Company NameGymtopia North East Gymnastics Club C.I.C.
Company StatusConverted / Closed
Company Number10491444
CategoryConverted / Closed
Incorporation Date22 November 2016(7 years, 4 months ago)
Dissolution Date14 September 2023 (6 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameFelcity Nevison Brown
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Aquila Drive
Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne And Wear
NE15 0BS
Secretary NameFelicity Nevison Brown
StatusClosed
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 Aquila Drive
Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne And Wear
NE15 0BS
Director NameMrs June Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 September 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameRosemary Suzanne McDonald
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBays Leap Farm House Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne And Wear
NE15 0JW
Director NameMr Joshua Raimes Borom
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(4 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2017)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address109 Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5LU

Location

Registered AddressUnit 11 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 September 2021Previous accounting period extended from 29 September 2020 to 30 September 2020 (1 page)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
5 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
29 July 2019Notification of Felicity Nevison Brown as a person with significant control on 2 November 2017 (2 pages)
12 March 2019Cessation of Felicity Nevison Brown as a person with significant control on 1 November 2017 (1 page)
8 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Rosemary Suzanne Mcdonald as a director on 2 March 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 July 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 June 2017Appointment of Mrs June Brown as a director on 7 June 2017 (2 pages)
27 June 2017Appointment of Mrs June Brown as a director on 7 June 2017 (2 pages)
8 June 2017Registered office address changed from 21 Aquila Drive Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BS to Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 21 Aquila Drive Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BS to Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 8 June 2017 (1 page)
6 June 2017Termination of appointment of Joshua Raimes Borom as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Joshua Raimes Borom as a director on 6 June 2017 (1 page)
24 April 2017Appointment of Mr Joshua Raimes Borom as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Joshua Raimes Borom as a director on 11 April 2017 (2 pages)
22 November 2016Incorporation of a Community Interest Company (58 pages)
22 November 2016Incorporation of a Community Interest Company (58 pages)