Background WavePink WaveYellow Wave

HARROW SCHOOL OF GYMNASTICS (02585823)

HARROW SCHOOL OF GYMNASTICS (02585823) is an active UK company. incorporated on 26 February 1991. with registered office in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HARROW SCHOOL OF GYMNASTICS has been registered for 35 years. Current directors include MALLIWAL, Madeleine Sarah, PUJARA, Nisha, SHAW, Karsten Philip and 2 others.

Company Number
02585823
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 1991
Age
35 years
Address
186 Christchurch Avenue, Middlesex, HA3 5BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MALLIWAL, Madeleine Sarah, PUJARA, Nisha, SHAW, Karsten Philip, WALLACE, Samantha Elizabeth, WILLIAMS, Rosie Ann
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW SCHOOL OF GYMNASTICS

HARROW SCHOOL OF GYMNASTICS is an active company incorporated on 26 February 1991 with the registered office located in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HARROW SCHOOL OF GYMNASTICS was registered 35 years ago.(SIC: 93110)

Status

active

Active since 35 years ago

Company No

02585823

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 26 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

186 Christchurch Avenue Harrow Middlesex, HA3 5BD,

Timeline

44 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Sept 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MALLIWAL, Madeleine Sarah

Active
Christchurch Avenue, HarrowHA3 5BD
Born July 1982
Director
Appointed 17 Sept 2024

PUJARA, Nisha

Active
186 Christchurch Avenue, MiddlesexHA3 5BD
Born December 1981
Director
Appointed 19 Feb 2022

SHAW, Karsten Philip

Active
186 Christchurch Avenue, MiddlesexHA3 5BD
Born June 1973
Director
Appointed 30 Jul 2020

WALLACE, Samantha Elizabeth

Active
Christchurch Avenue, MiddlesexHA3 5BD
Born July 1985
Director
Appointed 19 Mar 2024

WILLIAMS, Rosie Ann

Active
Christchurch Avenue, MiddlesexHA3 5BD
Born August 1984
Director
Appointed 27 Feb 2023

CHAPMAN, Duncan Andrew

Resigned
10 Hillview Gardens, North HarrowHA2 6HJ
Secretary
Appointed 27 Nov 1997
Resigned 11 Jan 1998

COPP, Fliss Margaret

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Secretary
Appointed 21 Jan 2015
Resigned 20 Nov 2019

DARLING, Kaye Jean

Resigned
Beechwood Solesbridge Lane, RickmansworthWD3 5SW
Secretary
Appointed 10 Oct 1996
Resigned 24 Nov 1999

HALLETT, Rex

Resigned
42 Borrowdale Avenue, HarrowHA3 7PZ
Secretary
Appointed N/A
Resigned 20 Jul 1992

HOPPEN, Malcolm

Resigned
28 Flambard Road, HarrowHA1 2NA
Secretary
Appointed N/A
Resigned 26 Oct 1993

HORGAN, Anne-Marie

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Secretary
Appointed 20 Nov 2019
Resigned 29 Feb 2020

JENKINS, Maria

Resigned
Christchurch Avenue, HarrowHA3 5BD
Secretary
Appointed 17 Oct 2012
Resigned 20 Jan 2015

MORTAZAVI, Sandra Madeleine

Resigned
Christchurch Avenue, HarrowHA3 5BD
Secretary
Appointed 01 Mar 2010
Resigned 13 Dec 2012

NEWMAN, Valerie Anne May

Resigned
223 Eastcote Lane, HarrowHA2 8RR
Secretary
Appointed 24 Nov 1999
Resigned 12 Nov 2006

WELTON, Josephine Louise

Resigned
329 Hayling Road, WatfordWD19 7NP
Secretary
Appointed 12 Nov 2006
Resigned 01 Oct 2007

WESTLEY, David Ian

Resigned
40 Roundwood Lane, HarpendenAL5 3BX
Secretary
Appointed 24 Nov 1993
Resigned 27 Nov 1997

ALLEYNE, Patrick Allister

Resigned
Christchurch Avenue, HarrowHA3 5BD
Born November 1960
Director
Appointed 01 Mar 2010
Resigned 12 Oct 2011

AMEDE, Sherry Sharma

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Born August 1982
Director
Appointed 02 Jul 2014
Resigned 30 Sept 2015

BEASLEY, Jon

Resigned
8 North Avenue, North HarrowHA2 7AE
Born May 1953
Director
Appointed 27 Nov 1997
Resigned 25 Sept 1998

CELLA, Stuart Gary

Resigned
104 Tudor Way, RickmansworthWD3 2HS
Born May 1962
Director
Appointed 27 Nov 1997
Resigned 08 Dec 2000

CHAMBERLAIN, Veronica Margaret

Resigned
East End House, PinnerHA5 3AW
Born April 1956
Director
Appointed 08 Dec 2000
Resigned 27 Jan 2005

CHAPMAN, Barbara

Resigned
10 Hillview Gardens, HarrowHA2 6HJ
Born September 1951
Director
Appointed 30 Sept 1997
Resigned 24 Nov 1999

CHAPMAN, Duncan Andrew

Resigned
10 Hillview Gardens, North HarrowHA2 6HJ
Born June 1950
Director
Appointed 27 Nov 1997
Resigned 20 Apr 2000

CHIU, Elizabeth Anne

Resigned
1 Tiverton Road, RuislipHA4 0BW
Born July 1958
Director
Appointed 27 Nov 1997
Resigned 24 Nov 1999

CLARKE, Nigel

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Born January 1978
Director
Appointed 01 Aug 2018
Resigned 19 Feb 2022

COCKBURN, Linda Jane

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Born December 1963
Director
Appointed 01 Mar 2010
Resigned 01 Feb 2012

COPP, John Eamonn

Resigned
51 Cannonbury Avenue, PinnerHA5 1TP
Born January 1964
Director
Appointed 10 Oct 1996
Resigned 24 Nov 1999

DARLING, Kaye Jean

Resigned
Beechwood Solesbridge Lane, RickmansworthWD3 5SW
Born January 1955
Director
Appointed 10 Oct 1996
Resigned 24 Nov 1999

DARLING, Robin John Dale

Resigned
Beechwood, ChorleywoodWD3 5SW
Born February 1953
Director
Appointed 26 Oct 1993
Resigned 01 Mar 1994

ETIM FINNEMORE, Antonia

Resigned
186 Christchurch Avenue, MiddlesexHA3 5BD
Born June 1961
Director
Appointed 01 Aug 2018
Resigned 18 Jun 2019

GRIFFIN, Mary

Resigned
153 Rushgrove Avenue, LondonNW9 6RG
Born October 1961
Director
Appointed 27 Nov 1997
Resigned 08 Dec 2000

GULLAN, Gordon Todd

Resigned
Harwood House 21 Wyatts Road, RickmansworthWD3 5TB
Born March 1946
Director
Appointed N/A
Resigned 01 Oct 1996

HALE, Peter

Resigned
95 High Street, NorthwoodHA6 1EB
Born September 1950
Director
Appointed 05 Jul 2001
Resigned 20 Nov 2001

HALE, Peter

Resigned
95 High Street, NorthwoodHA6 1EB
Born September 1950
Director
Appointed N/A
Resigned 19 Aug 1997

HARRISON, Susan Lesley

Resigned
68 Bushey Hall Road, WatfordWD23 2EQ
Born February 1949
Director
Appointed N/A
Resigned 12 Feb 1993
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
13 April 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
23 November 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363b363b
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
21 October 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
363b363b
Legacy
2 June 1992
288288
Legacy
2 January 1992
288288
Incorporation Company
26 February 1991
NEWINCIncorporation