BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST

Register to unlock more data on OkredoRegister

BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05485349

Incorporation date

20/06/2005

Size

Small

Contacts

Registered address

Registered address

Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire RG22 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Sarah Jane Spencer as a director on 2021-11-10
dot icon10/08/2021
Termination of appointment of Kevin Gary Laing as a director on 2021-08-04
dot icon02/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/06/2021
Appointment of Cllr Catherine Abigail Margaret Compton-Burnett as a director on 2021-05-27
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2021
Termination of appointment of Colin David Regan as a director on 2021-03-25
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/05/2019
Appointment of Ms Toni Shaw as a secretary on 2019-05-15
dot icon18/05/2019
Appointment of Mr Kevin Gary Laing as a director on 2019-05-15
dot icon18/05/2019
Appointment of Mrs Sarah Jane Spencer as a director on 2019-05-15
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/07/2018
Termination of appointment of Wendy Joan Judge as a director on 2018-06-26
dot icon24/05/2018
Auditor's resignation
dot icon21/05/2018
Appointment of Ms Toni Shaw as a director on 2018-05-16
dot icon30/04/2018
Termination of appointment of Susan Angela Squires as a director on 2018-04-30
dot icon09/03/2018
Termination of appointment of Michael Robin Broad as a director on 2018-02-07
dot icon07/01/2018
Appointment of Ms Wendy Joan Judge as a director on 2018-01-01
dot icon06/01/2018
Termination of appointment of David Anthony Curtis as a director on 2017-12-31
dot icon30/11/2017
Full accounts made up to 2017-03-31
dot icon13/11/2017
Termination of appointment of Timothy Edwin Colman as a director on 2017-11-07
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/06/2017
Appointment of Mr Richard Philip Eldridge as a director on 2017-06-20
dot icon06/06/2017
Termination of appointment of Maurice Edward Bates as a director on 2017-06-01
dot icon09/05/2017
Appointment of Mr Steven Alan Charles Swatton as a director on 2017-04-12
dot icon16/01/2017
Termination of appointment of Louise Kathleen Hall as a director on 2016-11-08
dot icon20/12/2016
Appointment of Mr Andrew Finn as a director on 2016-11-08
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Termination of appointment of Steve John Craig as a director on 2016-11-08
dot icon28/11/2016
Termination of appointment of Louise Kathleen Hall as a secretary on 2016-11-08
dot icon01/07/2016
Annual return made up to 2016-06-20 no member list
dot icon01/07/2016
Appointment of Mrs Louise Kathleen Hall as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Louise Kathleen Hall as a director on 2016-07-01
dot icon01/06/2016
Termination of appointment of Wendy Joan Judge as a secretary on 2016-06-01
dot icon01/06/2016
Termination of appointment of Wendy Joan Judge as a director on 2016-06-01
dot icon02/02/2016
Appointment of Mr Steve John Craig as a director on 2015-12-16
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-06-20 no member list
dot icon01/09/2015
Appointment of Ms Susan Angela Squires as a director on 2014-12-06
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Appointment of Mrs Wendy Joan Judge as a secretary on 2014-08-18
dot icon06/08/2014
Termination of appointment of Louise Kathleen Ervin as a director on 2014-08-06
dot icon06/08/2014
Termination of appointment of Louise Kathleen Ervin as a secretary on 2014-08-06
dot icon14/07/2014
Annual return made up to 2014-06-20 no member list
dot icon14/07/2014
Termination of appointment of a director
dot icon14/07/2014
Appointment of Cllr Colin David Regan as a director on 2014-07-14
dot icon14/07/2014
Termination of appointment of Stephen Michael West as a director on 2014-07-14
dot icon14/07/2014
Secretary's details changed for Ms Louise Kathleen Ervin on 2014-07-14
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-20 no member list
dot icon21/06/2013
Termination of appointment of Ian Walkom as a secretary
dot icon21/06/2013
Appointment of Ms Louise Kathleen Ervin as a secretary
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-20 no member list
dot icon11/07/2012
Appointment of Ms Louise Kathleen Ervin as a director
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-20 no member list
dot icon19/06/2011
Termination of appointment of Graham Kent as a director
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-06-20 no member list
dot icon08/09/2010
Director's details changed for Mr Timothy Edwin Colman on 2010-06-01
dot icon08/09/2010
Director's details changed for Michael Robin Broad on 2010-06-01
dot icon08/09/2010
Director's details changed for David Anthony Curtis on 2010-06-01
dot icon08/09/2010
Director's details changed for Hazel Anne Tilbury on 2010-06-01
dot icon08/09/2010
Director's details changed for Maurice Edward Bates on 2010-06-01
dot icon08/09/2010
Appointment of Ms Wendy Joan Judge as a director
dot icon08/09/2010
Director's details changed for Mr Ian Victor Walkom on 2010-06-01
dot icon08/09/2010
Director's details changed for Cllr Stephen Michael West on 2010-06-01
dot icon08/09/2010
Secretary's details changed for Ian Victor Walkom on 2010-06-01
dot icon24/05/2010
Resolutions
dot icon12/03/2010
Appointment of Mr Graham James Kent as a director
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 20/06/09
dot icon05/12/2008
Director appointed cllr stephen michael west
dot icon05/12/2008
Appointment terminated director david leeks
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Annual return made up to 20/06/08
dot icon02/12/2008
Director appointed mr david leeks
dot icon01/12/2008
Appointment terminated director stephen west
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon05/02/2008
Annual return made up to 20/06/07
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Annual return made up to 20/06/06
dot icon10/08/2006
Director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon07/03/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: basingstoke aquadrome basingstoke leisure park worthing road basingstoke hampshire RG22 6PG
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon19/01/2006
Registered office changed on 19/01/06 from: tadley swimmming pool new road tadley hampshire RG26 3LA
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon22/09/2005
Registered office changed on 22/09/05 from: 190 strand london WC2R 1JN
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon20/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM DIRECTORS LIMITED
Corporate Director
20/06/2005 - 15/09/2005
146
LAWGRAM SECRETARIES LIMITED
Corporate Secretary
20/06/2005 - 04/01/2006
102
Kent, Graham James
Director
01/03/2010 - 25/02/2011
2
Colman, Timothy Edwin
Director
21/02/2006 - 07/11/2017
7
Judge, Wendy Joan
Director
01/05/2010 - 01/06/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST

BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST is an(a) Active company incorporated on 20/06/2005 with the registered office located at Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire RG22 6PG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST?

toggle

BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST is currently Active. It was registered on 20/06/2005 .

Where is BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST located?

toggle

BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST is registered at Basingstoke Aquadrome, Basingstoke Leisure Park Worting, Road Basingstoke, Hampshire RG22 6PG.

What does BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST do?

toggle

BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE & DEANE COMMUNITY LEISURE TRUST?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.