR ALEX BIELECKI
2009-09-14288aDIRECTOR APPOINTED MR WILLIAM DANIEL BLANDAMER
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE RATCLIFFE / 06/07/2009
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WHELAN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN HUDSON / 06/07/2009
2009-07-06288aDIRECTOR APPOINTED MRS BARBARA JOYCE WILSON
2009-06-16288aDIRECTOR APPOINTED MRS KAREN KEOHANE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WAREING
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RISBY
2008-10-31363aANNUAL RETURN MADE UP TO 04/10/08
2008-10-31288aDIRECTOR APPOINTED COUNCILLOR MARTIN WAREING
2008-10-31288aSECRETARY APPOINTED MR RICHARD VICTOR SAUNDERS
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY ROBERT JOHNSON
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-27363sANNUAL RETURN MADE UP TO 04/10/07
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GREATER MANCHESTER SPORTS PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREATER MANCHESTER SPORTS PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREATER MANCHESTER SPORTS PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREATER MANCHESTER SPORTS PARTNERSHIP

Intangible Assets
Patents
We have not found any records of GREATER MANCHESTER SPORTS PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER MANCHESTER SPORTS PARTNERSHIP
Trademarks

Trademark applications by GREATER MANCHESTER SPORTS PARTNERSHIP

GREATER MANCHESTER SPORTS PARTNERSHIP is the Original Applicant for the trademark LET'S PLAY ™ (UK00003001201) through the UKIPO on the 2013-04-09
Trademark classes: Computer memory hardware; computer hardware; mousemats; wristpads (rests) for computer users; computer mouses; keyboard and screen covers;magnets; mobile telephone covers; mobile telephone accessories. Programme binders and binding material; stationery; erasers anderasing products; pencil sharpeners; rulers; book markers and book ends; bags for packaging; gift wrap and packaging paper; envelopes, folders, labels, seals,decalcomanias; height charts and charts; carrier bags; prints and pictures; paperand cardboard; adhesive tapes and dispensers; office requisites and diaries;pads of paper; stickers and stencils; paper and cardboard coasters; transfers anddiagrams; paper towels and hankies; paper flags; toilet paper; maps; paper and cardboard place mats; graphic prints, representations and reproductions; prints. Bags adapted to carry sports implements and sports equipment. Career information and advisory services (educational and training advice).
Income
Government Income

Government spend with GREATER MANCHESTER SPORTS PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-04-20 GBP £700 Training Exp Ext Seminars
Bury Council 2014-11-18 GBP £3,333 Communities & Wellbeing
Bury Council 2014-10-16 GBP £3,333 Communities & Wellbeing
Bury Council 2014-08-29 GBP £3,333
Bury Council 2014-07-30 GBP £3,333
Bury Council 2014-05-30 GBP £3,333
Bury Council 2014-05-13 GBP £3,333
Bury Council 2013-03-29 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREATER MANCHESTER SPORTS PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER MANCHESTER SPORTS PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREATER MANCHESTER SPORTS PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.