Background WavePink WaveYellow Wave

THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED (03049116)

THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED (03049116) is an active UK company. incorporated on 24 April 1995. with registered office in Stoke Mandeville. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED has been registered for 30 years. Current directors include BAKER, Kevan Bernard, HARRIS, John Edmond, LOEFFLER, Eva Augusta and 1 others.

Company Number
03049116
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
C/O British Wheelchair Sports, Stoke Mandeville, HP21 9PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKER, Kevan Bernard, HARRIS, John Edmond, LOEFFLER, Eva Augusta, SKINNER, David John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED

THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Stoke Mandeville. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE GUTTMANN SPORTS AND LEISURE CENTRE LIMITED was registered 30 years ago.(SIC: 93110)

Status

active

Active since 30 years ago

Company No

03049116

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

C/O British Wheelchair Sports Foundation Guttmann Road Stoke Mandeville, HP21 9PP,

Timeline

2 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SKINNER, David John

Active
3 The Deerings, HarpendenAL5 2PF
Secretary
Appointed 01 Jul 2002

BAKER, Kevan Bernard

Active
19 Heatherdale Drive, WakefieldWF3 1NG
Born July 1959
Director
Appointed 02 May 2001

HARRIS, John Edmond

Active
13 Wellfield Lane, PontypoolNP4 5BT
Born October 1945
Director
Appointed 15 Sept 1998

LOEFFLER, Eva Augusta

Active
20 Stanley Crescent, LondonW11 2NA
Born January 1933
Director
Appointed 04 Dec 1995

SKINNER, David John

Active
3 The Deerings, HarpendenAL5 2PF
Born August 1943
Director
Appointed 02 May 2001

BOND, Anthony

Resigned
Norfolk House 499 Silbury Boulevard, Milton KeynesMK9 2HA
Secretary
Appointed 04 Dec 1995
Resigned 30 Nov 1999

MCPARTLAN, Paul

Resigned
22 Overstrand, Aston ClintonHP22 5NB
Secretary
Appointed 31 Jan 2001
Resigned 01 Jul 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Apr 1995
Resigned 24 Apr 1995

ZIMAN, Peter Douglas

Resigned
11 High Street, BarnetEN5 5UJ
Secretary
Appointed 24 Apr 1995
Resigned 04 Dec 1995

BHANIA, Balwant Singh

Resigned
11 New Road, ShenleyWD7 9DZ
Born March 1957
Director
Appointed 24 Apr 1995
Resigned 04 Dec 1995

BOND, Anthony

Resigned
Norfolk House 499 Silbury Boulevard, Milton KeynesMK9 2HA
Born July 1951
Director
Appointed 04 Dec 1995
Resigned 30 Nov 1999

CLARK, Peter John, Ar

Resigned
16 Bell Street, Princes RisboroughHP27 0AD
Born February 1942
Director
Appointed 11 Sept 1997
Resigned 31 Dec 1998

FLETCHER, Joseph John

Resigned
32 West Avenue, ChelmsfordCM3 6AF
Born November 1951
Director
Appointed 02 May 2001
Resigned 01 May 2002

HOWARTH, David Clifford

Resigned
18 Holymoor Road, ChesterfieldS42 7DX
Born November 1954
Director
Appointed 11 Sept 1997
Resigned 07 Apr 1998

HUMBY, Michael James

Resigned
Ridge House Queensberry Road, SalisburySP1 3PJ
Born March 1939
Director
Appointed 02 May 2001
Resigned 01 Jun 2009

VESTEY, Mark William, Hon

Resigned
16 St Johns Lane, LondonEC1M 4AF
Born April 1943
Director
Appointed 04 Dec 1995
Resigned 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
25 November 1996
225Change of Accounting Reference Date
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 May 1995
288288
Incorporation Company
24 April 1995
NEWINCIncorporation