Background WavePink WaveYellow Wave

WELSH GYMNASTICS LIMITED (05088631)

WELSH GYMNASTICS LIMITED (05088631) is an active UK company. incorporated on 30 March 2004. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WELSH GYMNASTICS LIMITED has been registered for 22 years. Current directors include ALFANO, Helen Mary, BEARD, Tom Paul, HAWKE, Carly Louise and 6 others.

Company Number
05088631
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2004
Age
22 years
Address
The Sport Wales National Centre, Cardiff, CF11 9SW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALFANO, Helen Mary, BEARD, Tom Paul, HAWKE, Carly Louise, IRWIN, Gareth, Professor, MERRILL, Leanne Kirsty, PETHERICK, Mark, RICHARDS, Bethan Amey, SOLOMONS, Craiger, WAITE, Jennifer
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH GYMNASTICS LIMITED

WELSH GYMNASTICS LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WELSH GYMNASTICS LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05088631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 March 2004

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 10 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

The Sport Wales National Centre Sophia Gardens Cardiff, CF11 9SW,

Previous Addresses

Welsh Institute of Sports Sophia Gardens Cardiff CF11 9SW United Kingdom
From: 9 March 2010To: 11 June 2010
C/O Cardiff Central Youth Club Ocean Park Ocean Way Cardiff CF24 5HF
From: 30 March 2004To: 9 March 2010
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Owner Exit
Mar 18
Director Left
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ALFANO, Helen Mary

Active
Sophia Gardens, CardiffCF11 9SW
Born May 1984
Director
Appointed 05 Dec 2025

BEARD, Tom Paul

Active
Sophia Gardens, CardiffCF11 9SW
Born December 1983
Director
Appointed 05 Dec 2025

HAWKE, Carly Louise

Active
Sophia Gardens, CardiffCF11 9SW
Born April 1979
Director
Appointed 05 Dec 2025

IRWIN, Gareth, Professor

Active
Sophia Gardens, CardiffCF11 9SW
Born October 1972
Director
Appointed 05 Dec 2025

MERRILL, Leanne Kirsty

Active
Sophia Gardens, CardiffCF11 9SW
Born October 1991
Director
Appointed 05 Dec 2025

PETHERICK, Mark

Active
Sophia Gardens, CardiffCF11 9SW
Born May 1968
Director
Appointed 17 Sept 2020

RICHARDS, Bethan Amey

Active
Sophia Gardens, CardiffCF11 9SW
Born November 1988
Director
Appointed 05 Dec 2025

SOLOMONS, Craiger

Active
Sophia Gardens, CardiffCF11 9SW
Born January 1989
Director
Appointed 05 Dec 2025

WAITE, Jennifer

Active
Sophia Gardens, CardiffCF11 9SW
Born May 1971
Director
Appointed 05 Dec 2025

EDWARDS, Nicola Marie

Resigned
CF14
Secretary
Appointed 30 Oct 2009
Resigned 01 Jul 2012

EDWARDS, Nicola Marie

Resigned
CF14
Secretary
Appointed 01 Sept 2007
Resigned 01 Mar 2008

MCNALLY, David Francis Joseph

Resigned
Bowham Avenue, BridgendCF31 3PA
Secretary
Appointed 01 Mar 2008
Resigned 30 Oct 2009

NEWMAN, Matthew Charles

Resigned
The Old Chapel, CowbridgeCF71 7RS
Secretary
Appointed 30 Mar 2004
Resigned 31 Aug 2007

SINGLEHURST WARD, Tracey

Resigned
Sophia Gardens, CardiffCF11 9SW
Secretary
Appointed 07 Mar 2014
Resigned 14 Nov 2018

ANDERSON, Melissa Toni

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1981
Director
Appointed 17 Sept 2020
Resigned 31 Oct 2025

BEEDHAM, Barbara

Resigned
Sophia Gardens, CardiffCF11 9SW
Born January 1956
Director
Appointed 10 May 2013
Resigned 03 Jun 2021

CHURCH, Sally Ann

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1962
Director
Appointed 01 Apr 2016
Resigned 21 Jan 2021

DAVE, Yash

Resigned
Sophia Gardens, CardiffCF11 9SW
Born September 1975
Director
Appointed 06 Sept 2023
Resigned 26 Mar 2026

DAVIES, Judith

Resigned
Aneurin Bevan Drive, Church VillageCF38 1GD
Born October 1952
Director
Appointed 01 May 2008
Resigned 18 Nov 2013

EDWARDS, Nicola Marie

Resigned
CF14
Born August 1965
Director
Appointed 25 Jun 2006
Resigned 01 Jul 2012

GANNON, Lisa Meryl, Dr

Resigned
Sophia Gardens, CardiffCF11 9SW
Born July 1970
Director
Appointed 01 Apr 2016
Resigned 02 Apr 2023

LEWIS, Tomos Rhodri

Resigned
Sophia Gardens, CardiffCF11 9SW
Born November 1989
Director
Appointed 09 Dec 2021
Resigned 05 Dec 2025

MASON, Sonia

Resigned
Sophia Gardens, CardiffCF11 9SW
Born November 1964
Director
Appointed 01 Sept 2022
Resigned 17 Dec 2025

MC LARNON, Christopher Patrick Charles

Resigned
Sophia Gardens, CardiffCF11 9SW
Born March 1969
Director
Appointed 17 Sept 2020
Resigned 17 Dec 2025

MCNISH, Elaine

Resigned
43 Wyndham Crescent, CardiffCF11 9EE
Born July 1966
Director
Appointed 25 Jun 2006
Resigned 01 Apr 2016

MORRIS, Andrew John

Resigned
2 Highpool Lane, SwanseaSA3 4TT
Born November 1961
Director
Appointed 01 Jul 2004
Resigned 18 Jun 2020

NEWMAN, Matthew Charles

Resigned
The Old Chapel, CowbridgeCF71 7RS
Born May 1965
Director
Appointed 30 Mar 2004
Resigned 31 Aug 2007

NEYLAND, Dorothy

Resigned
1 Bishwell Road, SwanseaSA4 3AU
Born August 1934
Director
Appointed 25 Jun 2006
Resigned 01 Apr 2016

PHILLIPS, Helen Margaret

Resigned
Sophia Gardens, CardiffCF11 9SW
Born November 1972
Director
Appointed 30 Mar 2004
Resigned 12 Sept 2019

ROSS, Derek Guy

Resigned
59 Ardwwyn Pantmawr, CardiffCF14 7HD
Born February 1933
Director
Appointed 30 Mar 2004
Resigned 21 Jul 2009

SINGLEHURST WARD, Tracey

Resigned
Sophia Gardens, CardiffCF11 9SW
Born October 1984
Director
Appointed 10 May 2013
Resigned 09 Dec 2021

SMITH, Beverley Ann

Resigned
Sophia Gardens, CardiffCF11 9SW
Born June 1957
Director
Appointed 19 Sept 2014
Resigned 31 Mar 2025

SMITH, Beverley Ann

Resigned
8 Mendip Road, CardiffCF3 4JN
Born June 1957
Director
Appointed 01 Jul 2004
Resigned 31 Mar 2006

WILLIAMS, Dean

Resigned
Sophia Gardens, CardiffCF11 9SW
Born May 1972
Director
Appointed 17 Sept 2020
Resigned 12 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Miss Helen Margaret Phillips

Ceased
Sophia Gardens, CardiffCF11 9SW
Born November 1972

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Resolution
19 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Resolution
25 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation