Background WavePink WaveYellow Wave

CITY OF LEEDS GYMNASTICS CLUB CIC (07810479)

CITY OF LEEDS GYMNASTICS CLUB CIC (07810479) is an active UK company. incorporated on 14 October 2011. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CITY OF LEEDS GYMNASTICS CLUB CIC has been registered for 14 years. Current directors include FIRTH, Andrew Matthew, FISHER, Duncan James, HALL, Jacqueline Lesley and 5 others.

Company Number
07810479
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
Gymnastic Centre Limewood Business Park, Leeds, LS14 1AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FIRTH, Andrew Matthew, FISHER, Duncan James, HALL, Jacqueline Lesley, LOW, Christopher John, MURRAY, David, NICHOLSON, Beverly Ann, QUINN, Lucy, WEBSTER, Alexandra Jane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LEEDS GYMNASTICS CLUB CIC

CITY OF LEEDS GYMNASTICS CLUB CIC is an active company incorporated on 14 October 2011 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CITY OF LEEDS GYMNASTICS CLUB CIC was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07810479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Gymnastic Centre Limewood Business Park Limewood Way Leeds, LS14 1AB,

Previous Addresses

Eltofts Grange Carr Lane Thorner Leeds West Yorkshire LS14 3HF
From: 14 October 2011To: 28 June 2012
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

WEBSTER, Alexandra

Active
Wetherby Road, LeedsLS14 3BB
Secretary
Appointed 14 Oct 2011

FIRTH, Andrew Matthew

Active
Limewood Business Park, LeedsLS14 1AB
Born January 1965
Director
Appointed 14 Oct 2011

FISHER, Duncan James

Active
Limewood Business Park, LeedsLS14 1AB
Born August 1969
Director
Appointed 10 Mar 2025

HALL, Jacqueline Lesley

Active
Limewood Business Park, LeedsLS14 1AB
Born August 1961
Director
Appointed 14 May 2012

LOW, Christopher John

Active
Limewood Business Park, LeedsLS14 1AB
Born May 1978
Director
Appointed 15 Aug 2015

MURRAY, David

Active
Limewood Business Park, LeedsLS14 1AB
Born August 1986
Director
Appointed 01 Jun 2018

NICHOLSON, Beverly Ann

Active
Limewood Way, LeedsLS14 1AB
Born July 1958
Director
Appointed 01 Jan 2020

QUINN, Lucy

Active
Limewood Business Park, LeedsLS14 1AB
Born November 1988
Director
Appointed 10 Mar 2025

WEBSTER, Alexandra Jane

Active
Limewood Business Park, LeedsLS14 1AB
Born July 1959
Director
Appointed 10 Apr 2012

ABRAHAM, Emma Jayne

Resigned
Limewood Business Park, LeedsLS14 1AB
Born July 1976
Director
Appointed 20 Oct 2023
Resigned 24 Oct 2024

ABRAHAM, Emma Jayne

Resigned
Limewood Business Park, LeedsLS14 1AB
Born July 1976
Director
Appointed 07 Jan 2019
Resigned 01 Mar 2021

CONNOR, Gaynor

Resigned
Limewood Business Park, LeedsLS14 1AB
Born April 1964
Director
Appointed 14 May 2012
Resigned 10 Nov 2019

GANNON, Lisa Meryl, Dr

Resigned
Limewood Business Park, LeedsLS14 1AB
Born July 1970
Director
Appointed 14 May 2012
Resigned 14 Apr 2013

HUGHES, Bryan Richard

Resigned
Room 228 Leighton Building, LeedsLS6 3QS
Born March 1972
Director
Appointed 06 Jan 2014
Resigned 01 Aug 2015

KAY, Julie Victoria

Resigned
Limewood Business Park, LeedsLS14 1AB
Born September 1966
Director
Appointed 14 May 2012
Resigned 20 Oct 2023

KIDD, Kerry Amanda

Resigned
Limewood Business Park, LeedsLS14 1AB
Born May 1971
Director
Appointed 14 Apr 2013
Resigned 30 Nov 2018

SIDEBOTTOM, Robin Charles

Resigned
Limewood Business Park, LeedsLS14 1AB
Born June 1969
Director
Appointed 14 May 2012
Resigned 14 Apr 2013

SLINGSBY, Warren Craig

Resigned
Limewood Business Park, LeedsLS14 1AB
Born May 1969
Director
Appointed 14 May 2012
Resigned 15 Aug 2015

STEELE, Raymond Gerald

Resigned
Limewood Business Park, LeedsLS14 1AB
Born March 1950
Director
Appointed 14 Apr 2013
Resigned 06 Jan 2014

TATE, David

Resigned
Limewood Business Park, LeedsLS14 1AB
Born October 1970
Director
Appointed 12 Sept 2015
Resigned 01 Jun 2018

TURNER, Victoria Louise

Resigned
Limewood Business Park, LeedsLS14 1AB
Born June 1979
Director
Appointed 15 Aug 2015
Resigned 30 Nov 2018

WILSON, Neil Raymond

Resigned
Carr Lane, LeedsLS14 3HF
Born May 1968
Director
Appointed 14 Oct 2011
Resigned 10 Apr 2012
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Legacy
8 September 2012
MG01MG01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Incorporation Community Interest Company
14 October 2011
CICINCCICINC