STRIDE UK FOUNDATION LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewTermination of appointment of Jack William Murphy as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewAppointment of Mr Samuel John Russell as a director on 2025-04-24

View Document

22/09/2522 September 2025 NewAppointment of Mrs Cheryl Louise Siddall as a director on 2025-03-06

View Document

19/09/2519 September 2025 NewTermination of appointment of Clare Lisa Morton as a director on 2025-03-07

View Document

19/09/2519 September 2025 NewTermination of appointment of John Russell as a director on 2025-05-12

View Document

13/02/2513 February 2025 Registered office address changed from Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY England to House of Sport Gate 13 Rowsley Street Manchester M11 3FF on 2025-02-13

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Charlene Ashley Lancaster as a director on 2024-10-24

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Charlene Ashley Lancaster as a secretary on 2024-04-16

View Document

27/09/2427 September 2024 Termination of appointment of Steven Worthington as a director on 2024-06-30

View Document

27/09/2427 September 2024 Termination of appointment of Marc Simon Yaffe as a director on 2024-02-07

View Document

27/09/2427 September 2024 Termination of appointment of Aaron Saxton as a director on 2023-12-23

View Document

16/04/2416 April 2024 Appointment of Miss Keira Sian Mccosh as a secretary on 2024-04-16

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLENE ASHLEY NUNN / 09/09/2018

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNA BOLHOVEN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BATTLE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITTLE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR NICHOLAS SAVILLE WHITTLE

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARC SIMON YAFFE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JOHN RUSSELL

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 19 SPRING GARDENS MANCHESTER M2 1FB

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLIN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JAMES MARTIN BATTLE

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR STEVEN WORTHINGTON

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS CHARLENE ASHLEY NUNN

View Document

22/10/1622 October 2016 DIRECTOR APPOINTED MR CHARLES IAIN ROBERTSON

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 01/04/16 NO MEMBER LIST

View Document

13/08/1513 August 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MISS CHARLENE ASHLEY NUNN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOWMAN

View Document

19/06/1519 June 2015 01/04/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLIN / 19/06/2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOWMAN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR TERENCE PATRICK EDWARD BOWMAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRADBURY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE MODAHL

View Document

13/05/1413 May 2014 01/04/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY PENROSE

View Document

11/12/1311 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 01/04/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MICHAEL COLIN

View Document

22/01/1322 January 2013 ARTICLES OF ASSOCIATION

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MICHAEL COLIN

View Document

22/01/1322 January 2013 ALTER ARTICLES 28/09/2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR AARON SAXTON

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED LUCY PENROSE

View Document

08/11/128 November 2012 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

18/10/1218 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 ALTER ARTICLES 28/09/2012

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1230 April 2012 01/04/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN OUTHWAITE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALKOFF

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ANDREW LORD

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 25 CARIOCCA BUSINESS PARK 2 HELLIDON CLOSE ARDWICK MANCHESTER GREATER MANCHESTER M12 4AH ENGLAND

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MISS JOHANNA BOLHOVEN

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR ROBERT LEON GALKOFF

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR VICENTE MODAHL

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR STUART BURFIELD BROWN

View Document

20/06/1120 June 2011 01/04/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MISS JEAN OUTHWAITE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MISS ELIZABETH BRADBURY

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company