UKBizDB.co.uk

GILLINGHAM GYMNASIUM ASSOCIATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gillingham Gymnasium Association Ltd. The company was founded 8 years ago and was given the registration number 09734576. The firm's registered office is in ROCHESTER. You can find them at Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:GILLINGHAM GYMNASIUM ASSOCIATION LTD
Company Number:09734576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, England, ME1 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, England, ME1 3DQ

Director11 July 2019Active
Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, England, ME1 3DQ

Director11 July 2019Active
8, Alexandra Walk, Prince Charles Avenue, South Darenth, Dartford, England, DA4 9LY

Director05 May 2017Active
3, Preston Parade, Whitstable, CT5 4AA

Director15 August 2015Active
Office Suite 2, Fort Bridgewood, Maidstone Road, Rochester, England, ME1 3DQ

Director11 July 2019Active
3, Preston Parade, Whitstable, CT5 4AA

Director15 August 2015Active
3, Preston Parade, Whitstable, CT5 4AA

Director15 August 2015Active

People with Significant Control

Mrs Sarah Kemp
Notified on:07 October 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Office Suite 2, Fort Bridgewood, Rochester, England, ME1 3DQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gillian Cutterham
Notified on:01 September 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Office Suite 2, Fort Bridgewood, Rochester, England, ME1 3DQ
Nature of control:
  • Voting rights 75 to 100 percent
Ms Penny Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:3, Preston Parade, Whitstable, CT5 4AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Paterson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:3, Preston Parade, Whitstable, CT5 4AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stewart Paterson
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:3, Preston Parade, Whitstable, CT5 4AA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.