About

Registered Number: 06243681
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 146 Birmingham Road, Kidderminster, Worcestershire, DY10 2SL,

 

Founded in 2007, Wyre Forest Gymnastic School (2007) Ltd have registered office in Kidderminster, Worcestershire, it has a status of "Active". The organisation has 4 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Louise Elisabeth 14 May 2007 - 1
PERKS, Susan Maureen 14 May 2007 - 1
CARRIGAN, Marie Louise 19 September 2013 29 June 2018 1
COMBES, Ann 14 May 2007 23 October 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 29 March 2020
DISS40 - Notice of striking-off action discontinued 06 August 2019
CS01 - N/A 05 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 21 February 2014
RESOLUTIONS - N/A 10 December 2013
RESOLUTIONS - N/A 23 October 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 June 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.