Background WavePink WaveYellow Wave

SOUTH BRISTOL SPORTS CENTRE (05995921)

SOUTH BRISTOL SPORTS CENTRE (05995921) is an active UK company. incorporated on 13 November 2006. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. SOUTH BRISTOL SPORTS CENTRE has been registered for 19 years. Current directors include LAYCOCK, John Steven, MORRIS, Graham David, SMALLWOOD, Trevor and 1 others.

Company Number
05995921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2006
Age
19 years
Address
South Bristol Sports Centre, Bristol, BS14 9EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAYCOCK, John Steven, MORRIS, Graham David, SMALLWOOD, Trevor, WEST, Lee Andrew
SIC Codes
86900, 93110, 93130, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BRISTOL SPORTS CENTRE

SOUTH BRISTOL SPORTS CENTRE is an active company incorporated on 13 November 2006 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. SOUTH BRISTOL SPORTS CENTRE was registered 19 years ago.(SIC: 86900, 93110, 93130, 93199)

Status

active

Active since 19 years ago

Company No

05995921

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

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

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

South Bristol Sports Centre West Town Lane Bristol, BS14 9EA,

Previous Addresses

The City Academy Russell Town Avenue Bristol BS5 9JH
From: 13 November 2006To: 7 May 2015
Timeline

34 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 11
Director Joined
May 12
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Dec 15
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Director Left
Nov 19
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Owner Exit
Apr 23
Director Left
Apr 23
0
Funding
22
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LAYCOCK, John

Active
West Town Lane, BristolBS14 9EA
Secretary
Appointed 15 May 2019

LAYCOCK, John Steven

Active
West Town Lane, BristolBS14 9EA
Born November 1948
Director
Appointed 15 May 2019

MORRIS, Graham David

Active
West Town Lane, BristolBS14 9EA
Born May 1973
Director
Appointed 01 Mar 2023

SMALLWOOD, Trevor

Active
West Town Lane, BristolBS14 9EA
Born November 1947
Director
Appointed 01 Nov 2021

WEST, Lee Andrew

Active
West Town Lane, BristolBS14 9EA
Born February 1982
Director
Appointed 29 Nov 2021

MARSHALL, William John

Resigned
13c Court Road, BristolBS15 9QB
Secretary
Appointed 13 Nov 2006
Resigned 15 May 2019

AVERY, Roger Frederick

Resigned
West Town Lane, BristolBS14 9EA
Born January 1949
Director
Appointed 09 May 2019
Resigned 01 Nov 2019

INNES, Michael David

Resigned
60 Pembroke Road, BristolBS8 3DX
Born September 1950
Director
Appointed 13 Nov 2006
Resigned 09 May 2019

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 13 Nov 2006
Resigned 16 Nov 2015

MARSHALL, William John

Resigned
13c Court Road, BristolBS15 9QB
Born October 1952
Director
Appointed 13 Nov 2006
Resigned 09 May 2019

PRIEST, Raymond, Dr

Resigned
62 Horsecroft Gardens, BristolBS30 8HU
Born October 1955
Director
Appointed 13 Nov 2006
Resigned 28 Mar 2011

SAY, Carl

Resigned
West Town Lane, BristolBS14 9EA
Born July 1970
Director
Appointed 16 Dec 2020
Resigned 01 Mar 2022

SEXSTONE, Colin Leslie

Resigned
West Town Lane, BristolBS14 9EA
Born July 1948
Director
Appointed 16 Nov 2015
Resigned 09 May 2019

SKIPP, Paul James

Resigned
West Town Lane, BristolBS14 9EA
Born January 1978
Director
Appointed 16 Dec 2020
Resigned 04 Apr 2023

SKIPP, Paul James

Resigned
The City Academy, BristolBS5 9JH
Born January 1978
Director
Appointed 24 May 2012
Resigned 27 Mar 2015

WEST, Lee Andrew

Resigned
West Town Lane, BristolBS14 9EA
Born February 1982
Director
Appointed 21 Aug 2020
Resigned 16 Dec 2020

WILLIAMS, Colin James Nelson

Resigned
West Town Lane, BristolBS14 9EA
Born January 1943
Director
Appointed 09 May 2019
Resigned 21 Aug 2020

Persons with significant control

8

2 Active
6 Ceased

Mr Paul James Skipp

Ceased
West Town Lane, BristolBS14 9EA
Born January 1978

Nature of Control

Significant influence or control
Notified 16 Dec 2020
Ceased 04 Apr 2023

Mr Carl Say

Ceased
West Town Lane, BristolBS14 9EA
Born July 1970

Nature of Control

Significant influence or control
Notified 16 Dec 2020
Ceased 01 Mar 2022

Mr Lee Andrew West

Active
West Town Lane, BristolBS14 9EA
Born February 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Aug 2020

Mr John Steven Laycock

Active
West Town Lane, BristolBS14 9EA
Born November 1948

Nature of Control

Right to appoint and remove directors
Notified 15 May 2019

Mr Colin James Nelson Williams

Ceased
West Town Lane, BristolBS14 9EA
Born January 1943

Nature of Control

Significant influence or control
Notified 09 May 2019
Ceased 21 Aug 2020

Mr William John Marshall

Ceased
West Town Lane, BristolBS14 9EA
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 May 2019

Mr Michael David Innes

Ceased
West Town Lane, BristolBS14 9EA
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 May 2019

Mr Colin Leslie Sexstone

Ceased
West Town Lane, BristolBS14 9EA
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
13 March 2020
RP04PSC01RP04PSC01
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 December 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Move Registers To Sail Company
1 December 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 November 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
21 September 2010
MEM/ARTSMEM/ARTS
Resolution
21 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Memorandum Articles
15 February 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
29 November 2006
225Change of Accounting Reference Date
Incorporation Company
13 November 2006
NEWINCIncorporation