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

SALE SHARKS FOUNDATION

SHARKS HIGH PERFORMANCE TRAINING CENTRE CARRINGTON LANE, CARRINGTON, MANCHESTER, M31 4AB,
Company Registration Number
07461043
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sale Sharks Foundation
SALE SHARKS FOUNDATION was founded on 2010-12-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Sale Sharks 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALE SHARKS FOUNDATION
 
Legal Registered Office
SHARKS HIGH PERFORMANCE TRAINING CENTRE CARRINGTON LANE
CARRINGTON
MANCHESTER
M31 4AB
Other companies in M31
 
Previous Names
SHARKS COMMUNITY TRUST14/07/2022
SHARKS COMMUNITY FOUNDATION08/07/2011
Charity Registration
Charity Number 1142956
Charity Address MANCHESTER SALE RUGBY CLUB LTD, EDGELEY PARK, HARDCASTLE ROAD, STOCKPORT, SK3 9DD
Charter
Filing Information
Company Number 07461043
Company ID Number 07461043
Date formed 2010-12-06
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 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:58:01
Primary Source:Companies House
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 SALE SHARKS FOUNDATION

Current Directors
Officer Role Date Appointed
JONATHAN SAMUEL ACHESON
Company Secretary 2010-12-06
PHILIP BRAMHALL
Director 2010-12-06
ROBERT THOMAS JOHNSON BRIERS
Director 2011-10-28
JONATHAN PAUL DORSETT
Director 2017-02-28
JOHN MATTHEW GREAVES
Director 2016-01-13
JAMES SCOTT JENNINGS
Director 2011-10-28
PETER WESLEY RHODES
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER HOGAN
Director 2010-12-06 2012-02-06
ADAM NICHOLAS JAMES JUDE
Director 2010-12-06 2011-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRAMHALL OCCUPATIONAL HEALTH REPORTING LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2017-03-07
PHILIP BRAMHALL OHR LTD Director 2015-01-16 CURRENT 2015-01-16 Active
PHILIP BRAMHALL BRAMHALLS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
ROBERT THOMAS JOHNSON BRIERS TWICKENHAM EXPERIENCE LTD Director 2016-09-28 CURRENT 2000-04-13 Active
ROBERT THOMAS JOHNSON BRIERS LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED Director 2009-07-11 CURRENT 2009-07-11 Active
JONATHAN PAUL DORSETT COTTON TRADERS LIMITED Director 2018-05-21 CURRENT 1987-04-24 Active
JONATHAN PAUL DORSETT COTTON TRADERS GROUP FINANCE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JONATHAN PAUL DORSETT COTTON TRADERS GROUP HOLDINGS LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
JONATHAN PAUL DORSETT SHARKS DEVELOPMENTS LTD Director 2017-03-21 CURRENT 2017-03-21 Active - Proposal to Strike off
JONATHAN PAUL DORSETT AMOS HOMES (HARTINGTON) LTD Director 2017-03-15 CURRENT 2017-03-15 Active
JONATHAN PAUL DORSETT SHARKS HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-04-27 Active
JONATHAN PAUL DORSETT MANCHESTER SALE RUGBY CLUB LIMITED Director 2016-06-22 CURRENT 1997-03-14 Active
JOHN MATTHEW GREAVES ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST Director 2011-06-01 CURRENT 2011-05-18 Active
PETER WESLEY RHODES COMMUNITY RISK INTERVENTION SERVICE LTD Director 2006-11-02 CURRENT 2001-08-20 Dissolved 2017-09-12

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
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR KATHERINE READ
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13DIRECTOR APPOINTED MR STEPHEN DAVID NEWTON
2023-01-13AP01DIRECTOR APPOINTED MR STEPHEN DAVID NEWTON
2023-01-12Termination of appointment of Alison Warwood on 2022-12-31
2023-01-12Appointment of Miss Abigail Dean as company secretary on 2023-01-01
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT JENNINGS
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT JENNINGS
2023-01-12AP03Appointment of Miss Abigail Dean as company secretary on 2023-01-01
2023-01-12TM02Termination of appointment of Alison Warwood on 2022-12-31
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31APPOINTMENT TERMINATED, DIRECTOR SARAH ANN PERRIS
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN PERRIS
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SID MARK JOHN SUTTON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SID MARK JOHN SUTTON
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SID MARK JOHN SUTTON
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW GREAVES
2022-09-23AP01DIRECTOR APPOINTED MR ANDY WATSON
2022-07-14CERTNMCompany name changed sharks community trust\certificate issued on 14/07/22
2022-07-14NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR SID MARK JOHN SUTTON
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ACHESON
2021-02-09AP01DIRECTOR APPOINTED MRS KATHERINE READ
2021-02-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MS NATASHA DAWN GYNETTE HANSON
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMHALL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Alison Warwood - Sale Sharks Training Ground Carrington Lane Carrington Manchester M31 4AE England
2020-04-30AP01DIRECTOR APPOINTED MS SARAH ANN PERRIS
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN BURNS
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR JONATHAN ACHESON
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-15TM02Termination of appointment of Jonathan Samuel Acheson on 2018-08-15
2018-08-15TM02Termination of appointment of Jonathan Samuel Acheson on 2018-08-15
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM C/O Jonny Acheson Sale Sharks Training Ground Carrington Lane Carrington Manchester Cheshire M31 4AE
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM C/O Jonny Acheson Sale Sharks Training Ground Carrington Lane Carrington Manchester Cheshire M31 4AE
2018-08-15AP03Appointment of Mrs Alison Warwood as company secretary on 2018-08-15
2018-08-15AP03Appointment of Mrs Alison Warwood as company secretary on 2018-08-15
2018-08-15AP01DIRECTOR APPOINTED MISS GILLIAN ANN BURNS
2018-08-15AP01DIRECTOR APPOINTED MISS GILLIAN ANN BURNS
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR JOHN MATTHEW GREAVES
2015-05-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O JONNY ACHESON SALE SHARKS TRAINING GROUND CARRINGTON LANE CARRINGTON MANCHESTER CHESHIRE M31 4AE ENGLAND
2012-12-17AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM EDGELEY PARK HARDCASTLE ROAD STOCKPORT GREATER MANCHESTER SK3 9DD
2012-12-17CH03Secretary's details changed
2012-12-14CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ACHESON on 2012-12-14
2012-11-21AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN
2011-12-16AR0106/12/11 NO MEMBER LIST
2011-11-15AP01DIRECTOR APPOINTED ROBERT THOMAS JOHNSON BRIERS
2011-11-15AP01DIRECTOR APPOINTED JAMES SCOTT JENNINGS
2011-11-15AP01DIRECTOR APPOINTED PETER WESLEY RHODES
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JUDE
2011-07-08RES15CHANGE OF NAME 28/06/2011
2011-07-08CERTNMCOMPANY NAME CHANGED SHARKS COMMUNITY FOUNDATION CERTIFICATE ISSUED ON 08/07/11
2011-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
855 - Other education
85510 - Sports and recreation education

85 - Education
856 - Educational support activities
85600 - Educational support services

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

Licences & Regulatory approval
We could not find any licences issued to SALE SHARKS 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 SALE SHARKS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALE SHARKS 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 85410 - Post-secondary non-tertiary education

Intangible Assets
Patents
We have not found any records of SALE SHARKS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SALE SHARKS FOUNDATION
Trademarks
We have not found any records of SALE SHARKS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALE SHARKS FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as SALE SHARKS FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SALE SHARKS 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 SALE SHARKS 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 SALE SHARKS 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.
    Other companies at postcode M31 4AB