Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALLOWS OF HELSTON GYMNASTICS CLUB
Company Information for

SWALLOWS OF HELSTON GYMNASTICS CLUB

THE GUNSMITHS, WATER MA TROUT, HELSTON, CORNWALL, TR13 0LW,
Company Registration Number
04237068
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Swallows Of Helston Gymnastics Club
SWALLOWS OF HELSTON GYMNASTICS CLUB was founded on 2001-06-19 and has its registered office in Helston. The organisation's status is listed as "Active". Swallows Of Helston Gymnastics Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWALLOWS OF HELSTON GYMNASTICS CLUB
 
Legal Registered Office
THE GUNSMITHS
WATER MA TROUT
HELSTON
CORNWALL
TR13 0LW
Other companies in TR13
 
Charity Registration
Charity Number 1088122
Charity Address SWALLOWS OF HELSTON, WATER-MA-TROUT, HELSTON, CORNWALL, TR13 0LW
Charter OPERATION OF A GYMNASTICS CLUB
Filing Information
Company Number 04237068
Company ID Number 04237068
Date formed 2001-06-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 03:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWALLOWS OF HELSTON GYMNASTICS CLUB
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWALLOWS OF HELSTON GYMNASTICS CLUB

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BANGAY
Company Secretary 2013-12-03
SUSAN ELIZABETH BANGAY
Director 2003-12-01
TRACEY MARIE BULLEN
Director 2013-12-11
CLIVE JOHN PERRY
Director 2017-03-01
JASON STANDING
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JOHN PERRY
Director 2016-07-01 2016-07-01
NICOLA HEANEY
Director 2013-12-11 2015-10-06
PETER KEMP
Director 2013-12-03 2015-08-01
SARAH ELIZABETH BOLTON
Director 2013-12-11 2015-04-21
CHRISTOPHER MORGAN
Director 2008-09-09 2014-02-13
MICHAEL WILLIAM DILLOW
Director 2008-09-09 2013-12-11
THOMAS MICHAEL TRIPP
Company Secretary 2003-12-01 2012-10-01
CHRISTOPHER PAUL KNIGHT
Director 2008-07-26 2012-06-30
IAN PAUL LLOYD
Director 2009-03-27 2012-06-30
JACKIE LLOYD
Director 2009-03-27 2012-06-30
CAREY KAACK
Director 2002-08-27 2009-02-06
PHILIP GRANT LADD
Company Secretary 2008-04-07 2009-01-16
NATALIE KEIGHER
Director 2007-02-22 2008-09-29
CHRISTOPHER FOWLER
Director 2007-02-22 2008-03-17
JOSEPHINE MARY MCSTEIN
Director 2006-06-01 2008-03-17
KEITH REYNOLDS
Director 2007-05-21 2008-03-17
JILL ANNETTE PUNTER
Director 2007-02-22 2008-01-31
SUSAN MARGARET MALLINDER
Director 2002-08-27 2007-02-22
CLIVE JOHN PERRY
Director 2001-06-19 2007-02-22
KATHLEEN MARGARET RICHARDS
Director 2002-08-27 2007-02-22
CHRISTOPHER MORGAN
Director 2005-02-17 2006-03-16
HELEN MURRELLS
Director 2003-12-01 2006-03-16
EMMA DEVENISH
Director 2003-12-01 2005-10-10
NIALL DEVENISH
Director 2003-12-01 2005-10-10
ALAN HUMBY
Director 2002-08-27 2005-05-27
CAROL JOAN MITCHELL
Director 2002-08-27 2005-02-20
JANET LYNN BUTLER
Director 2002-08-27 2003-12-01
EDWARD TREWHELLA PASCOE
Company Secretary 2002-06-01 2003-09-21
EDWARD-JOHN CURTIS
Director 2002-08-27 2003-03-27
COLIN PATRICK STEWART
Company Secretary 2001-06-19 2002-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY MARIE BULLEN GATEWAY BUSINESS PARK (BARNCOOSE) LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
TRACEY MARIE BULLEN BOB PEPPER HOLDINGS LIMITED Director 2017-10-10 CURRENT 2012-02-02 Active
TRACEY MARIE BULLEN GATEWAY BUSINESS CENTRE LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
TRACEY MARIE BULLEN SPS ARCHITECTURAL SERVICES LIMITED Director 2012-05-16 CURRENT 2006-03-28 Active
TRACEY MARIE BULLEN SPS PRACTICE LIMITED Director 2009-06-01 CURRENT 2009-06-01 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-04CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-07-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04DIRECTOR APPOINTED DR CATHERINE ANNE OSBORNE
2023-06-27CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-05-24CESSATION OF CLIVE JOHN PERRY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN PERRY
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-15PSC07CESSATION OF TRACEY MARIE BULLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BAWDEN
2022-06-14AP01DIRECTOR APPOINTED MRS DANIELLE BAWDEN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARIE BULLEN
2021-10-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON STANDING
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CH01Director's details changed for Mrs Susan Elizabeth Bangay on 2016-04-06
2019-05-17PSC04Change of details for Mrs Susan Elizabeth Bangay as a person with significant control on 2016-04-06
2018-09-14RP04AP01Second filing of director appointment of Clare Baxter
2018-07-10AP01DIRECTOR APPOINTED MISS CLARE BAXTER
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JOHN PERRY
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON STANDING
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MARIE BULLEN
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH BANGAY
