BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442301

Incorporation date

20/05/2002

Size

Dormant

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon18/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon09/04/2024
Appointment of Tatiana Hagan as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Paul Nourse as a director on 2024-03-31
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon23/11/2023
Appointment of Mr Daniel Matthew Walker as a director on 2023-10-31
dot icon14/11/2023
Termination of appointment of Carolyn Ann D'costa as a director on 2023-10-31
dot icon01/09/2023
Appointment of Mr Paul Nourse as a director on 2023-09-01
dot icon21/08/2023
Termination of appointment of Oliver Andrew Lee as a director on 2023-08-11
dot icon03/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/07/2022
Termination of appointment of Paul Louis Mcpartlan as a director on 2022-07-28
dot icon29/07/2022
Termination of appointment of Paul Louis Mcpartlan as a secretary on 2022-07-28
dot icon29/07/2022
Appointment of Mr Christopher Paul Martin as a secretary on 2022-07-28
dot icon29/07/2022
Appointment of Mr Oliver Andrew Lee as a director on 2022-07-28
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon05/05/2022
Appointment of Ms Carolyn Ann D'costa as a director on 2022-05-04
dot icon20/12/2021
Director's details changed for Mr Paul Louis Mcpartlan on 2021-12-01
dot icon20/12/2021
Secretary's details changed for Mr Paul Louis Mcpartlan on 2021-12-01
dot icon16/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon02/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon01/12/2021
Change of details for Places for People Leisure Management Ltd. as a person with significant control on 2021-12-01
dot icon04/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/04/2021
Director's details changed for Mr Paul Louis Mcpartlan on 2021-01-08
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon02/09/2020
Appointment of Mr Paul Louis Mcpartlan as a director on 2020-08-25
dot icon02/09/2020
Appointment of Mr Paul Louis Mcpartlan as a secretary on 2020-08-25
dot icon02/09/2020
Termination of appointment of Sandra Dodd as a director on 2020-08-25
dot icon02/09/2020
Termination of appointment of Sandra Dodd as a secretary on 2020-08-25
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon30/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon30/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon28/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon05/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon05/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon01/07/2016
Termination of appointment of Timothy Cleveland Hewett as a director on 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-27 no member list
dot icon05/05/2016
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE
dot icon16/03/2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2016-03-14
dot icon29/09/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon29/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon13/05/2015
Annual return made up to 2015-04-27 no member list
dot icon09/12/2014
Accounts made up to 2014-03-31
dot icon09/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon09/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon11/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon18/07/2014
Auditor's resignation
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon01/04/2014
Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 2014-04-01
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon16/01/2013
Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 2013-01-16
dot icon15/01/2013
Appointment of Mr David Cowans as a director
dot icon15/01/2013
Appointment of Mr Christopher Robin Leslie Phillips as a director
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-27 no member list
dot icon09/05/2012
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon09/05/2012
Register(s) moved to registered inspection location
dot icon13/04/2012
Statement of company's objects
dot icon13/04/2012
Resolutions
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-27 no member list
dot icon04/01/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Register inspection address has been changed
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-27 no member list
dot icon13/10/2009
Director's details changed for Timothy Cleveland Hewett on 2009-10-01
dot icon13/10/2009
Director's details changed for Sandra Dodd on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Sandra Dodd on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon18/06/2009
Full accounts made up to 2008-03-31
dot icon28/04/2009
Annual return made up to 27/04/09
dot icon10/06/2008
Annual return made up to 20/05/08
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon07/08/2007
Auditor's resignation
dot icon21/05/2007
Annual return made up to 20/05/07
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/03/2007
Full accounts made up to 2006-03-31
dot icon14/06/2006
Annual return made up to 20/05/06
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon25/05/2005
Annual return made up to 20/05/05
dot icon23/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/05/2004
Annual return made up to 20/05/04
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Secretary resigned;director resigned
dot icon13/02/2004
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon08/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 20/05/03
dot icon08/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon26/09/2002
Memorandum and Articles of Association
dot icon26/09/2002
Resolutions
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
Resolutions
dot icon07/08/2002
New director appointed
dot icon02/08/2002
Certificate of change of name
dot icon20/05/2002
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
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowans, David
Director
12/12/2012 - 01/12/2021
167
Lee, Oliver Andrew
Director
28/07/2022 - 11/08/2023
20
Dodd, Sandra
Director
20/05/2002 - 25/08/2020
42
D'costa, Carolyn Ann
Director
04/05/2022 - 31/10/2023
12
Dodd, Sandra
Secretary
31/10/2003 - 25/08/2020
30

Persons with Significant Control

0

No PSC data available.

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 BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. There are currently 3 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 BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED?

toggle

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED located?

toggle

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED is registered at 305 Gray's Inn Road, London WC1X 8QR.

What does BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED do?

toggle

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2026-03-31.