Background WavePink WaveYellow Wave

BRITISH GYMNASTICS FOUNDATION (09060595)

BRITISH GYMNASTICS FOUNDATION (09060595) is an active UK company. incorporated on 28 May 2014. with registered office in Newport. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. BRITISH GYMNASTICS FOUNDATION has been registered for 11 years. Current directors include ASHMAN, Esther Jane, BOISSEL-MARSHALL, Sarah, BOOTH, Daniel Thomas and 7 others.

Company Number
09060595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2014
Age
11 years
Address
British Gymnastics, Newport, TF10 9AT
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ASHMAN, Esther Jane, BOISSEL-MARSHALL, Sarah, BOOTH, Daniel Thomas, COOK, Jessica, DODD, Andrew Kenneth, FAWCETT, Louise, LANGENEGGER, Anthony Burns, LAYBOURNE, Alexander Colin, NWABARA, Chisara Song, TOLOMETTI, Gary
SIC Codes
85510, 86900, 87300, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH GYMNASTICS FOUNDATION

BRITISH GYMNASTICS FOUNDATION is an active company incorporated on 28 May 2014 with the registered office located in Newport. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. BRITISH GYMNASTICS FOUNDATION was registered 11 years ago.(SIC: 85510, 86900, 87300, 93199)

Status

active

Active since 11 years ago

Company No

09060595

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

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

British Gymnastics Lilleshall National Sports Centre Newport, TF10 9AT,

Previous Addresses

Main House Lilleshall National Sports Centre Nr. Newport Shropshire TF10 9NB
From: 28 May 2014To: 3 October 2016
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

ASHMAN, Esther Jane

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born January 1973
Director
Appointed 01 Mar 2023

BOISSEL-MARSHALL, Sarah

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born June 1980
Director
Appointed 09 Dec 2025

BOOTH, Daniel Thomas

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born November 1987
Director
Appointed 28 Sept 2023

COOK, Jessica

Active
Lilleshall, NewportTF10 9AT
Born July 1980
Director
Appointed 16 Jul 2021

DODD, Andrew Kenneth

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born July 1978
Director
Appointed 03 Mar 2026

FAWCETT, Louise

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born August 1969
Director
Appointed 09 Apr 2018

LANGENEGGER, Anthony Burns

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born July 1979
Director
Appointed 05 Jan 2026

LAYBOURNE, Alexander Colin

Active
Lilleshall, NewportTF10 9AT
Born July 1988
Director
Appointed 16 Jul 2021

NWABARA, Chisara Song

Active
Lilleshall, NewportTF10 9AT
Born November 1986
Director
Appointed 16 Jul 2021

TOLOMETTI, Gary

Active
Lilleshall National Sports Centre, NewportTF10 9AT
Born August 1962
Director
Appointed 28 Jun 2022

BOLTON, Nicola Jane, Dr

Resigned
Cardiff Metropolitan University, CardiffCF23 6XD
Born December 1960
Director
Appointed 28 May 2014
Resigned 07 Dec 2021

COLTON, Lawrence

Resigned
NorthleachGL54 3PF
Born April 1938
Director
Appointed 28 May 2014
Resigned 10 Dec 2019

FULFORD, Michelle Faith

Resigned
Lilleshall National Sports Centre, NewportTF10 9AT
Born May 1964
Director
Appointed 28 May 2014
Resigned 07 Dec 2021

HAMPSHIRE, Sarah

Resigned
BroseleyTF12 5AN
Born September 1966
Director
Appointed 28 May 2014
Resigned 05 Sept 2017

KEAREY, Simon Roger

Resigned
Church Farm, High WycombeHP14 4LB
Born February 1960
Director
Appointed 28 May 2014
Resigned 07 Dec 2021

MARSHALL, David James

Resigned
Lilleshall National Sports Centre, NewportTF10 9AT
Born March 1981
Director
Appointed 03 Jan 2020
Resigned 16 Mar 2026

PHILLIPS, Hugh Raymond

Resigned
Lilleshall National Sports Centre, NewportTF10 9AT
Born December 1947
Director
Appointed 28 May 2014
Resigned 07 Dec 2021

SALT, Laura

Resigned
Lilleshall, NewportTF10 9AT
Born January 1985
Director
Appointed 16 Jul 2021
Resigned 14 May 2024

TWEDDLE, Jeremy Nicholas Crompton

Resigned
BunburyCW6 9NR
Born April 1954
Director
Appointed 28 May 2014
Resigned 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Resolution
30 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Statement Of Companys Objects
22 November 2023
CC04CC04
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Memorandum Articles
16 March 2023
MAMA
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Memorandum Articles
18 January 2018
MAMA
Resolution
18 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Memorandum Articles
29 July 2015
MAMA
Resolution
20 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2014
NEWINCIncorporation