Company NameNorthern Gymnastics Club Cic
Company StatusActive
Company Number06775073
CategoryCommunity Interest Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Previous NameNorthern Gymnastics Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMiss Gemma Louise Wilkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Underwood Grove
Northburn Grange
Cramlington
Northumberland
NE23 3UT
Director NameMr Leslie Hodgson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Northumberland Business Park West
Dudley Lane
Cramlington
Northumberland
NE23 7RH
Director NameMrs Emma Taylor-Anderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Northumberland Business Park West
Dudley Lane
Cramlington
Northumberland
NE23 7RH
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressUnit 5 Northumberland Business Park West
Dudley Lane
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth£60,316
Cash£12,415
Current Liabilities£25,049

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

21 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
14 May 2020Appointment of Mrs Emma Taylor-Anderson as a director on 12 May 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
18 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 October 2017Change of name notice (1 page)
20 October 2017Change of name notice (1 page)
20 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(25 pages)
20 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
(25 pages)
7 October 2017Micro company accounts made up to 30 September 2017 (7 pages)
7 October 2017Micro company accounts made up to 30 September 2017 (7 pages)
4 October 2017Change of details for Miss Gemma Louise Wilkinson as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Director's details changed for Miss Gemma Louise Wilkinson on 1 October 2017 (2 pages)
4 October 2017Change of details for Miss Gemma Louise Wilkinson as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Director's details changed for Miss Gemma Louise Wilkinson on 1 October 2017 (2 pages)
13 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
13 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
15 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Register(s) moved to registered office address (1 page)
19 December 2011Register(s) moved to registered office address (1 page)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 January 2011Appointment of Mr Leslie Hodgson as a director (2 pages)
2 January 2011Appointment of Mr Leslie Hodgson as a director (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Gemma Louise Wilkinson on 17 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Director's details changed for Gemma Louise Wilkinson on 17 December 2009 (2 pages)
28 December 2008Director appointed gemma louise wilkinson (2 pages)
28 December 2008Director appointed gemma louise wilkinson (2 pages)
21 December 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
21 December 2008Registered office changed on 21/12/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
21 December 2008Appointment terminated director christopher pellatt (1 page)
21 December 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
21 December 2008Registered office changed on 21/12/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
21 December 2008Appointment terminated director christopher pellatt (1 page)
17 December 2008Incorporation (14 pages)
17 December 2008Incorporation (14 pages)