London
WC1X 8QR
Director Name | Mr Daniel Matthew Walker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Tatiana Hagan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 12 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Ms Carolyn Ann D'Costa |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Nourse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(19 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | dcleisure.co.uk |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,727 |
Cash | £17,188 |
Current Liabilities | £79,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
23 November 2023 | Appointment of Mr Daniel Matthew Walker as a director on 31 October 2023 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
1 September 2023 | Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page) |
4 July 2023 | Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
29 July 2022 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page) |
5 May 2022 | Appointment of Ms Carolyn Ann D'costa as a director on 4 May 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
21 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages) |
21 December 2021 | Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
2 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
2 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (49 pages) |
2 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
1 December 2021 | Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
14 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
14 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
13 April 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages) |
25 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
9 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (36 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
30 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (35 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
6 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
6 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
6 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (35 pages) |
6 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
24 February 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
24 February 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
25 February 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
25 February 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
1 April 2014 | Company name changed suffolk coastal leisure community association LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Company name changed suffolk coastal leisure community association LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
10 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
10 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
5 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
22 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 March 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
10 March 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 April 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
9 April 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Cleveland Hewett on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sandra Dodd on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Sandra Dodd on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Sandra Dodd on 15 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 February 2009 | Annual return made up to 19/02/09 (2 pages) |
19 February 2009 | Annual return made up to 19/02/09 (2 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 May 2008 | Annual return made up to 19/02/08 (2 pages) |
19 May 2008 | Annual return made up to 19/02/08 (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
15 May 2007 | Annual return made up to 19/02/07 (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Annual return made up to 19/02/07 (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 March 2006 | Annual return made up to 19/02/06 (2 pages) |
2 March 2006 | Annual return made up to 19/02/06 (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 March 2005 | Annual return made up to 19/02/05
|
16 March 2005 | Annual return made up to 19/02/05
|
9 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Incorporation (53 pages) |
19 February 2004 | Incorporation (53 pages) |