Mylnhurst Sports Education & Leisure SHEFFIELD


Founded in 2008, Mylnhurst Sports Education & Leisure, classified under reg no. 06540616 is an active company. Currently registered at Mcauley Building Mylnhurst Preparatory School & Nursery S11 9HJ, Sheffield the company has been in the business for 16 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since July 11, 2008 Mylnhurst Sports Education & Leisure is no longer carrying the name Mylnhurst Sports Education & Recreation.

The company has 5 directors, namely Philippa H., Daniel S. and Anita B. and others. Of them, Alexander R., Orlaith F. have been with the company the longest, being appointed on 17 May 2022 and Philippa H. and Daniel S. have been with the company for the least time - from 24 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mylnhurst Sports Education & Leisure Address / Contact

Office Address Mcauley Building Mylnhurst Preparatory School & Nursery
Office Address2 Button Hill
Town Sheffield
Post code S11 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06540616
Date of Incorporation Thu, 20th Mar 2008
Industry Sports and recreation education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Philippa H.

Position: Director

Appointed: 24 January 2024

Daniel S.

Position: Director

Appointed: 24 January 2024

Anita B.

Position: Director

Appointed: 01 February 2023

Alexander R.

Position: Director

Appointed: 17 May 2022

Orlaith F.

Position: Director

Appointed: 17 May 2022

Asif H.

Position: Director

Appointed: 10 February 2022

Resigned: 11 September 2023

Thomas H.

Position: Secretary

Appointed: 10 February 2022

Resigned: 24 January 2024

Thomas H.

Position: Director

Appointed: 10 February 2022

Resigned: 24 January 2024

Judith G.

Position: Director

Appointed: 10 February 2022

Resigned: 17 May 2022

Jonathan S.

Position: Director

Appointed: 09 October 2018

Resigned: 14 February 2022

Martina B.

Position: Director

Appointed: 08 October 2018

Resigned: 22 June 2021

Anne R.

Position: Director

Appointed: 15 April 2008

Resigned: 10 February 2022

Catherine T.

Position: Director

Appointed: 15 April 2008

Resigned: 10 February 2022

Anne R.

Position: Secretary

Appointed: 15 April 2008

Resigned: 10 February 2022

John H.

Position: Director

Appointed: 15 April 2008

Resigned: 31 August 2017

Secretarial Appointments Limited

Position: Secretary

Appointed: 20 March 2008

Resigned: 20 March 2008

Corporate Appointments Limited

Position: Director

Appointed: 20 March 2008

Resigned: 20 March 2008

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats identified, there is Anita B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Alexander R. This PSC has significiant influence or control over the company,. Then there is Thomas H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Anita B.

Notified on 1 July 2023
Nature of control: significiant influence or control

Alexander R.

Notified on 18 September 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 10 February 2022
Ceased on 24 January 2024
Nature of control: significiant influence or control

Asif H.

Notified on 10 February 2022
Ceased on 11 September 2023
Nature of control: significiant influence or control

Anne R.

Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control: significiant influence or control

Catherine T.

Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Mylnhurst Sports Education & Recreation July 11, 2008
Mylnhurst Leisure & Conferencing April 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth308 392399 522      
Balance Sheet
Cash Bank On Hand  87 05540 83971 44869 24838 10562 248
Current Assets77 807104 209103 85167 01786 424126 914110 118140 031
Debtors15 69467 57516 79626 17814 97657 66672 01377 783
Net Assets Liabilities  467 823525 519623 833735 732758 089737 121
Other Debtors  8 01618 62911 29849 78267 13474 238
Property Plant Equipment  1 664 7691 658 1721 652 5741 647 8231 643 7891 640 363
Cash Bank In Hand62 11336 634      
Net Assets Liabilities Including Pension Asset Liability308 392399 522      
Tangible Fixed Assets1 651 9061 672 548      
Reserves/Capital
Profit Loss Account Reserve308 392399 522      
Shareholder Funds308 392399 522      
Other
Charity Funds 409 594467 823525 519623 833735 732758 089737 121
Charity Registration Number England Wales   1 124 2271 124 2271 124 2271 124 2271 124 227
Cost Charitable Activity  141 445  4 716  
Costs Raising Funds  11 31715 25426 69212 0596 15424 006
Donations Legacies  25 00025 00025 00025 00025 00025 000
Expenditure  162 281192 266151 209137 487135 175163 171
Expenditure Material Fund   192 266151 209137 487135 175163 171
Fundraising Support Costs   100    
Income Endowments  220 510249 962244 610249 386157 532142 203
Income From Charitable Activity  195 501224 955213 367224 383125 426106 998
Income Material Fund   249 962238 367249 386157 532142 203
Investment Income  97 33935
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  58 22957 69698 314111 89922 35720 968
Other Expenditure  9 519177 012119 606125 428129 021139 165
Accrued Liabilities  3 53818 05918 05911 8425 9935 993
Accrued Liabilities Deferred Income  12 87820 03713 79415 756 17 481
Accumulated Depreciation Impairment Property Plant Equipment  55 90762 50468 10272 85376 88780 313
Creditors  250 797174 670139 988114 00595 818143 273
Depreciation Expense Property Plant Equipment  7 7796 5975 5984 7514 0343 426
Increase From Depreciation Charge For Year Property Plant Equipment   6 5975 5984 7514 0343 426
Net Current Assets Liabilities-143 514-173 026146 946107 65364 89712 90914 3003 242
Other Creditors  114 370101 23771 20148 67951 97054 671
Other Remaining Borrowings 25 00025 00025 00025 00025 00025 00050 000
Other Taxation Social Security Payable  30142    
Prepayments Accrued Income  2 913244279279279120
Property Plant Equipment Gross Cost  1 720 6761 720 6761 720 6761 720 6761 720 676 
Total Assets Less Current Liabilities1 508 3921 499 5221 517 8231 550 5191 587 6771 660 7321 658 0891 637 121
Trade Creditors Trade Payables  37 0432 8561 97110 00312 6784 459
Trade Debtors Trade Receivables  5 8677 3053 3997 6053 9023 425
Other Income      7 06710 170
Average Number Employees During Period     553
Recoverable Value-added Tax      698 
Creditors Due After One Year1 200 0001 100 000      
Creditors Due Within One Year221 321277 235      
Fixed Assets1 651 9061 672 548      
Tangible Fixed Assets Additions 29 819      
Tangible Fixed Assets Cost Or Valuation1 690 8571 720 676      
Tangible Fixed Assets Depreciation38 95148 128      
Tangible Fixed Assets Depreciation Charged In Period 9 177      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 24, 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements