C B F Gymnasiums Ltd NOTTINGHAM


Founded in 2008, C B F Gymnasiums, classified under reg no. 06461462 is an active company. Currently registered at Melish Sports Centre Kemmel Road NG6 9FH, Nottingham the company has been in the business for 16 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

The firm has 3 directors, namely Keiren T., Richard M. and Rachael H.. Of them, Rachael H. has been with the company the longest, being appointed on 9 December 2020 and Keiren T. has been with the company for the least time - from 20 October 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven H. who worked with the the firm until 27 May 2011.

C B F Gymnasiums Ltd Address / Contact

Office Address Melish Sports Centre Kemmel Road
Office Address2 Bulwell
Town Nottingham
Post code NG6 9FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06461462
Date of Incorporation Wed, 2nd Jan 2008
Industry Other human health activities
End of financial Year 31st January
Company age 16 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Keiren T.

Position: Director

Appointed: 20 October 2022

Richard M.

Position: Director

Appointed: 07 June 2021

Rachael H.

Position: Director

Appointed: 09 December 2020

Niall J.

Position: Director

Appointed: 07 June 2021

Resigned: 01 August 2021

Julie H.

Position: Director

Appointed: 14 April 2018

Resigned: 11 February 2023

Rachael H.

Position: Director

Appointed: 03 April 2018

Resigned: 10 July 2019

Gregory F.

Position: Director

Appointed: 19 August 2015

Resigned: 29 March 2018

John T.

Position: Director

Appointed: 08 February 2014

Resigned: 18 July 2017

Gary K.

Position: Director

Appointed: 08 January 2013

Resigned: 01 August 2021

Michelle G.

Position: Director

Appointed: 08 January 2013

Resigned: 29 March 2018

David W.

Position: Director

Appointed: 26 October 2011

Resigned: 29 May 2021

Jay B.

Position: Director

Appointed: 20 October 2011

Resigned: 10 January 2017

Fiona M.

Position: Director

Appointed: 19 September 2011

Resigned: 27 November 2013

Rachael F.

Position: Director

Appointed: 02 September 2011

Resigned: 17 May 2012

Targuin W.

Position: Director

Appointed: 05 August 2011

Resigned: 21 October 2011

Steven H.

Position: Secretary

Appointed: 02 January 2008

Resigned: 27 May 2011

Tony H.

Position: Director

Appointed: 02 January 2008

Resigned: 27 May 2011

John T.

Position: Director

Appointed: 02 January 2008

Resigned: 27 May 2011

Richard M.

Position: Director

Appointed: 02 January 2008

Resigned: 27 May 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Rachael H. This PSC. The second entity in the PSC register is Julie H. This PSC has significiant influence or control over the company,. Moving on, there is David W., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Rachael H.

Notified on 11 February 2023
Nature of control: right to appoint and remove directors

Julie H.

Notified on 22 January 2021
Ceased on 11 February 2023
Nature of control: significiant influence or control

David W.

Notified on 10 July 2016
Ceased on 16 March 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 6th, November 2023
Free Download (20 pages)

Company search

Advertisements