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MR CLIVE JOHN PERRY
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN PERRY
2017-05-18AP01DIRECTOR APPOINTED MR CLIVE JOHN PERRY
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE WARA
2016-06-28TM01TERMINATE DIR APPOINTMENT
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HEANEY
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHEAT
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP
2015-07-14AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 TOTAL EXEMPTION FULL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOLTON
2015-05-27AP01DIRECTOR APPOINTED MISS SOPHIE WARA
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DILLOW
2014-07-14AR0119/06/14 NO MEMBER LIST
2014-07-07AA30/09/13 TOTAL EXEMPTION FULL
2014-06-04AP01DIRECTOR APPOINTED MRS TRACEY MARIE BULLEN
2014-06-04AP01DIRECTOR APPOINTED MRS NICOLA HEANEY
2014-06-03AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BOLTON
2014-06-03AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH BANGAY
2014-06-03AP01DIRECTOR APPOINTED MR JASON STANDING
2014-06-03AP01DIRECTOR APPOINTED MR PETER KEMP
2014-06-03AP01DIRECTOR APPOINTED MR GARY WHEAT
2013-11-19DISS40DISS40 (DISS40(SOAD))
2013-11-18AR0119/06/13 NO MEMBER LIST
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TRIPP
2013-10-15GAZ1FIRST GAZETTE
2013-07-05AA30/09/12 TOTAL EXEMPTION FULL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE LLOYD
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2012-11-13AA30/09/11 TOTAL EXEMPTION FULL
2012-08-29AR0119/06/12 NO MEMBER LIST
2011-08-24AR0119/06/11 NO MEMBER LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA TRICKER
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRICKER
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPENCER
2011-05-12AA30/09/10 TOTAL EXEMPTION FULL
2010-09-06AR0119/06/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA TRICKER / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID TRICKER / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NADINE SPENCER / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LLOYD / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL KNIGHT / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DILLOW / 19/06/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BANGAY / 19/06/2010
2010-05-21AA30/09/09 TOTAL EXEMPTION FULL
2009-09-03363aANNUAL RETURN MADE UP TO 19/06/09
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR NATALIE KEIGHER
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR CAREY KAACK
2009-06-18288aDIRECTOR APPOINTED JACQUELINE LLOYD
2009-06-18288aDIRECTOR APPOINTED IAN PAUL LLOYD
2009-05-20288aDIRECTOR APPOINTED GILLIAN NADINE SPENCER
2009-04-05AA30/09/08 PARTIAL EXEMPTION
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC SHERLOCK
2009-02-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP GRANT LADD LOGGED FORM
2008-10-22288aDIRECTOR APPOINTED MICHAEL WILLIAM DILLOW
2008-10-07288aDIRECTOR APPOINTED CHRISTOPHER MORGAN
2008-08-05363(288)DIRECTOR RESIGNED
2008-08-05363sANNUAL RETURN MADE UP TO 19/06/08
2008-08-01288aDIRECTOR APPOINTED CHRISTOPHER PAUL KNIGHT
2008-07-24288aSECRETARY APPOINTED PHILIP GRANT LADD
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2008-05-08288aDIRECTOR APPOINTED MIRANDA TRICKER
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR KEITH REYNOLDS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SEED
2008-05-08288aDIRECTOR APPOINTED JONATHAN DAVID TRICKER
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JILL PUNTER
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-09363sANNUAL RETURN MADE UP TO 19/06/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to SWALLOWS OF HELSTON GYMNASTICS CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against SWALLOWS OF HELSTON GYMNASTICS CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWALLOWS OF HELSTON GYMNASTICS CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWALLOWS OF HELSTON GYMNASTICS CLUB

Intangible Assets
Patents
We have not found any records of SWALLOWS OF HELSTON GYMNASTICS CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for SWALLOWS OF HELSTON GYMNASTICS CLUB
Trademarks
We have not found any records of SWALLOWS OF HELSTON GYMNASTICS CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWALLOWS OF HELSTON GYMNASTICS CLUB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as SWALLOWS OF HELSTON GYMNASTICS CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where SWALLOWS OF HELSTON GYMNASTICS CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySWALLOWS OF HELSTON GYMNASTICS CLUBEvent Date2013-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWALLOWS OF HELSTON GYMNASTICS CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWALLOWS OF HELSTON GYMNASTICS CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.