Forest Of Dean Gymnastic Club FIVE ACRES, COLEFORD


Founded in 1996, Forest Of Dean Gymnastic Club, classified under reg no. 03221655 is an active company. Currently registered at Forest Of Dean Gymnastics And GL16 7QW, Five Acres, Coleford the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 6 directors in the the company, namely Abigail S., John N. and Robin P. and others. In addition one secretary - Christopher H. - is with the firm. As of 15 May 2024, there were 10 ex directors - Kim M., Julian C. and others listed below. There were no ex secretaries.

Forest Of Dean Gymnastic Club Address / Contact

Office Address Forest Of Dean Gymnastics And
Office Address2 Fitness Centre
Town Five Acres, Coleford
Post code GL16 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221655
Date of Incorporation Mon, 8th Jul 1996
Industry Sports and recreation education
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Abigail S.

Position: Director

Appointed: 24 April 2020

John N.

Position: Director

Appointed: 17 November 2017

Robin P.

Position: Director

Appointed: 20 October 2005

Christopher H.

Position: Director

Appointed: 08 July 1996

Graham G.

Position: Director

Appointed: 08 July 1996

Wendy H.

Position: Director

Appointed: 08 July 1996

Christopher H.

Position: Secretary

Appointed: 08 July 1996

Kim M.

Position: Director

Appointed: 12 July 2018

Resigned: 25 March 2021

Julian C.

Position: Director

Appointed: 23 January 2014

Resigned: 01 July 2016

Robert B.

Position: Director

Appointed: 24 November 2011

Resigned: 01 May 2016

Rodney L.

Position: Director

Appointed: 24 November 2011

Resigned: 22 April 2021

Graham W.

Position: Director

Appointed: 19 September 2002

Resigned: 07 March 2013

Colin P.

Position: Director

Appointed: 01 January 2001

Resigned: 01 October 2006

Gary C.

Position: Director

Appointed: 11 July 1996

Resigned: 26 April 1998

Rodney L.

Position: Director

Appointed: 11 July 1996

Resigned: 31 March 1999

Sylvia S.

Position: Director

Appointed: 08 July 1996

Resigned: 01 July 2004

Alan W.

Position: Director

Appointed: 08 July 1996

Resigned: 01 January 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Christopher H. The abovementioned PSC has significiant influence or control over this company,.

Christopher H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets158 740150 037153 000158 591152 048157 895
Net Assets Liabilities705 194697 077684 684637 809624 848626 999
Other
Average Number Employees During Period202020201010
Creditors5 0353 3081 50026 41912 3335 583
Fixed Assets551 489550 348533 184505 637485 133474 687
Net Current Assets Liabilities153 705146 729151 500132 172139 715152 312
Total Assets Less Current Liabilities705 194697 077684 684637 809624 848626 999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements