Background WavePink WaveYellow Wave

UK GYMNASTICS ASSOCIATION LIMITED (04507214)

UK GYMNASTICS ASSOCIATION LIMITED (04507214) is an active UK company. incorporated on 8 August 2002. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK GYMNASTICS ASSOCIATION LIMITED has been registered for 23 years. Current directors include DAVISON, Christopher Anthony, POWELL, Sarah Leanne.

Company Number
04507214
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2002
Age
23 years
Address
Lilleshall National Sports Centre British Gymnastics, Newport, TF10 9AT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVISON, Christopher Anthony, POWELL, Sarah Leanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GYMNASTICS ASSOCIATION LIMITED

UK GYMNASTICS ASSOCIATION LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK GYMNASTICS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04507214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 8 August 2002

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 9 January 2026 (3 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Lilleshall National Sports Centre British Gymnastics Lilleshall National Sports Centre Newport, TF10 9AT,

Previous Addresses

Lilleshall National Sports Centre Ford Hall Lilleshall National Sports Centre Newport Shropshire TF10 9AT England
From: 14 December 2018To: 10 August 2021
Lilleshall National Sports Centre, Ford Hall, Newport Salop TF10 9NB
From: 8 August 2002To: 14 December 2018
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Mar 16
Director Joined
May 16
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVISON, Christopher Anthony

Active
British Gymnastics, NewportTF10 9AT
Born May 1987
Director
Appointed 04 Sept 2024

POWELL, Sarah Leanne

Active
British Gymnastics, NewportTF10 9AT
Born September 1973
Director
Appointed 04 Oct 2021

JONES, Doreen Ann

Resigned
11 College Lane, TelfordTF1 3DH
Secretary
Appointed 08 Aug 2002
Resigned 26 Feb 2010

ALLEN, Jane Audrey

Resigned
Ford Hall, NewportTF10 9AT
Born May 1955
Director
Appointed 01 Mar 2016
Resigned 10 Dec 2020

FULFORD, Ryan

Resigned
British Gymnastics, NewportTF10 9AT
Born October 1973
Director
Appointed 01 Jul 2016
Resigned 05 Jul 2024

HARVEY, Gareth David

Resigned
British Gymnastics, NewportTF10 9AT
Born August 1983
Director
Appointed 25 Jan 2020
Resigned 05 Jul 2024

SOMERVILLE, Alan

Resigned
Lilleshall National Sports Centre, NewportTF10 9NB
Born December 1947
Director
Appointed 28 Nov 2009
Resigned 29 Feb 2016

SOMMERVILLE OBE, Alan

Resigned
Rykneld Farm, AlfretonDE55 6EH
Born December 1947
Director
Appointed 08 Aug 2002
Resigned 03 Jan 2008

STOCKS, Brian Arthur

Resigned
Oakfield Gardens, AtherstoneCV9 1SA
Born July 1951
Director
Appointed 03 Jan 2008
Resigned 28 Nov 2009
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
225Change of Accounting Reference Date
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Incorporation Company
8 August 2002
NEWINCIncorporation