BASINGSTOKE GYMNASTIC CLUB

Register to unlock more data on OkredoRegister

BASINGSTOKE GYMNASTIC CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866118

Incorporation date

26/10/1993

Size

Small

Contacts

Registered address

Registered address

Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants RG21 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon26/03/2026
Accounts for a small company made up to 2025-08-31
dot icon31/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon24/09/2024
Appointment of Mrs Sharon Anne Johnston as a director on 2024-09-01
dot icon03/05/2024
Accounts for a small company made up to 2023-08-31
dot icon19/04/2024
Appointment of Mrs Charlotte Jane Barsby as a director on 2024-03-23
dot icon29/11/2023
Appointment of Mr Jonathan Stuart Hunt as a director on 2023-04-01
dot icon27/10/2023
Termination of appointment of Kevin Gary Laing as a director on 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/06/2023
Amended accounts for a small company made up to 2022-08-31
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon27/03/2023
Termination of appointment of Scott Fidgett as a director on 2023-03-07
dot icon27/03/2023
Termination of appointment of Claire Wright as a director on 2023-03-14
dot icon27/03/2023
Appointment of Mr Kevin Gary Laing as a director on 2023-03-07
dot icon27/03/2023
Appointment of Mr Benjamin Cummings as a director on 2023-03-07
dot icon06/03/2023
Notification of Gregg James Dennis as a person with significant control on 2023-03-01
dot icon06/01/2023
Cessation of Stephen Hough as a person with significant control on 2023-01-04
dot icon06/01/2023
Termination of appointment of Stephen James Hough as a director on 2023-01-04
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon27/09/2022
Appointment of Mrs Claire Wright as a director on 2022-09-20
dot icon27/09/2022
Termination of appointment of Andrew James Walsh as a director on 2022-09-10
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon30/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon30/10/2021
Termination of appointment of Chloe Loughlin as a director on 2021-10-18
dot icon13/05/2021
Full accounts made up to 2020-08-31
dot icon12/02/2021
Registration of charge 028661180001, created on 2021-02-07
dot icon18/11/2020
Registered office address changed from Active Life Centre Stephenson Road Houndmills Basingstoke Hampshire to Basingstoke Gymnastic Club Stephenson Road Houndmills Basingstoke Hants RG21 6XR on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Steve Hough on 2020-11-18
dot icon03/11/2020
Appointment of Mr Scott Fidgett as a director on 2020-03-14
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon23/04/2020
Full accounts made up to 2019-08-31
dot icon20/02/2020
Termination of appointment of Kevin Winston White as a director on 2020-02-07
dot icon12/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon07/11/2019
Termination of appointment of Paul Temple as a director on 2019-10-31
dot icon07/11/2019
Notification of Stephen Hough as a person with significant control on 2019-11-01
dot icon07/11/2019
Cessation of Paul Temple as a person with significant control on 2019-10-31
dot icon25/07/2019
Appointment of Mr Andrew James Walsh as a director on 2019-07-11
dot icon24/07/2019
Appointment of Mrs Chloe Loughlin as a director on 2019-07-11
dot icon24/07/2019
Appointment of Mr Thomas Huw David Moore as a director on 2019-07-11
dot icon24/07/2019
Termination of appointment of Sara Preston as a director on 2019-07-11
dot icon24/07/2019
Termination of appointment of Rachel Eloise Kitson as a director on 2019-07-11
dot icon29/05/2019
Full accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-08-31
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/05/2017
Full accounts made up to 2016-08-31
dot icon02/05/2017
Appointment of Mr Gregg James Dennis as a director on 2017-04-27
dot icon05/01/2017
Appointment of Mrs Rachel Eloise Kitson as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Vincent Roy Bartlett as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mrs Sara Preston as a director on 2017-01-01
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon06/11/2015
Register(s) moved to registered inspection location The Active Life Centre Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR
dot icon27/10/2015
Annual return made up to 2015-10-27 no member list
dot icon27/10/2015
Termination of appointment of Paul David Robinson as a director on 2015-04-01
dot icon28/04/2015
Full accounts made up to 2014-08-31
dot icon08/01/2015
Termination of appointment of Matthew Robert Bolton as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Andrew Richard Jones as a director on 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-27 no member list
dot icon06/05/2014
Full accounts made up to 2013-08-31
dot icon23/12/2013
Appointment of Mr Paul David Robinson as a director
dot icon20/12/2013
Appointment of Mr Andrew Richard Jones as a director
dot icon21/11/2013
Annual return made up to 2013-10-27 no member list
dot icon21/11/2013
Termination of appointment of Stuart Hicken as a secretary
dot icon19/09/2013
Termination of appointment of Simon Collisson as a director
