Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE YORKSHIRE CRICKET FOUNDATION
Company Information for

THE YORKSHIRE CRICKET FOUNDATION

HEADINGLEY CRICKET GROUND, KIRKSTALL LANE, LEEDS, LS6 3DP,
Company Registration Number
06934670
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Yorkshire Cricket Foundation
THE YORKSHIRE CRICKET FOUNDATION was founded on 2009-06-15 and has its registered office in Leeds. The organisation's status is listed as "Active". The Yorkshire Cricket Foundation 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 SMALL
Key Data
Company Name
THE YORKSHIRE CRICKET FOUNDATION
 
Legal Registered Office
HEADINGLEY CRICKET GROUND
KIRKSTALL LANE
LEEDS
LS6 3DP
Other companies in LS6
 
Charity Registration
Charity Number 1130878
Charity Address YORKSHIRE COUNTY CRICKET CLUB, HEADINGLEY CRICKET GROUND, ST. MICHAELS LANE, LEEDS, LS6 3BU
Charter THE FOUNDATION HELPS DISADVANTAGED PEOPLE PARTICIPATE IN CRICKET THROUGH THE PROVISION OF (INTER ALIA) HARDSHIP FUNDS, TRANSPORTATION SUPPORT, COMMUNITY PROJECTS, DISABLED CRICKET PROGRAMMES, COACHING ETC. THE FOUNDATION ALSO PROVIDES SPORT RELATED EDUCATION TO YOUNG PEOPLE THROUGH INITIATIVES SUCH AS 'CRICKET IN THE CLASSROOM', AND WILL FUND THE CREATION OF A MUSEUM OF CRICKET IN HEADINGLEY.
Filing Information
Company Number 06934670
Company ID Number 06934670
Date formed 2009-06-15
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 31/08/2022
Account next due 31/05/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 07:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE YORKSHIRE CRICKET FOUNDATION
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 THE YORKSHIRE CRICKET FOUNDATION

Current Directors
Officer Role Date Appointed
PAUL ANDREW HUDSON
Company Secretary 2014-07-07
ARIF AHMAD
Director 2015-03-10
MARK ALEXANDER ARTHUR
Director 2014-04-11
DOROTHY BETTS
Director 2014-07-07
DAVID MARTIN ROBERT EDMUNDSON
Director 2013-12-09
CHARLES EDWARD HARTWELL
Director 2009-06-15
RAMANAN WIGNESWARAN MYLVAGANAM
Director 2009-09-11
ROBIN ANTHONY SMITH
Director 2010-12-07
ANDREW DOUGLAS BAKER WATSON
Director 2017-03-14
MICHAEL ANTHONY WILSHAW
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBIN GENT
Director 2010-09-07 2016-09-19
PHILIP RADCLIFFE
Director 2014-03-04 2015-03-10
CHARLES EDWARD HARTWELL
Company Secretary 2009-06-15 2014-07-07
IAN MARTYN CHAPPELL
Director 2009-09-11 2014-03-04
STEWART MICHAEL REGAN
Director 2009-06-15 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALEXANDER ARTHUR LANGTON'S WHARF RTM COMPANY LIMITED Director 2015-02-27 CURRENT 2004-04-14 Active
MARK ALEXANDER ARTHUR YORKSHIRE CRICKET BOARD Director 2014-06-09 CURRENT 2010-10-28 Active
DAVID MARTIN ROBERT EDMUNDSON SPRING NORTH LTD Director 2011-11-30 CURRENT 2011-10-04 Active
DAVID MARTIN ROBERT EDMUNDSON ACTIVE LANCASHIRE LIMITED Director 2011-10-12 CURRENT 2009-03-26 Active
CHARLES EDWARD HARTWELL STOWE FAMILY LAW PROPERTY LIMITED Director 2017-02-17 CURRENT 2017-01-09 Active
CHARLES EDWARD HARTWELL STOWE FAMILY LAW SERVICES LIMITED Director 2017-02-17 CURRENT 2010-03-03 Active
CHARLES EDWARD HARTWELL STOWE FAMILY LAW FINANCE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES EDWARD HARTWELL STOWE FAMILY LAW HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES EDWARD HARTWELL TILLY'S HOUSE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
CHARLES EDWARD HARTWELL EXIT READY LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
RAMANAN WIGNESWARAN MYLVAGANAM CAM SOLUTIONS LTD. Director 2016-09-21 CURRENT 2011-08-22 Active
RAMANAN WIGNESWARAN MYLVAGANAM ASCLEPIUS HEALTHCARE LTD Director 2015-09-02 CURRENT 2015-09-02 Active
RAMANAN WIGNESWARAN MYLVAGANAM APOLLO MEDICAL INFORMATION SYSTEMS LIMITED Director 2007-04-03 CURRENT 2007-02-21 In Administration/Administrative Receiver
ROBIN ANTHONY SMITH BARTLETT GROUP LIMITED Director 2002-01-14 CURRENT 1969-01-01 Active
MICHAEL ANTHONY WILSHAW COHERE SYSTEMS LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-01-09
MICHAEL ANTHONY WILSHAW AFFIRMATIVE HEALTHCARE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL ANTHONY WILSHAW CHARTHAM HOUSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2015-01-27
MICHAEL ANTHONY WILSHAW CANTERBURY AESTHETICS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-01-12
MICHAEL ANTHONY WILSHAW TST SELECT LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2013-08-20
MICHAEL ANTHONY WILSHAW THE SOCIETY OF AESTHETICS PRACTITIONERS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2013-08-20
MICHAEL ANTHONY WILSHAW CHARTHAM HOUSE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation

