Background WavePink WaveYellow Wave

SAPPHIRE SCHOOL OF GYMNASTICS LIMITED (06325972)

SAPPHIRE SCHOOL OF GYMNASTICS LIMITED (06325972) is an active UK company. incorporated on 26 July 2007. with registered office in Tring. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SAPPHIRE SCHOOL OF GYMNASTICS LIMITED has been registered for 18 years. Current directors include DRIVER, Lynda Jayne, ECHLIN, Sarah Jean, GUNGADOO, Ruth Frances and 2 others.

Company Number
06325972
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2007
Age
18 years
Address
27 Cheddington Lane, Tring, HP23 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DRIVER, Lynda Jayne, ECHLIN, Sarah Jean, GUNGADOO, Ruth Frances, GUNGADOO, Yvette, KINCAID, Elizabeth
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE SCHOOL OF GYMNASTICS LIMITED

SAPPHIRE SCHOOL OF GYMNASTICS LIMITED is an active company incorporated on 26 July 2007 with the registered office located in Tring. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SAPPHIRE SCHOOL OF GYMNASTICS LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06325972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

27 Cheddington Lane Long Marston Tring, HP23 4QP,

Previous Addresses

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
From: 18 September 2019To: 1 August 2023
C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
From: 12 July 2017To: 18 September 2019
C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8DT
From: 10 October 2014To: 12 July 2017
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF
From: 12 July 2013To: 10 October 2014
C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England
From: 29 July 2011To: 12 July 2013
Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
From: 26 July 2007To: 29 July 2011
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 22
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Jun 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PRICE, Sarah Ann

Active
Cheddington Lane, TringHP23 4QP
Secretary
Appointed 26 Jul 2007

DRIVER, Lynda Jayne

Active
Haines Way, WatfordWD25 7QN
Born February 1962
Director
Appointed 06 Mar 2019

ECHLIN, Sarah Jean

Active
34 Hillfield Road, Hemel HempsteadHP2 4AB
Born September 1945
Director
Appointed 26 Jul 2007

GUNGADOO, Ruth Frances

Active
High Ridge Road, Hemel HempsteadHP3 0AU
Born February 1964
Director
Appointed 09 Dec 2015

GUNGADOO, Yvette

Active
High Ridge Road, Hemel HempsteadHP3 0AU
Born February 1996
Director
Appointed 06 Mar 2019

KINCAID, Elizabeth

Active
Lender Lane, MullionTR12 7HS
Born January 1971
Director
Appointed 13 Dec 2022

BLOOMFIELD, Elinor Mary

Resigned
Hillfield Road, Hemel HempsteadHP2 5GE
Born October 1932
Director
Appointed 22 Mar 2010
Resigned 02 Dec 2014

BRUSH, David Wallis

Resigned
Hillfield Road, Hemel HempsteadHP2 4AB
Born July 1954
Director
Appointed 02 Dec 2014
Resigned 08 Mar 2016

EDWARDS, Paul Warrilow

Resigned
Hillfield Road, Hemel HempsteadHP2 4AB
Born September 1968
Director
Appointed 02 Dec 2014
Resigned 20 Feb 2021

GOWING, Joan

Resigned
Hillfield Road, Hemel HempsteadHP2 5GE
Born February 1937
Director
Appointed 22 Mar 2010
Resigned 29 Oct 2013

HEMMANT, Rebecca Elizabeth

Resigned
Hillfield Road, Hemel HempsteadHP2 4AB
Born December 1966
Director
Appointed 11 Nov 2013
Resigned 24 Sept 2018

TOVEY, Glynis Clare

Resigned
Hillfield Road, Hemel HempsteadHP2 5GE
Born November 1967
Director
Appointed 22 Mar 2010
Resigned 02 Dec 2014

Persons with significant control

2

Ms Sarah Jean Echlin

Active
Hillfield Road, Hemel HempsteadHP2 4AB
Born September 1945

Nature of Control

Significant influence or control
Notified 04 Apr 2024

Mrs Lynda Jayne Driver

Active
Haines Way, WatfordWD25 7QN
Born February 1962

Nature of Control

Significant influence or control
Notified 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Incorporation Company
26 July 2007
NEWINCIncorporation