CITY OF LEEDS GYMNASTICS CLUB CIC

Register to unlock more data on OkredoRegister

CITY OF LEEDS GYMNASTICS CLUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810479

Incorporation date

14/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gymnastic Centre Limewood Business Park, Limewood Way, Leeds, West Yorkshire LS14 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon21/03/2025
Appointment of Mr Duncan James Fisher as a director on 2025-03-10
dot icon19/03/2025
Appointment of Mrs Lucy Quinn as a director on 2025-03-10
dot icon28/10/2024
Termination of appointment of Emma Jayne Abraham as a director on 2024-10-24
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2023
Termination of appointment of Julie Victoria Kay as a director on 2023-10-20
dot icon28/10/2023
Appointment of Mrs Emma Jayne Abraham as a director on 2023-10-20
dot icon28/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Emma Jayne Abraham as a director on 2021-03-01
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon20/10/2020
Secretary's details changed for Alexandra Webster on 2017-07-17
dot icon20/10/2020
Director's details changed for Julie Victoria Thornton on 2019-12-19
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Mrs Beverly Ann Nicholson as a director on 2020-01-01
dot icon12/12/2019
Termination of appointment of Gaynor Connor as a director on 2019-11-10
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Appointment of Mrs Emma Jayne Abraham as a director on 2019-01-07
dot icon07/01/2019
Termination of appointment of Victoria Louise Turner as a director on 2018-11-30
dot icon07/01/2019
Termination of appointment of Kerry Amanda Kidd as a director on 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon14/06/2018
Appointment of David Murray as a director on 2018-06-01
dot icon14/06/2018
Director's details changed for Mrs Alexandra Jane Webster on 2018-05-01
dot icon14/06/2018
Termination of appointment of David Tate as a director on 2018-06-01
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Termination of appointment of Warren Craig Slingsby as a director on 2015-08-15
dot icon12/11/2015
Appointment of Doctor Christopher John Low as a director
dot icon12/11/2015
Appointment of Victoria Louise Turner as a director
dot icon12/11/2015
Termination of appointment of Bryan Richard Hughes as a director on 2015-08-01
dot icon12/11/2015
Appointment of David Tate as a director
dot icon11/11/2015
Annual return made up to 2015-10-14 no member list
dot icon10/11/2015
Appointment of Mr Christopher John Low as a director on 2015-08-15
dot icon10/11/2015
Appointment of Mr David Tate as a director on 2015-09-12
dot icon10/11/2015
Appointment of Mrs Victoria Louise Turner as a director on 2015-08-15
dot icon10/11/2015
Termination of appointment of Warren Craig Slingsby as a director on 2015-08-15
dot icon10/11/2015
Termination of appointment of Bryan Richard Hughes as a director on 2015-08-01
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-14 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Appointment of Bryan Richard Hughes as a director
dot icon16/01/2014
Termination of appointment of Raymond Steele as a director
dot icon12/11/2013
Annual return made up to 2013-10-14 no member list
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/06/2013
Termination of appointment of Robin Sidebottom as a director
dot icon25/06/2013
Appointment of Kerry Amanda Kidd as a director
dot icon25/06/2013
Appointment of Raymond Gerald Steele as a director
dot icon25/06/2013
Termination of appointment of Lisa Gannon as a director
dot icon06/11/2012
Annual return made up to 2012-10-14 no member list
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2012
Appointment of Julie Victoria Thornton as a director
dot icon13/07/2012
Appointment of Mrs Gaynor Connor as a director
dot icon09/07/2012
Appointment of Mr Warren Craig Slingsby as a director
dot icon29/06/2012
Appointment of Jacqueline Lesley Hall as a director
dot icon28/06/2012
Registered office address changed from Eltofts Grange Carr Lane Thorner Leeds West Yorkshire LS14 3HF on 2012-06-28
dot icon28/06/2012
Appointment of Mr Robin Charles Sidebottom as a director
dot icon28/06/2012
Appointment of Lisa Gannon as a director
dot icon26/04/2012
Termination of appointment of Neil Wilson as a director
dot icon26/04/2012
Appointment of Mrs Alexandra Jane Webster as a director
dot icon14/10/2011
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slingsby, Warren Craig
Director
14/05/2012 - 15/08/2015
5
Sidebottom, Robin Charles
Director
14/05/2012 - 14/04/2013
60
Abraham, Emma Jayne
Director
07/01/2019 - 01/03/2021
6
Abraham, Emma Jayne
Director
20/10/2023 - 24/10/2024
6
Wilson, Neil Raymond
Director
14/10/2011 - 10/04/2012
3

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 CITY OF LEEDS GYMNASTICS CLUB CIC

CITY OF LEEDS GYMNASTICS CLUB CIC is an(a) Active company incorporated on 14/10/2011 with the registered office located at Gymnastic Centre Limewood Business Park, Limewood Way, Leeds, West Yorkshire LS14 1AB. There are currently 9 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 CITY OF LEEDS GYMNASTICS CLUB CIC?

toggle

CITY OF LEEDS GYMNASTICS CLUB CIC is currently Active. It was registered on 14/10/2011 .

Where is CITY OF LEEDS GYMNASTICS CLUB CIC located?

toggle

CITY OF LEEDS GYMNASTICS CLUB CIC is registered at Gymnastic Centre Limewood Business Park, Limewood Way, Leeds, West Yorkshire LS14 1AB.

What does CITY OF LEEDS GYMNASTICS CLUB CIC do?

toggle

CITY OF LEEDS GYMNASTICS CLUB CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CITY OF LEEDS GYMNASTICS CLUB CIC?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2024-12-31.