Background WavePink WaveYellow Wave

ANEURIN LEISURE TRUST (08951503)

ANEURIN LEISURE TRUST (08951503) is an active UK company. incorporated on 21 March 2014. with registered office in Tredegar. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. ANEURIN LEISURE TRUST has been registered for 12 years. Current directors include BURKITT, Matthew, EVANS, Lyn James, HARDMAN, Donna and 3 others.

Company Number
08951503
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2014
Age
12 years
Address
Bedwellty House, Tredegar, NP22 3XN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURKITT, Matthew, EVANS, Lyn James, HARDMAN, Donna, HUGHES, Steven, PRIESTNALL, Stephen James, WATERS, Ceri
SIC Codes
85590, 91011, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANEURIN LEISURE TRUST

ANEURIN LEISURE TRUST is an active company incorporated on 21 March 2014 with the registered office located in Tredegar. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. ANEURIN LEISURE TRUST was registered 12 years ago.(SIC: 85590, 91011, 93110)

Status

active

Active since 12 years ago

Company No

08951503

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

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LIFE LEISURE TRUST
From: 21 March 2014To: 6 March 2025
Contact
Address

Bedwellty House Morgan Street Tredegar, NP22 3XN,

Previous Addresses

Regain Mill Lane Ebbw Vale NP23 6GR
From: 24 July 2014To: 21 September 2018
The Ebbw Vale Leisure Centre Mill Lane Lon Y Felin Ebbw Vale Gwent NP23 6GR Wales
From: 10 June 2014To: 24 July 2014
Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 21 March 2014To: 10 June 2014
Timeline

73 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
May 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
66
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURKITT, Matthew

Active
Morgan Street, TredegarNP22 3XN
Born October 1987
Director
Appointed 18 Oct 2023

EVANS, Lyn James

Active
Mill Lane, Ebbw ValeNP23 6GR
Born May 1949
Director
Appointed 12 May 2014

HARDMAN, Donna

Active
Morgan Street, TredegarNP22 3XN
Born May 1968
Director
Appointed 12 May 2014

HUGHES, Steven

Active
Morgan Street, TredegarNP22 3XN
Born December 1987
Director
Appointed 14 Aug 2023

PRIESTNALL, Stephen James

Active
Morgan Street, TredegarNP22 3XN
Born August 1964
Director
Appointed 27 Jan 2020

WATERS, Ceri

Active
Morgan Street, TredegarNP22 3XN
Born June 1969
Director
Appointed 18 Oct 2023

AMES, Jennifer, Professor

Resigned
Morgan Street, TredegarNP22 3XN
Born October 1957
Director
Appointed 24 Aug 2017
Resigned 03 Jan 2024

BENDER, Keren

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born November 1955
Director
Appointed 03 Mar 2017
Resigned 08 May 2017

BENDER, Keren

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born November 1955
Director
Appointed 01 Jul 2014
Resigned 19 May 2015

BEYNON, Claire

Resigned
Morgan Street, TredegarNP22 3XN
Born July 1973
Director
Appointed 01 Dec 2017
Resigned 15 Mar 2019

BOWEN, Marc James

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born October 1977
Director
Appointed 12 May 2014
Resigned 28 Feb 2017

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 21 Mar 2014
Resigned 12 May 2014

CROSS, Malcolm

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born November 1949
Director
Appointed 08 Jan 2015
Resigned 02 Sept 2015

CROSS, Malcolm

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born November 1949
Director
Appointed 08 Jan 2015
Resigned 18 Feb 2016

DANDO, Richard

Resigned
Morgan Street, TredegarNP22 3XN
Born May 1978
Director
Appointed 26 Mar 2019
Resigned 07 Apr 2026

DANIELS, Nigel John, Councillor

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born June 1953
Director
Appointed 01 Jul 2014
Resigned 18 Nov 2014

DWYER, Stephen

Resigned
Morgan Street, TredegarNP22 3XN
Born June 1961
Director
Appointed 16 Mar 2020
Resigned 20 Sept 2022

