Midland Sports Centre For The Disabled Trust Limited COVENTRY


Midland Sports Centre For The Disabled Trust started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01755462. The Midland Sports Centre For The Disabled Trust company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Coventry at Xcel Leisure Centre Mitchell Avenue. Postal code: CV4 8DY.

At present there are 2 directors in the the firm, namely Robert G. and John M.. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midland Sports Centre For The Disabled Trust Limited Address / Contact

Office Address Xcel Leisure Centre Mitchell Avenue
Office Address2 Cranley
Town Coventry
Post code CV4 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755462
Date of Incorporation Thu, 22nd Sep 1983
Industry Operation of sports facilities
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Robert G.

Position: Director

Appointed: 14 June 2012

Paul B.

Position: Secretary

Appointed: 21 December 2005

John M.

Position: Director

Appointed: 15 May 1993

Alan M.

Position: Director

Appointed: 21 December 2005

Resigned: 06 April 2023

Patrick O.

Position: Secretary

Appointed: 14 November 2000

Resigned: 21 December 2005

Charles F.

Position: Director

Appointed: 12 November 1998

Resigned: 21 December 2005

Malcolm W.

Position: Director

Appointed: 17 March 1998

Resigned: 21 December 2005

David M.

Position: Director

Appointed: 17 March 1998

Resigned: 21 December 2005

James R.

Position: Secretary

Appointed: 17 March 1998

Resigned: 14 November 2000

James R.

Position: Director

Appointed: 17 March 1998

Resigned: 30 June 2000

Alan M.

Position: Director

Appointed: 01 May 1997

Resigned: 07 March 2000

Alan M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 16 March 1998

Patrick O.

Position: Director

Appointed: 20 December 1995

Resigned: 21 December 2005

Rajbir S.

Position: Director

Appointed: 25 October 1995

Resigned: 20 December 1995

Enid S.

Position: Director

Appointed: 05 October 1995

Resigned: 16 March 1998

John M.

Position: Secretary

Appointed: 19 September 1994

Resigned: 27 March 1998

Martin B.

Position: Director

Appointed: 30 September 1992

Resigned: 09 December 2009

Graham B.

Position: Director

Appointed: 30 September 1992

Resigned: 29 November 1995

John C.

Position: Director

Appointed: 09 August 1991

Resigned: 16 March 1998

Stanley L.

Position: Director

Appointed: 09 August 1991

Resigned: 29 May 1992

Peter O.

Position: Director

Appointed: 09 August 1991

Resigned: 16 March 1998

Leonard T.

Position: Director

Appointed: 09 August 1991

Resigned: 18 November 1992

Roy R.

Position: Secretary

Appointed: 09 August 1991

Resigned: 19 September 1994

Roy S.

Position: Director

Appointed: 09 August 1991

Resigned: 16 March 1998

Richard F.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1993

Michael W.

Position: Director

Appointed: 20 November 1985

Resigned: 09 November 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (17 pages)

Company search

Advertisements