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
2023-09-06Compulsory strike-off action has been discontinued
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-09-05DIRECTOR APPOINTED BARONESS TANNI GREY-THOMPSON
2023-09-05CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN ROBERT EDMUNDSON
2023-09-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE LUCY DARNBROOK
2023-09-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ANTHONY MORGAN
2023-09-04APPOINTMENT TERMINATED, DIRECTOR TANWER HUSSAIN KHAN
2023-09-04APPOINTMENT TERMINATED, DIRECTOR COLIN PHILPOTT
2023-06-21DIRECTOR APPOINTED MR AMJAD MAHMOOD BASHIR
2023-06-20DIRECTOR APPOINTED DR JOANNE CLARKE
2023-06-20DIRECTOR APPOINTED MR JOHN GREGORY JACKSON
2023-06-20DIRECTOR APPOINTED MS SUSAN STEPHANIE PASCOE
2023-06-20DIRECTOR APPOINTED MRS VEENA ARTHUR
2023-06-20DIRECTOR APPOINTED MR TANWER HUSSAIN KHAN
2023-06-20DIRECTOR APPOINTED MR DAVID ALAN TEMPERTON
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TEMPERTON
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM The Carnegie Pavilion Headingley Cricket Ground Kirkstall Lane Leeds LS6 3DP
2023-04-20CESSATION OF YORKSHIRE COUNTY CRICKET CLUB AS A PERSON OF SIGNIFICANT CONTROL
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HANIF ULLAH MALIK
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY SMITH
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARIF AHMAD
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-20AA01Current accounting period extended from 30/06/20 TO 31/08/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR HANIF MALIK
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER ARTHUR
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-31AP01DIRECTOR APPOINTED MRS CAROLINE LUCY DARNBROOK
2020-01-30AP01DIRECTOR APPOINTED PROFESSOR MICHAEL ROBERT ANTHONY MORGAN
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WILSHAW
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BETTS
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-03AP01DIRECTOR APPOINTED MR COLIN PHILPOTT
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BAKER WATSON
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN GENT
2016-12-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-05AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILSHAW
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-29AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR ARIF AHMAD
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RADCLIFFE
2015-05-20AP01DIRECTOR APPOINTED MRS DOROTHY BETTS
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-26AP03Appointment of Mr Paul Andrew Hudson as company secretary on 2014-07-07
2015-03-26TM02Termination of appointment of Charles Edward Hartwell on 2014-07-07
2014-07-17AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-04-11AP01DIRECTOR APPOINTED MR MARK ALEXANDER ARTHUR
2014-03-26AP01DIRECTOR APPOINTED MR PHILIP RADCLIFFE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHAPPELL
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09AP01DIRECTOR APPOINTED MR DAVID EDMUNDSON
2013-06-17AR0115/06/13 NO MEMBER LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-19AR0115/06/12 NO MEMBER LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM THE HEADINGLEY CARNEGIE CRICKET GROUND ST. MICHAELS LANE LEEDS WEST YORKSHIRE LS6 3BU
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-20AR0115/06/11 NO MEMBER LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-04AP01DIRECTOR APPOINTED MR ROBIN ANTHONY SMITH
2010-09-09AP01DIRECTOR APPOINTED MR DAVID ROBIN GENT
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART REGAN
2010-06-25AR0115/06/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MICHAEL REGAN / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTYN CHAPPELL / 01/06/2010
2009-09-16288aDIRECTOR APPOINTED RAMANAN MYLVAGANAM
2009-09-16288aDIRECTOR APPOINTED IAN MARTYN CHAPPELL
2009-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-05RES01ALTER MEMORANDUM 23/07/2009
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

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 THE YORKSHIRE CRICKET FOUNDATION 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 THE YORKSHIRE CRICKET FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE YORKSHIRE CRICKET FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of THE YORKSHIRE CRICKET FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE YORKSHIRE CRICKET FOUNDATION
Trademarks
We have not found any records of THE YORKSHIRE CRICKET FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE YORKSHIRE CRICKET FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-05-30 GBP £1,500 Other Hired And Contracted Services

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 THE YORKSHIRE CRICKET FOUNDATION 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 THE YORKSHIRE CRICKET FOUNDATION 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 THE YORKSHIRE CRICKET FOUNDATION 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.