Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Goals Soccer Centres PLC
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
DMWS 389 LIMITED
FORTIS LEISURE LIMITED
Details
Company type
Public Limited Company
Company Number
SC202545
Record last updated
Thursday, October 20, 2022 11:31:21 AM UTC
Postal Code
G74 5PA
Sector
operation, sport, facility
Charts
Visits
GOALS SOCCER CENTRES PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2017-12
2022-12
2024-7
2025-3
2025-4
0
1
Directors
William Berrie Gordon Gow
(born on Oct 6, 1967), 12 companies
Philip Adrian Burks
(born on Jun 25, 1958), 24 companies
Keith Graham Edelman
(born on Jul 10, 1950), 3 companies
Morris Iain Payton
(born on Mar 8, 1962), 4 companies
Keith Taylor Rogers
(born on Feb 26, 1961), 6 companies
Alexander Brian Cooper Short
(born on Jun 13, 1967), 28 companies
Roderick Lawrence Bruce
(born on Mar 8, 1948), 147 companies
Shaun Norman Skene Middleton
(born on Mar 1, 1968), 36 companies
Bruce Watson Minto
(born on Oct 30, 1957), 154 companies
Brian Buchanan Scouler
(born on Apr 17, 1959), 33 companies
Rodney Myerscough Walker
(born on Apr 10, 1943), 42 companies
Robert Graham Wilson
(born on Apr 12, 1953), 19 companies
Nicolas Andrew Basing
(born on Jan 14, 1962), 8 companies
Michael Bolingbroke
(born on Aug 29, 1981), 7 companies
Mark Vincent Jones
(born on Oct 16, 1960), 26 companies
Scott Anthony LLoyd
(born on Apr 30, 1975), 36 companies
Christopher Harwood Bernard Mills
(born on Nov 4, 1952), 141 companies
John Rogers
(born on May 26, 1935), 154 companies
Andrew Edward Anson
(born on Oct 28, 1964), 21 companies
Jacqueline Ann Ronson
, 2 companies
Louise Emily Park
, 28 companies
Alan Michael Hand
, 11 companies
Stephen Kirkpatrick
(born on Nov 28, 1963), 37 companies
Filings
Document Type
Publication date
Download link
Registry
Nov 11, 2019
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry
Nov 7, 2019
Resignation of one Director (a man)
Registry
Nov 7, 2019
Resignation of 4 people: one Director (a man)
Registry
Oct 31, 2019
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry
Oct 31, 2019
Resignation of one Director (a man)
Registry
Feb 1, 2019
Two appointments: 2 men
Registry
Jan 31, 2019
Resignation of one Director (a man)
Registry
Jan 18, 2019
Resignation of one Secretary (a man)
Registry
Jan 1, 2019
Resignation of one Secretary (a man) 14202...
Registry
Jan 1, 2019
Appointment of a woman as Secretary
Registry
Jul 19, 2018
Resignation of one Director (a man)
Registry
Jun 12, 2018
Resignation of one Director (a man) 14202...
Registry
Jun 12, 2018
Appointment of a woman
Registry
Apr 23, 2018
Appointment of a man as Chief Executive and Director
Financials
May 18, 2017
Annual accounts
Registry
Jan 16, 2017
Resignation of one Director
Registry
Jan 15, 2017
Resignation of one Company Director and one Director (a man)
Registry
Dec 22, 2016
Confirmation statement made , with updates
Registry
Dec 6, 2016
Registration of a charge / charge code
Registry
Nov 4, 2016
Resignation of one Company Director and one Director (a man)
Registry
Nov 4, 2016
Resignation of one Director
Registry
Jul 4, 2016
Return of allotment of shares
Registry
Jul 4, 2016
Appointment of a person as Director
Registry
Jul 1, 2016
Appointment of a man as Chief Executive and Director
Registry
Jul 1, 2016
Appointment of a person as Director
Registry
Jun 23, 2016
Resolution
Registry
Jun 13, 2016
Appointment of a man as Director and Non Executive
Registry
May 9, 2016
Appointment of a person as Director
Registry
May 6, 2016
Appointment of a person as Director 2597290...
Registry
May 6, 2016
Resignation of one Director
Registry
May 6, 2016
Resignation of one Director 2597289...
