Background WavePink WaveYellow Wave

SWALLOWS OF HELSTON GYMNASTICS CLUB (04237068)

SWALLOWS OF HELSTON GYMNASTICS CLUB (04237068) is an active UK company. incorporated on 19 June 2001. with registered office in Helston. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SWALLOWS OF HELSTON GYMNASTICS CLUB has been registered for 24 years. Current directors include BANGAY, Susan Elizabeth, BOWMAN, Danielle, OSBORNE, Catherine Anne, Dr.

Company Number
04237068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 June 2001
Age
24 years
Address
The Gunsmiths, Helston, TR13 0LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BANGAY, Susan Elizabeth, BOWMAN, Danielle, OSBORNE, Catherine Anne, Dr
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOWS OF HELSTON GYMNASTICS CLUB

SWALLOWS OF HELSTON GYMNASTICS CLUB is an active company incorporated on 19 June 2001 with the registered office located in Helston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SWALLOWS OF HELSTON GYMNASTICS CLUB was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04237068

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

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

The Gunsmiths Water Ma Trout Helston, TR13 0LW,

Timeline

41 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jan 23
Owner Exit
May 23
Director Joined
Jul 23
New Owner
Jun 24
0
Funding
31
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BANGAY, Susan Elizabeth

Active
Water Ma Trout, HelstonTR13 0LW
Secretary
Appointed 03 Dec 2013

BANGAY, Susan Elizabeth

Active
Water Ma Trout, HelstonTR13 0LW
Born July 1962
Director
Appointed 01 Dec 2003

BOWMAN, Danielle

Active
Ninemaidens Cottages, HelstonTR13 0JA
Born September 1988
Director
Appointed 21 Mar 2022

OSBORNE, Catherine Anne, Dr

Active
HelstonTR13 8LY
Born July 1981
Director
Appointed 28 Mar 2023

LADD, Philip Grant

Resigned
Cusgarne, TruroTR4 8RW
Secretary
Appointed 07 Apr 2008
Resigned 16 Jan 2009

PASCOE, Edward Trewhella

Resigned
13-15 Commercial Road, HayleTR27 4DE
Secretary
Appointed 01 Jun 2002
Resigned 21 Sept 2003

STEWART, Colin Patrick

Resigned
53 Old Coach Road, TruroTR3 6ET
Secretary
Appointed 19 Jun 2001
Resigned 01 Jun 2002

TRIPP, Thomas Michael

Resigned
East Gunwin, HelstonTR12 7AA
Secretary
Appointed 01 Dec 2003
Resigned 01 Oct 2012

BAXTER, Clare

Resigned
Water Ma Trout Industrial Estate, HelstonTR13 0LW
Born April 1975
Director
Appointed 26 Jun 2018
Resigned 01 Sept 2020

BOLTON, Sarah Elizabeth

Resigned
Water Ma Trout, HelstonTR13 0LW
Born December 1971
Director
Appointed 11 Dec 2013
Resigned 21 Apr 2015

BULLEN, Tracey Marie

Resigned
Water Ma Trout, HelstonTR13 0LW
Born November 1970
Director
Appointed 11 Dec 2013
Resigned 15 May 2022

BUTLER, Janet Lynn

Resigned
18 Centenary Street, CamborneTR14 8HR
Born July 1952
Director
Appointed 27 Aug 2002
Resigned 01 Dec 2003

CURTIS, Edward-John

Resigned
16 Pendarves View, CamborneTR14 7QL
Born November 1954
Director
Appointed 27 Aug 2002
Resigned 27 Mar 2003

DEVENISH, Emma

Resigned
4 The Broadwalk, HelstonTR13 0DJ
Born January 1968
Director
Appointed 01 Dec 2003
Resigned 10 Oct 2005

DEVENISH, Niall

Resigned
4 The Broadwalk, HelstonTR13 0DJ
Born January 1966
Director
Appointed 01 Dec 2003
Resigned 10 Oct 2005

DILLOW, Michael William

Resigned
New Street, CamborneTR14 9EW
Born November 1971
Director
Appointed 09 Sept 2008
Resigned 11 Dec 2013

FOWLER, Christopher

Resigned
39 Tremear Green, St ColumbTR9 6RB
Born July 1961
Director
Appointed 22 Feb 2007
Resigned 17 Mar 2008

