Company NameTyneside Gymnastics Club Ltd
Company StatusActive
Company Number08560174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Higham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Double Row
Seaton Delaval
Whitley Bay
NE25 0PP
Director NameMrs Alison Sewell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2a Double Row
Seaton Delaval
Whitley Bay
NE25 0PP
Director NameClaire Jane Slater
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Double Row
Seaton Delaval
Whitley Bay
NE25 0PP
Director NameMiss Nicola Jane Roddham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMiss Emma Crowe
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Mews
Whitley Bay
Tyne And Wear
NE26 2ST
Director NameClaire Dymore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameEve Dymore
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleAssistant Teacher
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Allison Jane McCall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleManager - Nhs
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Mews
Whitley Bay
Tyne And Wear
NE26 2ST
Director NameLynsey White
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address14 Victoria Mews
Whitley Bay
Tyne And Wear
NE26 2ST
Director NameChristine Louise Laws
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleNHS Administrator
Country of ResidenceEngland
Correspondence Address2a Double Row
Seaton Delaval
Whitley Bay
NE25 0PP
Secretary NameLorraine Sykes
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Victoria Mews
Whitley Bay
Tyne And Wear
NE26 2ST
Director NameMrs Rosemary Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director NameMrs Claire Dymore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatton Wynd
Newcastle Upon Tyne
NE3 2ND
Director NameMrs Helen Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gorsedene Road
Whitley Bay
NE26 4AH
Director NameMrs Abigail Christie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Double Row
Seaton Delaval
Whitley Bay
NE25 0PP

Contact

Websitewww.tynesidegymnasticsclub.com

Location

Registered AddressUnit D1 Delaval Trading Estate
Seaton Delaval
Whitley Bay
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth£20,648
Cash£18,088

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 June 2018Appointment of Mrs Alison Sewell as a director on 1 June 2018 (2 pages)
10 June 2018Director's details changed for Mr Colin Higham on 10 June 2018 (2 pages)
9 June 2018Termination of appointment of Claire Dymore as a director on 31 May 2018 (1 page)
3 May 2018Termination of appointment of Abigail Christie as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Rosemary Anderson as a director on 26 April 2018 (1 page)
1 March 2018Termination of appointment of Helen Gray as a director on 28 February 2018 (1 page)
13 February 2018Termination of appointment of Allison Jane Mccall as a director on 30 November 2017 (1 page)
6 February 2018Termination of appointment of Lynsey White as a director on 6 February 2018 (1 page)
24 January 2018Appointment of Mrs Abigail Christie as a director on 16 January 2018 (2 pages)
24 January 2018Appointment of Mrs Abigail Christie as a director on 16 January 2018 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 November 2017Registered office address changed from 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2st to 2a Double Row Seaton Delaval Whitley Bay NE25 0PP on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2st to 2a Double Row Seaton Delaval Whitley Bay NE25 0PP on 22 November 2017 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 April 2017Appointment of Mrs Rosemary Anderson as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mr Colin Higham as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Allison Jane Mccall as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Helen Gray as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Claire Dymore as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mr Colin Higham as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Claire Dymore as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Allison Jane Mccall as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Helen Gray as a director on 3 April 2017 (2 pages)
20 April 2017Appointment of Mrs Rosemary Anderson as a director on 3 April 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Termination of appointment of Lorraine Sykes as a secretary on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Lorraine Sykes as a secretary on 12 December 2016 (1 page)
6 December 2016Termination of appointment of Emma Crowe as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Emma Crowe as a director on 30 November 2016 (1 page)
15 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
15 June 2016Annual return made up to 7 June 2016 no member list (4 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
28 September 2015Termination of appointment of Allison Jane Mccall as a director on 22 September 2015 (1 page)
28 September 2015Termination of appointment of Allison Jane Mccall as a director on 22 September 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages)
14 August 2015Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page)
14 August 2015Annual return made up to 7 June 2015 no member list (4 pages)
14 August 2015Annual return made up to 7 June 2015 no member list (4 pages)
14 August 2015Annual return made up to 7 June 2015 no member list (4 pages)
14 August 2015Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page)
14 August 2015Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Miss Emma Crowe on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Christine Louise Laws on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Christine Louise Laws on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Miss Emma Crowe on 12 August 2015 (2 pages)
13 August 2015Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page)
13 August 2015Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 7 June 2014 no member list (6 pages)
10 September 2014Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page)
10 September 2014Termination of appointment of Eve Dymore as a director on 30 June 2013 (1 page)
10 September 2014Director's details changed for Lynsey White on 27 June 2014 (2 pages)
10 September 2014Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page)
10 September 2014Termination of appointment of Claire Dymore as a director on 30 June 2013 (1 page)
10 September 2014Annual return made up to 7 June 2014 no member list (6 pages)
10 September 2014Annual return made up to 7 June 2014 no member list (6 pages)
10 September 2014Termination of appointment of Claire Dymore as a director on 30 June 2013 (1 page)
10 September 2014Termination of appointment of Eve Dymore as a director on 30 June 2013 (1 page)
10 September 2014Director's details changed for Lynsey White on 27 June 2014 (2 pages)
10 September 2014Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page)
21 August 2014Registered office address changed from Essell 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2ST on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Essell 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2ST on 21 August 2014 (2 pages)
5 August 2013Termination of appointment of Nicola Roddham as a director (1 page)
5 August 2013Termination of appointment of Nicola Roddham as a director (1 page)
19 June 2013Appointment of Miss Emma Crowe as a director (2 pages)
19 June 2013Appointment of Miss Emma Crowe as a director (2 pages)
13 June 2013Secretary's details changed for Loraine Sykes on 13 June 2013 (1 page)
13 June 2013Secretary's details changed for Loraine Sykes on 13 June 2013 (1 page)
12 June 2013Appointment of Emma Crowe as a director (2 pages)
12 June 2013Appointment of Emma Crowe as a director (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)