Loppington
Shrewsbury
SY4 5RE
Wales
Director Name | Mrs Anita Margaret Keen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Full Time Carer |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Stuart Castell Gould |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Potash Road Billericay Essex CM11 1DL |
Director Name | Kevin Timothy Kelleher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England Uk Citizen |
Correspondence Address | 37 Chapel Court Billericay Essex CM12 9LX |
Secretary Name | Mrs Patricia Jane Sharpe Bem |
---|---|
Status | Current |
Appointed | 28 January 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | The Trampoline & Activity Centre Eagle Way Great Warley Brentwood Essex CM13 3BP |
Director Name | Mr Ian Michael Cox |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Tracy Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kennedy Close Rayleigh Essex SS6 8UW |
Director Name | Mrs Debbie Ann Fountain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 75 Woodman Road Brentwood Essex CM14 5AU |
Director Name | Mrs Janet Anne Hay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 11 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mrs Joan Edith Holmes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr William Albert Lloyd |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2018) |
Role | Head Of Operations Financial Services Company |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Timothy Watson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2018) |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | 6 Rushdene Road Brentwood Essex CM15 9ES |
Director Name | Janice Margaret Semon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Moor Lane Cranham Essex RM14 1ET |
Director Name | Mr Noel Dean |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Lea-Michelle Stevens |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2022) |
Role | Head Of Hr And Communication |
Country of Residence | England |
Correspondence Address | 24a Crown Street Brentwood Essex CM14 4BA |
Registered Address | 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £283,210 |
Net Worth | £72,533 |
Cash | £65,918 |
Current Liabilities | £2,261 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
8 January 2021 | Change of details for Mrs Patricia Jane Sharpe Bem as a person with significant control on 1 January 2021 (2 pages) |
---|---|
6 January 2021 | Change of details for Mrs Patricia Jane Sharpe as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Secretary's details changed for Mrs Patricia Jane Sharpe on 6 January 2021 (1 page) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 February 2020 | Termination of appointment of Janice Margaret Semon as a director on 19 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Ian Michael Cox as a director on 14 December 2019 (2 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Termination of appointment of Noel Dean as a director on 20 May 2019 (1 page) |
8 February 2019 | Appointment of Mrs Patricia Jane Sharpe as a secretary on 28 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Noel Dean as a director on 7 September 2018 (2 pages) |
23 August 2018 | Termination of appointment of Timothy Watson as a director on 30 July 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 February 2018 | Appointment of Mr Timothy Watson as a director (2 pages) |
15 February 2018 | Termination of appointment of William Albert Lloyd as a director on 12 February 2018 (1 page) |
15 February 2018 | Change of details for Mrs Patricia Jane Sharpe as a person with significant control on 12 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mrs Patricia Jane Sharpe on 12 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Notification of Patricia Jane Sharpe as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Notification of Patricia Jane Sharpe as a person with significant control on 8 January 2018 (2 pages) |
6 October 2017 | Cessation of Joan Edith Holmes as a person with significant control on 24 July 2017 (1 page) |
6 October 2017 | Termination of appointment of Joan Edith Holmes as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Joan Edith Holmes as a director on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Joan Edith Holmes as a person with significant control on 24 July 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Appointment of Kevin Timothy Kelleher as a director on 24 July 2017 (3 pages) |
1 September 2017 | Appointment of Janice Margaret Semon as a director on 24 July 2017 (3 pages) |
1 September 2017 | Appointment of Kevin Timothy Kelleher as a director on 24 July 2017 (3 pages) |
1 September 2017 | Appointment of Mr Timothy Watson as a director on 24 July 2017 (3 pages) |
1 September 2017 | Appointment of Janice Margaret Semon as a director on 24 July 2017 (3 pages) |
1 September 2017 | Appointment of Mr Timothy Watson as a director on 24 July 2017 (3 pages) |
13 February 2017 | Second filing for the appointment of Joan Edith Holmes as a director (6 pages) |
13 February 2017 | Second filing for the appointment of Joan Edith Holmes as a director (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 April 2015 | Appointment of Mr William Albert Lloyd as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr William Albert Lloyd as a director on 10 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
27 November 2014 | Termination of appointment of Debbie Ann Fountain as a director on 24 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Debbie Ann Fountain as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Janet Anne Hay as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Janet Anne Hay as a director on 24 November 2014 (1 page) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Appointment of Mr Stuart Castell Gould as a director (2 pages) |
5 June 2014 | Appointment of Mr Stuart Castell Gould as a director (2 pages) |
11 February 2014 | Memorandum and Articles of Association (15 pages) |
11 February 2014 | Memorandum and Articles of Association (15 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (5 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (5 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
2 December 2013 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 December 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 December 2013 | Company name changed recoiltwisters trampoline club\certificate issued on 02/12/13
|
2 December 2013 | Company name changed recoiltwisters trampoline club\certificate issued on 02/12/13
|
28 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
28 January 2013 | Appointment of Mrs Anita Margaret Keen as a director (2 pages) |
28 January 2013 | Appointment of Mrs Anita Margaret Keen as a director (2 pages) |
21 January 2013 | Appointment of Mrs Joan Edith Holmes as a director (2 pages) |
21 January 2013 | Appointment of Mrs Joan Edith Holmes as a director
|
21 January 2013 | Appointment of Mrs Joan Edith Holmes as a director
|
15 January 2013 | Termination of appointment of Tracy Bennett as a director (1 page) |
15 January 2013 | Termination of appointment of Tracy Bennett as a director (1 page) |
26 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Statement of company's objects (2 pages) |
13 February 2012 | Statement of company's objects (2 pages) |
21 November 2011 | Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mrs Patricia Jane Johnston on 5 November 2011 (2 pages) |
14 October 2011 | Incorporation (24 pages) |
14 October 2011 | Incorporation (24 pages) |