ANEURIN LEISURE TRUST
Overview
| Company Name | ANEURIN LEISURE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08951503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANEURIN LEISURE TRUST?
- Other education n.e.c. (85590) / Education
- Library activities (91011) / Arts, entertainment and recreation
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is ANEURIN LEISURE TRUST located?
| Registered Office Address | Bedwellty House Morgan Street NP22 3XN Tredegar Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANEURIN LEISURE TRUST?
| Company Name | From | Until |
|---|---|---|
| LIFE LEISURE TRUST | Mar 21, 2014 | Mar 21, 2014 |
What are the latest accounts for ANEURIN LEISURE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANEURIN LEISURE TRUST?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for ANEURIN LEISURE TRUST?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 113 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Certificate of change of name Company name changed life leisure trust\certificate issued on 06/03/25 | 4 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 110 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 81 pages | AA | ||||||||||||||
Termination of appointment of Jennifer Ames as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Burkitt as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Ceri Waters as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Hughes as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 75 pages | AA | ||||||||||||||
Termination of appointment of Stewart Healy as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wayne Kevin Hodgins as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Dwyer as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrea Smart as a director on Apr 28, 2022 | 1 pages | TM01 | ||||||||||||||
Amended group of companies' accounts made up to Mar 31, 2021 | 72 pages | AAMD | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 60 pages | AA | ||||||||||||||
Appointment of Mr Stewart Healy as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ANEURIN LEISURE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKITT, Matthew | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | United Kingdom | British | 314901440001 | |||||
| DANDO, Richard | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 257002550001 | |||||
| EVANS, Lyn James | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | Wales | British | 180166620001 | |||||
| HARDMAN, Donna | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | United Kingdom | British | 188185100001 | |||||
| HUGHES, Steven | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 312408580001 | |||||
| PRIESTNALL, Stephen James | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 266591400001 | |||||
| WATERS, Ceri | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | United Kingdom | British | 314897290001 | |||||
| AMES, Jennifer, Professor | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 237191570001 | |||||
| BENDER, Keren | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | British | 136617120001 | |||||
| BENDER, Keren | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | British | 136617120001 | |||||
| BEYNON, Claire | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 240862040001 | |||||
| BOWEN, Marc James | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | Uk | British | 188184230001 | |||||
| BUSSELL, Joanna Margaret | Director | 5 Montague Close SE1 9BB London Minerva House United Kingdom | England | British | 153241620001 | |||||
| CROSS, Malcolm | Director | Mill Lane NP23 6GR Ebbw Vale Regain Building Gwent | United Kingdom | British | 43926020001 | |||||
| CROSS, Malcolm | Director | Mill Lane NP23 6GR Ebbw Vale Regain | United Kingdom | British | 43926020001 | |||||
| DANIELS, