Background WavePink WaveYellow Wave

BETH TWEDDLE GYM STARS LIMITED (08483503)

BETH TWEDDLE GYM STARS LIMITED (08483503) is an active UK company. incorporated on 11 April 2013. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BETH TWEDDLE GYM STARS LIMITED has been registered for 12 years. Current directors include ALLEN, Elizabeth Kimberley, DE BRUIN, Jacques, SCURRAH, Brian William.

Company Number
08483503
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
First Floor Stadium Way West, Milton Keynes, MK1 1ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLEN, Elizabeth Kimberley, DE BRUIN, Jacques, SCURRAH, Brian William
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETH TWEDDLE GYM STARS LIMITED

BETH TWEDDLE GYM STARS LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BETH TWEDDLE GYM STARS LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08483503

LTD Company

Age

12 Years

Incorporated 11 April 2013

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

First Floor Stadium Way West Above Fitness First Milton Keynes, MK1 1ST,

Previous Addresses

Manor Farm East Tanfield Ripon HG4 5LN England
From: 25 October 2023To: 24 October 2025
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 18 September 2019To: 25 October 2023
1st Floor 49 Peter Street Manchester M2 3NG England
From: 27 June 2019To: 18 September 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 11 April 2013To: 27 June 2019
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLEN, Elizabeth Kimberley

Active
Stadium Way West, Milton KeynesMK1 1ST
Born April 1985
Director
Appointed 11 Apr 2013

DE BRUIN, Jacques

Active
Stadium Way West, Milton KeynesMK1 1ST
Born July 1974
Director
Appointed 22 Sept 2023

SCURRAH, Brian William

Active
Stadium Way West, Milton KeynesMK1 1ST
Born October 1967
Director
Appointed 22 Sept 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

Persons with significant control

1

Regency House, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Incorporation Company
11 April 2013
NEWINCIncorporation