dot icon19/09/2013
Termination of appointment of Stuart Hicken as a director
dot icon30/04/2013
Full accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-10-27 no member list
dot icon10/01/2013
Director's details changed for Kevin Winston White on 2013-01-09
dot icon17/07/2012
Termination of appointment of Paul Temple as a secretary
dot icon17/07/2012
Appointment of Mr Stuart Graham Hicken as a secretary
dot icon21/05/2012
Registered office address changed from , Active Life Centre, Stephenson Road, Houndmills Basingstoke, Hampshire, RG21 6XR on 2012-05-21
dot icon21/05/2012
Appointment of Mr Stephen Hough as a director
dot icon18/05/2012
Full accounts made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-10-27 no member list
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon02/12/2010
Annual return made up to 2010-10-27 no member list
dot icon02/12/2010
Appointment of Mr Stuart Graham Hicken as a director
dot icon02/12/2010
Termination of appointment of Raymond Wilson as a director
dot icon02/12/2010
Termination of appointment of Alan Penny as a director
dot icon29/01/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-27 no member list
dot icon03/11/2009
Director's details changed for Claire Williams on 2009-11-02
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Raymond Wilson on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Alan William Penny on 2009-11-02
dot icon02/11/2009
Director's details changed for Paul Temple on 2009-11-02
dot icon02/11/2009
Director's details changed for Kevin Winston White on 2009-11-02
dot icon02/11/2009
Director's details changed for Simon Christopher Collisson on 2009-11-02
dot icon02/11/2009
Director's details changed for Matthew Robert Bolton on 2009-11-02
dot icon02/11/2009
Termination of appointment of Claire Williams as a director
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Annual return made up to 27/10/08
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 27/10/07
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon11/07/2007
Full accounts made up to 2006-08-31
dot icon12/02/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon01/02/2007
Annual return made up to 27/10/06
dot icon01/02/2007
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon17/08/2006
Secretary resigned;director resigned
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon15/06/2006
New director appointed
dot icon07/02/2006
Registered office changed on 07/02/06 from: unit 3 kempshott park industrial, estate longwood copse lane, beggarwood basingstoke, hampshire RG23 7LP
dot icon22/11/2005
Annual return made up to 27/10/05
dot icon03/10/2005
Director resigned
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon19/11/2004
Annual return made up to 27/10/04
dot icon16/09/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon28/06/2004
Full accounts made up to 2003-08-31
dot icon30/10/2003
Annual return made up to 27/10/03
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon26/11/2002
Annual return made up to 14/11/02
dot icon10/06/2002
Full accounts made up to 2001-08-31
dot icon23/05/2002
New director appointed
dot icon13/05/2002
Director's particulars changed
dot icon20/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon09/01/2002
Full accounts made up to 2000-08-31
dot icon07/01/2002
Annual return made up to 14/11/01
dot icon21/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned;director resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon27/02/2001
Annual return made up to 14/11/00
dot icon27/02/2001
Secretary resigned;director resigned
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon23/05/2000
New director appointed
dot icon19/05/2000
Certificate of change of name
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Annual return made up to 14/11/99
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon30/06/1999
Annual return made up to 14/11/98
dot icon20/08/1998
New director appointed
dot icon06/08/1998
Full accounts made up to 1997-08-31
dot icon16/07/1998
Annual return made up to 14/11/97
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon29/06/1997
Full accounts made up to 1996-08-31
dot icon23/01/1997
Registered office changed on 23/01/97 from: kempshott park industrial estate, unit 3, basingstoke, hampshire RG23 7LP
dot icon06/01/1997
Annual return made up to 14/11/96
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
New director appointed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 25 church street, basingstoke, hampshire RG21 7QQ
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon17/06/1996
Accounting reference date shortened from 30/09/96 to 31/08/96
dot icon27/03/1996
Director resigned
dot icon08/12/1995
New director appointed
dot icon30/11/1995
Annual return made up to 14/11/95
dot icon03/11/1995
Resolutions
dot icon31/10/1995
Accounts for a small company made up to 1994-09-30
dot icon08/02/1995
Annual return made up to 26/10/94
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon05/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounting reference date notified as 30/09
dot icon26/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

