Background WavePink WaveYellow Wave

JD SPORTS GYMS ACQUISITIONS LIMITED (07409928)

JD SPORTS GYMS ACQUISITIONS LIMITED (07409928) is an active UK company. incorporated on 18 October 2010. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. JD SPORTS GYMS ACQUISITIONS LIMITED has been registered for 15 years. Current directors include PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis.

Company Number
07409928
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JD SPORTS GYMS ACQUISITIONS LIMITED

JD SPORTS GYMS ACQUISITIONS LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. JD SPORTS GYMS ACQUISITIONS LIMITED was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07409928

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BEN DUNNE GYMS (UK) LIMITED
From: 18 October 2010To: 15 January 2018
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

Unit L1 Switch Island Retail & Leisure Park Dunningsbridge Road Liverpool Merseyside L30 6TQ
From: 5 March 2012To: 5 January 2018
, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
From: 18 October 2010To: 5 March 2012
Timeline

20 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Nov 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Feb 2018

PEACOCK, Alun

Active
Anjou Boulevard, WiganWN5 0UJ
Born January 1974
Director
Appointed 28 Dec 2017

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

DELANEY, Sandra

Resigned
Coill Beag, Ratoath
Secretary
Appointed 03 Feb 2016
Resigned 28 Dec 2017

DUNNE, Mark

Resigned
Switch Island Retail & Leisure Park, LiverpoolL30 6TQ
Secretary
Appointed 18 Oct 2010
Resigned 03 Feb 2016

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Dec 2017
Resigned 22 Sept 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 18 Oct 2010
Resigned 18 Oct 2010

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 28 Dec 2017
Resigned 28 Sept 2022

DELANEY, Sandra

Resigned
Coill Beag, Co Meath
Born March 1973
Director
Appointed 22 Mar 2011
Resigned 28 Dec 2017

DUNNE, Bernard

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1949
Director
Appointed 18 Oct 2010
Resigned 30 Jan 2018

DUNNE, Mark

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born November 1973
Director
Appointed 18 Oct 2010
Resigned 28 Dec 2017

DUNNE, Nicholas

Resigned
Carpenterstown Road, Dublin
Born August 1981
Director
Appointed 16 Nov 2015
Resigned 28 Dec 2017

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 18 Oct 2010
Resigned 18 Oct 2010

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 28 Dec 2017
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017

Mr Ben Dunne

Ceased
Winterwood, Castleknock
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
1 March 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
1 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Resolution
19 January 2018
RESOLUTIONSResolutions
Resolution
15 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Legacy
13 April 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Incorporation Company
18 October 2010
NEWINCIncorporation