C B F GYMNASIUMS LTD

Register to unlock more data on OkredoRegister

C B F GYMNASIUMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06461462

Incorporation date

02/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melish Sports Centre Kemmel Road, Bulwell, Nottingham NG6 9FHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2008)
dot icon21/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/06/2025
Change of details for Mrs Rachael Suzanne Hayward as a person with significant control on 2025-06-20
dot icon03/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Notification of Rachael Suzanne Hayward as a person with significant control on 2023-02-11
dot icon14/02/2023
Cessation of Julie Hopcroft as a person with significant control on 2023-02-11
dot icon14/02/2023
Termination of appointment of Julie Hopcroft as a director on 2023-02-11
dot icon13/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/10/2022
Appointment of Mr Keiren Ian Thompson as a director on 2022-10-20
dot icon03/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/09/2021
Termination of appointment of Gary Stone Kirk as a director on 2021-08-01
dot icon01/09/2021
Termination of appointment of Niall Christopher Jayes as a director on 2021-08-01
dot icon22/07/2021
Notification of Julie Hopcroft as a person with significant control on 2021-01-22
dot icon06/07/2021
Cessation of David Robert Ward as a person with significant control on 2021-03-16
dot icon06/07/2021
Director's details changed for Mr Niall Christopher Jayes on 2021-07-06
dot icon05/07/2021
Director's details changed for Mr Richard Paul Mcdonald on 2021-07-05
dot icon08/06/2021
Appointment of Mr Richard Paul Mcdonald as a director on 2021-06-07
dot icon08/06/2021
Appointment of Mr Niall Christopher Jayes as a director on 2021-06-07
dot icon29/05/2021
Termination of appointment of David Robert Ward as a director on 2021-05-29
dot icon12/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon11/12/2020
Appointment of Mrs Rachael Suzanne Hayward as a director on 2020-12-09
dot icon19/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/07/2019
Termination of appointment of Rachael Suzanne Hayward as a director on 2019-07-10
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/05/2018
Director's details changed for Mrs Rachael Suzanne Haywood on 2018-04-26
dot icon23/04/2018
Appointment of Mrs Julie Hopcroft as a director on 2018-04-14
dot icon06/04/2018
Appointment of Mrs Rachael Suzanne Haywood as a director on 2018-04-03
dot icon06/04/2018
Termination of appointment of Michelle Graley as a director on 2018-03-29
dot icon06/04/2018
Termination of appointment of Gregory Brian Foister as a director on 2018-03-29
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/07/2017
Termination of appointment of John Torrance as a director on 2017-07-18
dot icon14/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon13/01/2017
Termination of appointment of Jay Brown as a director on 2017-01-10
dot icon08/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/01/2016
Appointment of Mr Gregory Brian Foister as a director on 2015-08-19
dot icon19/01/2016
Annual return made up to 2016-01-02 no member list
dot icon19/01/2016
Director's details changed for Mr Gary Kirk Stone on 2015-07-16
dot icon10/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon27/05/2015
Appointment of Mr John Torrance as a director on 2014-02-08
dot icon27/05/2015
Appointment of Mr John Torrance as a director on 2013-02-08
dot icon13/01/2015
Annual return made up to 2015-01-02 no member list
dot icon12/01/2015
Registered office address changed from Highbury Vale Community Centre Brooklyn Road Bulwell Notts NG6 9SE to Melish Sports Centre Kemmel Road Bulwell Nottingham NG6 9FH on 2015-01-12
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon05/08/2014
Memorandum and Articles of Association
dot icon05/08/2014
Resolutions
dot icon26/01/2014
Annual return made up to 2014-01-02 no member list
dot icon26/01/2014
Termination of appointment of Fiona May as a director
dot icon28/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon22/03/2013
Appointment of Mrs Michelle Graley as a director
dot icon21/03/2013
Appointment of Mr Gary Kirk Stone as a director
dot icon21/03/2013
Termination of appointment of Rachael Fennell as a director
dot icon25/02/2013
Annual return made up to 2013-01-02 no member list
dot icon22/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Annual return made up to 2012-01-02 no member list
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon09/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon27/10/2011
Appointment of Mr David Ward as a director
dot icon26/10/2011
Termination of appointment of Targuin Weaver as a director
dot icon21/10/2011
Appointment of Mr Jay Brown as a director
dot icon19/09/2011
Appointment of Ms Fiona Allyson May as a director
dot icon14/09/2011
Termination of appointment of Steven Hinchliffe as a secretary
dot icon14/09/2011
Termination of appointment of John Torrance as a director
dot icon14/09/2011
Termination of appointment of Richard Mcdonald as a director
dot icon14/09/2011
Termination of appointment of Tony Harrison as a director
dot icon02/09/2011
Appointment of Miss Rachael Elaine Fennell as a director
dot icon08/08/2011
Appointment of Mr Targuin Weaver as a director
dot icon08/06/2011
Total exemption full accounts made up to 2010-01-31
dot icon31/05/2011
Registered office address changed from , 15 Marples Avenue, Mansfield, Notts, NG19 9EY on 2011-05-31
dot icon18/01/2011
Annual return made up to 2011-01-02 no member list
dot icon02/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon01/02/2010
Annual return made up to 2010-01-02 no member list
dot icon01/02/2010
Director's details changed for John Torrance on 2010-02-01
dot icon01/02/2010
Director's details changed for Richard Mcdonald on 2010-02-01
dot icon01/02/2010
Director's details changed for Tony Harrison on 2010-02-01
dot icon05/01/2009
Annual return made up to 02/01/09
dot icon02/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopcroft, Julie
Director
14/04/2018 - 11/02/2023
-
Mcdonald, Richard
Director
02/01/2008 - 27/05/2011
-
Ward, David Robert
Director
26/10/2011 - 29/05/2021
-
Thompson, Keiren Ian
Director
20/10/2022 - Present
7
Foister, Gregory Brian
Director
19/08/2015 - 29/03/2018
1

Persons with Significant Control

5
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 C B F GYMNASIUMS LTD

C B F GYMNASIUMS LTD is an(a) Active company incorporated on 02/01/2008 with the registered office located at Melish Sports Centre Kemmel Road, Bulwell, Nottingham NG6 9FH. 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 C B F GYMNASIUMS LTD?

toggle

C B F GYMNASIUMS LTD is currently Active. It was registered on 02/01/2008 .

Where is C B F GYMNASIUMS LTD located?

toggle

C B F GYMNASIUMS LTD is registered at Melish Sports Centre Kemmel Road, Bulwell, Nottingham NG6 9FH.

What does C B F GYMNASIUMS LTD do?

toggle

C B F GYMNASIUMS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for C B F GYMNASIUMS LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-02 with no updates.