Background WavePink WaveYellow Wave

WINSLADE MANOR LEISURE LIMITED (13676183)

WINSLADE MANOR LEISURE LIMITED (13676183) is an active UK company. incorporated on 13 October 2021. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. WINSLADE MANOR LEISURE LIMITED has been registered for 4 years. Current directors include GOUGH, David John, HAMMOND, Joseph John.

Company Number
13676183
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
Winslade Manor Manor Drive, Exeter, EX5 1FY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
GOUGH, David John, HAMMOND, Joseph John
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE MANOR LEISURE LIMITED

WINSLADE MANOR LEISURE LIMITED is an active company incorporated on 13 October 2021 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. WINSLADE MANOR LEISURE LIMITED was registered 4 years ago.(SIC: 93130)

Status

active

Active since 4 years ago

Company No

13676183

LTD Company

Age

4 Years

Incorporated 13 October 2021

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 23 September 2025 (7 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 12 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WINSLADE PARK LEISURE LIMITED
From: 13 October 2021To: 2 November 2021
Contact
Address

Winslade Manor Manor Drive Clyst St Mary Exeter, EX5 1FY,

Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOUGH, David John

Active
Manor Drive, ExeterEX5 1FY
Born June 1969
Director
Appointed 13 Oct 2021

HAMMOND, Joseph John

Active
Manor Drive, ExeterEX5 1FY
Born February 1978
Director
Appointed 19 Jan 2022

EDWORTHY, Mark David

Resigned
Manor Drive, ExeterEX5 1FY
Born October 1969
Director
Appointed 13 Oct 2021
Resigned 19 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Manor Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021

Mr Steven Anthony Carman

Ceased
Manor Drive, ExeterEX5 1FY
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2021
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2021
NEWINCIncorporation