Company NameRecoil Trampoline Club Limited
Company StatusActive
Company Number07810994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2011(12 years, 5 months ago)
Previous NameRecoiltwisters Trampoline Club

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Patricia Jane Sharpe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHedgerow Scholars Lane
Loppington
Shrewsbury
SY4 5RE
Wales
Director NameMrs Anita Margaret Keen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleFull Time Carer
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Potash Road
Billericay
Essex
CM11 1DL
Director NameKevin Timothy Kelleher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland Uk Citizen
Correspondence Address37 Chapel Court
Billericay
Essex
CM12 9LX
Secretary NameMrs Patricia Jane Sharpe Bem
StatusCurrent
Appointed28 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressThe Trampoline & Activity Centre Eagle Way
Great Warley
Brentwood
Essex
CM13 3BP
Director NameMr Ian Michael Cox
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameTracy Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address12 Kennedy Close
Rayleigh
Essex
SS6 8UW
Director NameMrs Debbie Ann Fountain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address75 Woodman Road
Brentwood
Essex
CM14 5AU
Director NameMrs Janet Anne Hay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address11 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMrs Joan Edith Holmes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr William Albert Lloyd
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2018)
RoleHead Of Operations Financial Services Company
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Timothy Watson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2018)
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence Address6 Rushdene Road
Brentwood
Essex
CM15 9ES
Director NameJanice Margaret Semon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Moor Lane
Cranham
Essex
RM14 1ET
Director NameMr Noel Dean
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Lea-Michelle Stevens
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleHead Of Hr And Communication
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£283,210
Net Worth£72,533
Cash£65,918
Current Liabilities£2,261

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2021Change of details for Mrs Patricia Jane Sharpe Bem as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Change of details for Mrs Patricia Jane Sharpe as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Secretary's details changed for Mrs Patricia Jane Sharpe on 6 January 2021 (1 page)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 February 2020Termination of appointment of Janice Margaret Semon as a director on 19 February 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Appointment of Mr Ian Michael Cox as a director on 14 December 2019 (2 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Termination of appointment of Noel Dean as a director on 20 May 2019 (1 page)
8 February 2019Appointment of Mrs Patricia Jane Sharpe as a secretary on 28 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Noel Dean as a director on 7 September 2018 (2 pages)
23 August 2018Termination of appointment of Timothy Watson as a director on 30 July 2018 (1 page)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Appointment of Mr Timothy Watson as a director (2 pages)
15 February 2018Termination of appointment of William Albert Lloyd as a director on 12 February 2018 (1 page)
15 February 2018Change of details for Mrs Patricia Jane Sharpe as a person with significant control on 12 February 2018 (2 pages)
15 February 2018Director's details changed for Mrs Patricia Jane Sharpe on 12 February 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Notification of Patricia Jane Sharpe as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Notification of Patricia Jane Sharpe as a person with significant control on 8 January 2018 (2 pages)
6 October 2017Cessation of Joan Edith Holmes as a person with significant control on 24 July 2017 (1 page)
6 October 2017Termination of appointment of Joan Edith Holmes as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Joan Edith Holmes as a director on 6 October 2017 (1 page)
6 October 2017Cessation of Joan Edith Holmes as a person with significant control on 24 July 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Appointment of Kevin Timothy Kelleher as a director on 24 July 2017 (3 pages)
1 September 2017Appointment of Janice Margaret Semon as a director on 24 July 2017 (3 pages)
1 September 2017Appointment of Kevin Timothy Kelleher as a director on 24 July 2017 (3 pages)
1 September 2017Appointment of Mr Timothy Watson as a director on 24 July 2017 (3 pages)
1 September 2017Appointment of Janice Margaret Semon as a director on 24 July 2017 (3 pages)
1 September 2017Appointment of Mr Timothy Watson as a director on 24 July 2017 (3 pages)
13 February 2017Second filing for the appointment of Joan Edith Holmes as a director (6 pages)
13 February 2017Second filing for the appointment of Joan Edith Holmes as a director (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
10 December 2015Registered office address changed from The Trampoline & Activity Centre Eagle Way Great Warley Brentwood Essex CM13 3BP to 24a Crown Street Brentwood Essex CM14 4BA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from The Trampoline & Activity Centre Eagle Way Great Warley Brentwood Essex CM13 3BP to 24a Crown Street Brentwood Essex CM14 4BA on 10 December 2015 (1 page)
16 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 April 2015Appointment of Mr William Albert Lloyd as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr William Albert Lloyd as a director on 10 April 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
27 November 2014Termination of appointment of Debbie Ann Fountain as a director on 24 November 2014 (1 page)
27 November 2014Termination of appointment of Debbie Ann Fountain as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Janet Anne Hay as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Janet Anne Hay as a director on 24 November 2014 (1 page)
9 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
5 June 2014Appointment of Mr Stuart Castell Gould as a director (2 pages)
5 June 2014Appointment of Mr Stuart Castell Gould as a director (2 pages)
11 February 2014Memorandum and Articles of Association (15 pages)
11 February 2014Memorandum and Articles of Association (15 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (5 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (5 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2013Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page)
2 December 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 December 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 December 2013Company name changed recoiltwisters trampoline club\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed recoiltwisters trampoline club\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
28 January 2013Appointment of Mrs Anita Margaret Keen as a director (2 pages)
28 January 2013Appointment of Mrs Anita Margaret Keen as a director (2 pages)
21 January 2013Appointment of Mrs Joan Edith Holmes as a director (2 pages)
21 January 2013Appointment of Mrs Joan Edith Holmes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
21 January 2013Appointment of Mrs Joan Edith Holmes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
15 January 2013Termination of appointment of Tracy Bennett as a director (1 page)
15 January 2013Termination of appointment of Tracy Bennett as a director (1 page)
26 November 2012Annual return made up to 14 October 2012 no member list (5 pages)
26 November 2012Annual return made up to 14 October 2012 no member list (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2012Statement of company's objects (2 pages)
13 February 2012Statement of company's objects (2 pages)
21 November 2011Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages)
21 November 2011Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages)
21 November 2011Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages)
14 October 2011Incorporation (24 pages)
14 October 2011Incorporation (24 pages)