HEANEY, Nicola

Resigned
Water Ma Trout, HelstonTR13 0LW
Born March 1974
Director
Appointed 11 Dec 2013
Resigned 06 Oct 2015

HUMBY, Alan

Resigned
41 Tregellas Road, HelstonTR12 7DX
Born September 1964
Director
Appointed 27 Aug 2002
Resigned 27 May 2005

KAACK, Carey

Resigned
Little Rosewarne, HelstonTR13 9RE
Born March 1961
Director
Appointed 27 Aug 2002
Resigned 06 Feb 2009

KEIGHER, Natalie

Resigned
Ground Floor Flat, HelstonTR13 8TQ
Born July 1976
Director
Appointed 22 Feb 2007
Resigned 29 Sept 2008

KEMP, Peter

Resigned
Water Ma Trout, HelstonTR13 0LW
Born May 1970
Director
Appointed 03 Dec 2013
Resigned 01 Aug 2015

KNIGHT, Christopher Paul

Resigned
Park Crescent, HelstonTR13 8SE
Born January 1950
Director
Appointed 26 Jul 2008
Resigned 30 Jun 2012

LLOYD, Ian Paul

Resigned
Godolphin, HelstonTR13 9RJ
Born October 1963
Director
Appointed 27 Mar 2009
Resigned 30 Jun 2012

LLOYD, Jackie

Resigned
Herland Croft, GodolphinTR13 9RJ
Born June 1964
Director
Appointed 27 Mar 2009
Resigned 30 Jun 2012

MALLINDER, Susan Margaret

Resigned
21 Croft Parc, HestonTR12 7PN
Born August 1963
Director
Appointed 27 Aug 2002
Resigned 22 Feb 2007

MCSTEIN, Josephine Mary

Resigned
Granite Cottage Boswin, HelstonTR13 0HR
Born January 1960
Director
Appointed 01 Jun 2006
Resigned 17 Mar 2008

MITCHELL, Carol Joan

Resigned
Samburu, TruroTR3 7BU
Born February 1965
Director
Appointed 27 Aug 2002
Resigned 20 Feb 2005

MORGAN, Christopher

Resigned
Stepping Stones, MarazionTR17 0DR
Born November 1952
Director
Appointed 09 Sept 2008
Resigned 13 Feb 2014

MORGAN, Christopher

Resigned
Stepping Stones, MarazionTR17 0DR
Born November 1952
Director
Appointed 17 Feb 2005
Resigned 16 Mar 2006

MURRELLS, Helen

Resigned
5 Parc Ledden, HelstonTR13 8NB
Born August 1974
Director
Appointed 01 Dec 2003
Resigned 16 Mar 2006

PERRY, Clive John

Resigned
Water Ma Trout, HelstonTR13 0LW
Born August 1948
Director
Appointed 01 Mar 2017
Resigned 15 Jan 2023

PERRY, Clive John

Resigned
Water Ma Trout, HelstonTR13 0LW
Born August 1948
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

PERRY, Clive John

Resigned
Cherky Burrow, HelstonTR13 9QP
Born August 1948
Director
Appointed 19 Jun 2001
Resigned 22 Feb 2007

PUNTER, Jill Annette

Resigned
Pendower Nansmellyon Road, HelstonTR12 7DQ
Born June 1973
Director
Appointed 22 Feb 2007
Resigned 31 Jan 2008

Persons with significant control

6

3 Active
3 Ceased

Dr Catherine Anne Osborne

Active
HelstonTR13 8LY
Born July 1981

Nature of Control

Significant influence or control
Notified 28 Mar 2023

Mrs Danielle Bawden

Active
HelstonTR13 8XQ
Born September 1988

Nature of Control

Significant influence or control
Notified 21 Mar 2022

Mr Clive John Perry

Ceased
Water Ma Trout, HelstonTR13 0LW
Born August 1948

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 15 Jan 2023

Mrs Tracey Marie Bullen

Ceased
Water Ma Trout, HelstonTR13 0LW
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2022

Mr Jason Standing

Ceased
Water Ma Trout, HelstonTR13 0LW
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mrs Susan Elizabeth Bangay

Active
Water Ma Trout, HelstonTR13 0LW
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
14 September 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 April 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
24 July 2001
MEM/ARTSMEM/ARTS
Resolution
24 July 2001
RESOLUTIONSResolutions
Incorporation Company
19 June 2001
NEWINCIncorporation