Company NameHarrogate Gymnastics Club Limited
DirectorChloe Beth Carey
Company StatusActive
Company Number06935730
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Previous NamesHarrogate Gymnastics Club Limited and Harrogate Gymnastics Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Director

Director NameMiss Chloe Beth Carey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Valley House Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT

Contact

Websitewww.harrogategymnastics.co.uk/
Email address[email protected]
Telephone01423 874793
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 7 Valley House
Hornbeam Park Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chloe Beth Carey
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,109
Cash£90
Current Liabilities£57,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Director's details changed for Miss Chloe Beth Carey on 7 November 2022 (2 pages)
7 November 2022Change of details for Miss Chloe Beth Carey as a person with significant control on 7 November 2022 (2 pages)
14 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
25 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 November 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 June 2018Confirmation statement made on 16 June 2018 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Director's details changed for Miss Chloe Beth Carey on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Miss Chloe Beth Carey on 14 December 2017 (2 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
16 June 2017Director's details changed for Miss Chloe Beth Carey on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Miss Chloe Beth Carey on 15 June 2017 (2 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
5 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
5 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
4 May 2017Director's details changed for Miss Chloe Beth Carey on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Miss Chloe Beth Carey on 4 May 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
4 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
8 February 2011Registered office address changed from 31 Birch Grove Harrogate North Yorkshire HG1 4NR Uk on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 31 Birch Grove Harrogate North Yorkshire HG1 4NR Uk on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 31 Birch Grove Harrogate North Yorkshire HG1 4NR Uk on 8 February 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Miss Chloe Beth Carey on 15 March 2010 (2 pages)
24 June 2010Director's details changed for Miss Chloe Beth Carey on 15 March 2010 (2 pages)
18 May 2010Memorandum and Articles of Association (11 pages)
18 May 2010Memorandum and Articles of Association (11 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Company name changed harrogate gymnastics club LIMITED\certificate issued on 01/08/09 (2 pages)
31 July 2009Company name changed harrogate gymnastics club LIMITED\certificate issued on 01/08/09 (2 pages)
16 June 2009Incorporation (13 pages)
16 June 2009Incorporation (13 pages)