Registry
May 5, 2016
Two appointments: 2 men
Registry
May 5, 2016
Registration of a charge / charge code
Financials
Apr 28, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 15, 2016
Resignation of one Director
Registry
Mar 14, 2016
Resignation of one Company Director and one Director (a man)
Registry
Jan 11, 2016
Annual return
Registry
Nov 30, 2015
Appointment of a person as Director
Registry
Nov 27, 2015
Appointment of a man as Director and Chairman
Financials
Apr 9, 2015
Annual accounts
Registry
Dec 17, 2014
Annual return
Registry
Sep 23, 2014
Registration of a charge / charge code
Registry
Sep 23, 2014
Registration of a charge / charge code 2593576...
Financials
Apr 15, 2014
Annual accounts
Registry
Apr 1, 2014
Return of allotment of shares
Registry
Apr 1, 2014
Return of allotment of shares 2592843...
Registry
Mar 27, 2014
Miscellaneous document
Registry
Mar 20, 2014
Return of allotment of shares
Registry
Mar 20, 2014
Return of allotment of shares 2592791...
Registry
Dec 18, 2013
Return of allotment of shares
Registry
Dec 18, 2013
Return of allotment of shares 2591791...
Registry
Dec 6, 2013
Annual return
Registry
Dec 6, 2013
Annual return 2591739...
Registry
Dec 4, 2013
Registration of a charge / charge code
Registry
Dec 4, 2013
Registration of a charge / charge code 2591730...
Registry
Oct 18, 2013
Registration of a charge / charge code
Registry
Oct 18, 2013
Registration of a charge / charge code 2199713...
Registry
Sep 25, 2013
Return of allotment of shares
Registry
Sep 25, 2013
Return of allotment of shares 2591438...
Registry
Jul 31, 2013
Appointment of a person as Director
Registry
Jul 31, 2013
Appointment of a person as Director 2591204...
Registry
Jul 28, 2013
Resignation of one Director
Registry
Jul 28, 2013
Resignation of one Director 2591190...
Registry
Jul 19, 2013
Appointment of a man as Director and Company Director
Registry
Apr 11, 2013
Return of allotment of shares
Registry
Apr 11, 2013
Return of allotment of shares 2590739...
Registry
Mar 27, 2013
Return of allotment of shares
Registry
Mar 27, 2013
Return of allotment of shares 2590674...
Financials
Mar 25, 2013
Annual accounts
Financials
Mar 25, 2013
Annual accounts 2198839...
Registry
Feb 21, 2013
Particulars of a charge created by a company registered in scotland
Registry
Feb 21, 2013
Particulars of a charge created by a company registered in scotland 2198713...
Registry
Jan 10, 2013
Appointment of a person as Director
Registry
Jan 10, 2013
Appointment of a man as Director and Finance Director
Registry
Jan 10, 2013
Appointment of a person as Director
Registry
Dec 10, 2012
Annual return
Registry
Dec 10, 2012
Annual return 2589601...
Registry
Oct 12, 2012
Resignation of one Director
Registry
Oct 12, 2012
Resignation of one Director (a man)
Registry
Oct 12, 2012
Resignation of one Director
Registry
Oct 8, 2012
Return of allotment of shares
Registry
Oct 8, 2012
Return of allotment of shares 2589349...
Registry
May 9, 2012
Authorised allotment of shares and debentures
Registry
May 9, 2012
Resolution
Registry
May 5, 2012
Particulars of a charge created by a company registered in scotland
Registry
May 5, 2012
Particulars of a charge created by a company registered in scotland 2196873...
Financials
Apr 19, 2012
Annual accounts
Financials
Apr 19, 2012
Annual accounts 2196777...
Registry
Feb 21, 2012
Particulars of a charge created by a company registered in scotland
Registry
Feb 21, 2012
Particulars of a charge created by a company registered in scotland 2196562...
Registry
Feb 7, 2012
Particulars of a charge created by a company registered in scotland
Registry
Feb 7, 2012
Particulars of a charge created by a company registered in scotland 2196504...
Registry
Dec 19, 2011
Particulars of a charge created by a company registered in scotland
Registry
Dec 19, 2011
Particulars of a charge created by a company registered in scotland 2195677...
Registry
Dec 15, 2011
Annual return
Registry
Dec 15, 2011
Change of particulars for director
Registry
Dec 15, 2011
Annual return
Registry
Oct 18, 2011
Particulars of a charge created by a company registered in scotland
Registry
Oct 18, 2011
Particulars of a charge created by a company registered in scotland 2252295...
Companies with similar name
Goals Soccer Limited
Goals Soccer School Limited
Premier Soccer Centres Limited
Score Soccer Centres Limited
European Soccer Centres Limited
Pace Soccer Centres Limited
Total Soccer Centres Ltd
Fives Soccer Centres Limited
Platinum Soccer Centres Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)