Company NameNew Brighton School Of Gymnastics Limited
DirectorJeff Rimmer
Company StatusActive
Company Number04705150
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Previous NamesJ Rimmer Gymnastics Coaching Services Limited and J & S Rimmer Gymnastcs Coaching Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameTracey Rimmer
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Westbourne Road
Wallasey
Wirral
CH44 2EN
Wales
Director NameMr Jeff Rimmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJeffrey Rimmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleGymnastics Coach
Country of ResidenceUnited Kingdom
Correspondence Address21 Westbourne Road
Wallasey
Merseyside Wirral
CH44 2EN
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMiss Stephanie Rimmer
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Westbourne Road
Wallasey
Merseyside
CH44 2EN
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,546
Cash£2,050
Current Liabilities£5,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Notification of Tracey Rimmer as a person with significant control on 31 August 2017 (2 pages)
5 December 2017Notification of Tracey Rimmer as a person with significant control on 31 August 2017 (2 pages)
14 November 2017Termination of appointment of Stephanie Rimmer as a director on 31 August 2017 (1 page)
14 November 2017Termination of appointment of Stephanie Rimmer as a director on 31 August 2017 (1 page)
14 November 2017Cessation of Stephanie Rimmer as a person with significant control on 31 August 2017 (1 page)
14 November 2017Cessation of Stephanie Rimmer as a person with significant control on 31 August 2017 (1 page)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Appointment of Mr Jeff Rimmer as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Jeff Rimmer as a director on 7 December 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 28 March 2015
  • GBP 2
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 28 March 2015
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Jeffrey Rimmer as a director (1 page)
17 February 2011Company name changed j & s rimmer gymnastcs coaching services LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed j & s rimmer gymnastcs coaching services LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Termination of appointment of Jeffrey Rimmer as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Stephanie Rimmer on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jeffrey Rimmer on 1 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from hailwood & co chartered accountants 377-379 hoylake road wirral CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from hailwood & co chartered accountants 377-379 hoylake road wirral CH46 0RW (1 page)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
12 April 2007Memorandum and Articles of Association (13 pages)
12 April 2007Memorandum and Articles of Association (13 pages)
10 April 2007Return made up to 20/03/07; full list of members (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (6 pages)
2 April 2007Company name changed j rimmer gymnastics coaching ser vices LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed j rimmer gymnastics coaching ser vices LIMITED\certificate issued on 02/04/07 (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 20/03/06; full list of members (6 pages)
30 May 2006Return made up to 20/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 20/03/05; full list of members (6 pages)
7 April 2005Return made up to 20/03/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 377 hoylake road moreton wirral CH46 0RW (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 377 hoylake road moreton wirral CH46 0RW (1 page)
27 April 2003Registered office changed on 27/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 April 2003Director resigned (1 page)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)