CREWKERNE LEISURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREWKERNE LEISURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344871

Incorporation date

03/04/1997

Size

Small

Contacts

Registered address

Registered address

Crewkerne Aqua Centre, Henhayes, Crewkerne, Somerset TA18 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon03/04/2026
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Termination of appointment of David Pittard as a director on 2024-11-12
dot icon07/05/2025
Termination of appointment of Nicholas James Sale as a director on 2024-11-12
dot icon07/05/2025
Termination of appointment of Claire Louise Saxby as a director on 2025-03-31
dot icon07/05/2025
Appointment of Mr Roger James Evans as a director on 2025-03-25
dot icon07/05/2025
Director's details changed for Rhea Marie Lewis on 2025-04-16
dot icon07/05/2025
Director's details changed for Michael Raymond Best on 2025-04-16
dot icon07/05/2025
Director's details changed for Karen Anne Jose Dawson on 2025-04-16
dot icon07/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon15/04/2024
Director's details changed for Rhea Marie Campbell-Smith on 2023-05-12
dot icon15/04/2024
Director's details changed for Rhea Marie Lewis on 2023-05-23
dot icon15/04/2024
Director's details changed for Rhea Marie Lewis on 2024-04-01
dot icon15/04/2024
Director's details changed for David Pittard on 2024-04-01
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Angela Mary Singleton as a director on 2022-09-29
dot icon05/05/2023
Termination of appointment of Sandra Margaret Jackson as a director on 2022-09-29
dot icon05/05/2023
Appointment of Karen Anne Jose Dawson as a director on 2023-01-17
dot icon05/05/2023
Director's details changed for Michael Raymond Best on 2023-04-01
dot icon05/05/2023
Appointment of Rhea Marie Campbell-Smith as a director on 2023-01-17
dot icon05/05/2023
Termination of appointment of Sue Frackiewicz as a secretary on 2022-09-29
dot icon05/05/2023
Confirmation statement made on 2023-04-03 with updates
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon12/04/2022
Termination of appointment of Anthony Cooper as a director on 2022-03-29
dot icon12/04/2022
Appointment of Nicholas James Sale as a director on 2021-10-01
dot icon21/02/2022
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of Anthony Maurice Farrington as a director on 2021-08-09
dot icon20/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon20/04/2021
Director's details changed for Mrs Angela Mary Singleton on 2021-04-20
dot icon20/04/2021
Termination of appointment of Steven Robert Briggs as a director on 2020-11-04
dot icon13/01/2021
Accounts for a small company made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon23/04/2020
Director's details changed for Mrs Angela Mary Singleton on 2020-03-31
dot icon15/11/2019
Accounts for a small company made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon16/04/2019
Director's details changed for Claire Louise Saxby on 2019-04-01
dot icon16/04/2019
Termination of appointment of Nicholas James Sale as a director on 2018-07-05
dot icon16/04/2019
Appointment of David Pittard as a director on 2019-03-27
dot icon16/04/2019
Appointment of Anthony Maurice Farrington as a director on 2019-03-27
dot icon16/04/2019
Termination of appointment of John Reginald Williams as a director on 2018-09-27
dot icon16/04/2019
Director's details changed for Mrs Angela Mary Singleton on 2019-04-01
dot icon16/04/2019
Director's details changed for Sandra Margaret Jackson on 2019-04-01
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Sue Frackiewicz as a secretary on 2017-11-15
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-03 no member list
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-03 no member list
dot icon24/10/2014
Termination of appointment of Lindi Mary Singleton as a secretary on 2014-10-06
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-03 no member list
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-03 no member list
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-03 no member list
dot icon17/04/2012
Termination of appointment of Geoffrey Clarke as a director
dot icon17/04/2012
Registered office address changed from Henhayes South Street Crewkerne Somerset TA18 7JJ on 2012-04-17
dot icon31/01/2012
Appointment of Steven Robert Briggs as a director
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-03 no member list
dot icon05/05/2011
Termination of appointment of George Reynolds as a director
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-03 no member list
dot icon27/04/2010
Director's details changed for Claire Louise Saxby on 2010-04-02
dot icon27/04/2010
Director's details changed for Mr John Reginald Williams on 2010-04-02
dot icon27/04/2010
Director's details changed for Angela Mary Singleton on 2010-04-02
dot icon27/04/2010
Director's details changed for Anthony Cooper on 2010-04-02
dot icon27/04/2010
Director's details changed for George Reynolds on 2010-04-02
dot icon27/04/2010
Director's details changed for Michael Raymond Best on 2010-04-02
dot icon27/04/2010
Director's details changed for Geoffrey Seymour Clarke on 2010-04-02
dot icon27/04/2010
Director's details changed for Nicholas James Sale on 2010-04-02
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Sandra Margaret Jackson as a director
dot icon22/05/2009
Annual return made up to 03/04/09
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Appointment terminated director sandra jackson
dot icon25/06/2008
Annual return made up to 03/04/08
dot icon25/06/2008
Director's change of particulars / angela singleton / 01/04/2008
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon18/04/2007
Annual return made up to 03/04/07
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon10/11/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon28/04/2006
Annual return made up to 03/04/06
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon15/07/2005
Annual return made up to 03/04/05
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon10/06/2004
Annual return made up to 03/04/04
dot icon10/06/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon22/04/2003
Annual return made up to 03/04/03
dot icon25/02/2003
Full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 03/04/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon19/06/2001
Annual return made up to 03/04/01
dot icon13/04/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon19/04/2000
Annual return made up to 03/04/00
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon21/05/1999
Annual return made up to 03/04/99
dot icon29/04/1999
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Annual return made up to 03/04/98
dot icon08/12/1997
Registered office changed on 08/12/97 from: 17 market street crewkerne somerset
dot icon17/11/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon03/04/1997
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
03/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, Angela Mary
Director
03/04/1997 - 29/09/2022
2
Evans, Roger James
Director
25/03/2025 - Present
2
Jackson, Sandra Margaret
Director
12/11/2009 - 29/09/2022
1
Dawson, Karen Anne Jose
Director
17/01/2023 - Present
-
Campbell-Smith, Rhea Marie
Director
17/01/2023 - Present
-

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 CREWKERNE LEISURE MANAGEMENT LIMITED

CREWKERNE LEISURE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/1997 with the registered office located at Crewkerne Aqua Centre, Henhayes, Crewkerne, Somerset TA18 7LZ. 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 CREWKERNE LEISURE MANAGEMENT LIMITED?

toggle

CREWKERNE LEISURE MANAGEMENT LIMITED is currently Active. It was registered on 03/04/1997 .

Where is CREWKERNE LEISURE MANAGEMENT LIMITED located?

toggle

CREWKERNE LEISURE MANAGEMENT LIMITED is registered at Crewkerne Aqua Centre, Henhayes, Crewkerne, Somerset TA18 7LZ.

What does CREWKERNE LEISURE MANAGEMENT LIMITED do?

toggle

CREWKERNE LEISURE MANAGEMENT LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CREWKERNE LEISURE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-03-31.