CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294585

Incorporation date

27/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Of Newcastle Gymnastics, Academy Ltd Benfield Road, Walkergate Newcastle Upon Tyne, Tyne &Wear NE6 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon10/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/03/2026
Termination of appointment of Jacqueline Cairns as a director on 2025-05-10
dot icon11/03/2026
Termination of appointment of James O'neill as a director on 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/07/2022
Termination of appointment of Helen Bramald as a director on 2022-06-30
dot icon07/04/2022
Termination of appointment of Karen Weir as a director on 2022-04-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon19/08/2021
Termination of appointment of Brian Morrison as a director on 2021-07-25
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Director's details changed for Ms Angela Faill on 2017-12-09
dot icon15/06/2020
Appointment of Mr Brian Morrison as a director on 2020-06-04
dot icon21/05/2020
Appointment of Mr Neil Alistair Davidson as a director on 2020-05-08
dot icon31/12/2019
Appointment of Mrs Helen Bramald as a director on 2019-12-18
dot icon31/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Ross Graham as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Sarah Fothergill as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Helen Lisle Bramald as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Shannon Katrina Margaret Pateman as a director on 2019-07-17
dot icon23/11/2018
Appointment of Ms Sarah Fothergill as a director on 2018-06-20
dot icon22/11/2018
Appointment of Ms Jacqueline Cairns as a director on 2018-06-20
dot icon22/11/2018
Appointment of Mr Ross Graham as a director on 2018-05-29
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-21 no member list
dot icon15/10/2015
Director's details changed for Ms Shannon Katrina Margaret Pateman on 2014-11-04
dot icon12/11/2014
Appointment of Mrs Helen Bramald as a director on 2014-02-01
dot icon11/11/2014
Appointment of Ms Angela Faill as a director on 2013-09-01
dot icon08/11/2014
Annual return made up to 2014-09-21 no member list
dot icon08/11/2014
Termination of appointment of Shirley Anne Sunderland as a director on 2014-04-01
dot icon08/11/2014
Termination of appointment of Shirley Sunderland as a secretary on 2014-04-01
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-21 no member list
dot icon20/08/2013
Termination of appointment of Austin Woods as a director
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-21 no member list
dot icon21/09/2012
Termination of appointment of Karen Weir as a director
dot icon21/09/2012
Director's details changed for Mr Glenn Armstrong on 2012-05-01
dot icon22/08/2012
Appointment of Mrs Karen Weir as a director
dot icon22/08/2012
Appointment of Miss Kerry Scott as a director
dot icon16/05/2012
Termination of appointment of David Wilson as a director
dot icon16/05/2012
Termination of appointment of Paul Mccalvey as a director
dot icon16/05/2012
Termination of appointment of Terence Armstrong as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-09-27 no member list
dot icon01/11/2011
Director's details changed for Mrs Karen Weir on 2011-01-01
dot icon31/10/2011
Director's details changed for Shannon Katrina Margaret Pateman on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr Glenn Armstrong on 2011-01-01
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Appointment of Mrs Karen Weir as a director
dot icon05/10/2010
Annual return made up to 2010-09-27 no member list
dot icon05/10/2010
Director's details changed for Mr David Wilson on 2010-09-01
dot icon05/10/2010
Director's details changed for Mr Paul Vincent Mccalvey on 2010-09-01
dot icon05/10/2010
Director's details changed for Mr James O'neill on 2010-09-01
dot icon05/10/2010
Director's details changed for Shannon Katrina Margaret Pateman on 2010-09-01
dot icon05/10/2010
Director's details changed for Shirley Anne Sunderland on 2010-09-01
dot icon05/10/2010
Director's details changed for Glenn Armstrong on 2010-08-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-09-27 no member list
dot icon29/10/2009
Appointment of Mr Paul Vincent Mccalvey as a director
dot icon29/10/2009
Termination of appointment of City of Newcastle Gymnastics Academy Limited as a director
dot icon29/10/2009
Termination of appointment of Kenneth Sunderland as a director
dot icon29/10/2009
Appointment of City of Newcastle Gymnastics Academy Limited as a director
dot icon28/10/2009
Termination of appointment of Kenneth Sunderland as a secretary
dot icon27/10/2009
Appointment of Mrs Shirley Sunderland as a secretary
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Annual return made up to 27/09/08
dot icon15/01/2009
Appointment terminated director harmesh sharma
dot icon15/01/2009
Director appointed mrs shirley sunderland
dot icon15/01/2009
Director appointed mr david wilson
dot icon15/01/2009
Appointment terminated director john stephenson
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Annual return made up to 27/09/07
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2007
New director appointed
dot icon22/01/2007
Annual return made up to 27/09/06
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon14/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Annual return made up to 27/09/05
dot icon07/01/2005
Resolutions
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Annual return made up to 27/09/04
dot icon14/07/2004
Resolutions
dot icon14/07/2004
New director appointed
dot icon26/02/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon30/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/09/2003
Annual return made up to 27/09/03
dot icon01/10/2002
Annual return made up to 27/09/02
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David
Director
19/03/2008 - 25/04/2012
1
Armstrong, Terence
Director
18/12/2006 - 31/12/2010
11
Weir, Karen
Director
08/06/2010 - 21/08/2012
9
Weir, Karen
Director
21/08/2012 - 04/04/2022
9
Scott, Kerry
Director
21/08/2012 - Present
7

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 NEWCASTLE GYMNASTICS ACADEMY LIMITED

CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at City Of Newcastle Gymnastics, Academy Ltd Benfield Road, Walkergate Newcastle Upon Tyne, Tyne &Wear NE6 4NU. There are currently 4 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 NEWCASTLE GYMNASTICS ACADEMY LIMITED?

toggle

CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED is currently Active. It was registered on 27/09/2001 .

Where is CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED located?

toggle

CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED is registered at City Of Newcastle Gymnastics, Academy Ltd Benfield Road, Walkergate Newcastle Upon Tyne, Tyne &Wear NE6 4NU.

What does CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED do?

toggle

CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-03-31.