ESTERHUIZEN, Barry

Resigned
Llantrisant Road, CardiffCF72 8NG
Born January 1985
Director
Appointed 03 Feb 2016
Resigned 27 Apr 2017

FROWEN, Tania Allison

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born April 1963
Director
Appointed 24 Aug 2017
Resigned 26 Jun 2018

HARKNESS, Graeme

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born March 1958
Director
Appointed 12 May 2014
Resigned 15 Dec 2015

HEALY, Stewart

Resigned
Morgan Street, TredegarNP22 3XN
Born December 1945
Director
Appointed 14 Jun 2021
Resigned 20 Sept 2022

HODGINS, Wayne Kevin

Resigned
Morgan Street, TredegarNP22 3XN
Born October 1960
Director
Appointed 13 Dec 2018
Resigned 20 Sept 2022

HODGINS, Wayne Kevin

Resigned
Morgan Street, TredegarNP22 3XN
Born October 1960
Director
Appointed 03 Mar 2017
Resigned 10 Dec 2018

HODGSON, Philip Thomas

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born April 1950
Director
Appointed 01 Jul 2014
Resigned 05 May 2017

HOWELL, Sharon

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born May 1963
Director
Appointed 12 May 2014
Resigned 29 Mar 2019

HUGHES, Sian Nerys

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born May 1974
Director
Appointed 13 May 2014
Resigned 30 Sept 2017

LANGSHAW, Mark

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born March 1971
Director
Appointed 01 Dec 2017
Resigned 17 Jun 2018

LEWIS, Steven Murray

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born October 1950
Director
Appointed 14 Oct 2016
Resigned 31 May 2017

LEWIS, Susan Elizabeth

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born January 1958
Director
Appointed 12 May 2014
Resigned 08 Jun 2017

MORGAN, Meirion

Resigned
Morgan Street, TredegarNP22 3XN
Born December 1969
Director
Appointed 24 Aug 2017
Resigned 03 Dec 2018

PARSONS, Lee

Resigned
Morgan Street, TredegarNP22 3XN
Born December 1965
Director
Appointed 25 May 2017
Resigned 16 Apr 2021

ROGERS, Andrew

Resigned
Morgan Street, TredegarNP22 3XN
Born January 1959
Director
Appointed 25 Mar 2019
Resigned 18 Oct 2019

SMART, Andrea

Resigned
Morgan Street, TredegarNP22 3XN
Born November 1965
Director
Appointed 27 Jan 2020
Resigned 28 Apr 2022

WATTS, Ross

Resigned
Morgan Street, TredegarNP22 3XN
Born September 1980
Director
Appointed 25 Mar 2019
Resigned 11 Dec 2020

WILKSHIRE, David Hendry

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born June 1940
Director
Appointed 29 May 2015
Resigned 16 Mar 2016

Persons with significant control

5

2 Active
3 Ceased

Mrs Nichola Yevette Morden-Tew

Ceased
Morgan Street, TredegarNP22 3XN
Born October 1968

Nature of Control

Significant influence or control as trust
Notified 01 May 2019
Ceased 31 Mar 2026

Mr Phillip Sykes

Active
Morgan Street, TredegarNP22 3XN
Born March 1974

Nature of Control

Significant influence or control as trust
Notified 01 May 2019

Mr Paul Beckett

Ceased
Morgan Street, TredegarNP22 3XN
Born November 1964

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 18 Dec 2019

Mr Anthony Hughes

Ceased
Morgan Street, TredegarNP22 3XN
Born February 1973

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 30 Apr 2019

Blaenau Gwent County Borough Council

Active
Civic Centre, Ebbw ValeNP23 6XB

Nature of Control

Significant influence or control
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

118

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
1 April 2025
MAMA
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 March 2025
NE01NE01
Change Of Name Notice
6 March 2025
CONNOTConfirmation Statement Notification
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
16 February 2022
AAMDAAMD
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Memorandum Articles
10 November 2017
MAMA
Resolution
10 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Incorporation Company
21 March 2014
NEWINCIncorporation