50
2023
change arrow icon+0.45 % *

* during past year

Cash in Bank

£167,038.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
20.97K
-
890.40K
315.84K
-
2022
43
66.56K
-
977.59K
166.29K
-
2023
50
2.80K
-
1.22M
167.04K
-
2023
50
2.80K
-
1.22M
167.04K
-

Employees

2023

Employees

50 Ascended16 % *

Net Assets(GBP)

2.80K £Descended-95.79 % *

Total Assets(GBP)

-

Turnover(GBP)

1.22M £Ascended25.04 % *

Cash in Bank(GBP)

167.04K £Ascended0.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Andrew James
Director
10/07/2019 - 09/09/2022
-
Wright, Claire
Director
20/09/2022 - 14/03/2023
-
Mr Raymond Thomas Wilson
Director
06/12/1994 - 09/09/2010
3
Temple, Paul
Director
06/12/1994 - 30/10/2019
7
Smith, Christopher
Director
25/10/1993 - 30/12/1998
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

4
INSPIRE CARE OUTREACH LIMITED45 Elsenham Road, Manor Park, London E12 6JZ
Active

Category:

Other accommodation

Comp. code:

07511105

Reg. date:

31/01/2011

Turnover:

-

No. of employees:

85
AGE CONCERN ISLE OF WIGHTSt. Thomas House, 17 St. Thomas' Square, Newport, Isle Of Wight PO30 1SL
Active

Category:

Other business support service activities n.e.c. security

Comp. code:

06057797

Reg. date:

18/01/2007

Turnover:

-

No. of employees:

97
INDEPENDENT LIVING ALTERNATIVESSolar House, 915 High Road, London N12 8QJ
Active

Category:

Social work activities without accommodation for the elderly and disabled

Comp. code:

02390067

Reg. date:

30/05/1989

Turnover:

-

No. of employees:

76
HAVANT AND EAST HANTS MINDLeigh Park Community Community, Centre Dunsbury Way, Havant, Hampshire PO9 5BG
Active

Category:

Social work activities without accommodation for the elderly and disabled

Comp. code:

05861345

Reg. date:

29/06/2006

Turnover:

-

No. of employees:

74

Description

copy info iconCopy

About BASINGSTOKE GYMNASTIC CLUB

BASINGSTOKE GYMNASTIC CLUB is an(a) Active company incorporated on 26/10/1993 with the registered office located at Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants RG21 6XR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of BASINGSTOKE GYMNASTIC CLUB?

toggle

BASINGSTOKE GYMNASTIC CLUB is currently Active. It was registered on 26/10/1993 .

Where is BASINGSTOKE GYMNASTIC CLUB located?

toggle

BASINGSTOKE GYMNASTIC CLUB is registered at Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants RG21 6XR.

What does BASINGSTOKE GYMNASTIC CLUB do?

toggle

BASINGSTOKE GYMNASTIC CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BASINGSTOKE GYMNASTIC CLUB have?

toggle

BASINGSTOKE GYMNASTIC CLUB had 50 employees in 2023.

What is the latest filing for BASINGSTOKE GYMNASTIC CLUB?

toggle

The latest filing was on 26/03/2026: Accounts for a small company made up to 2025-08-31.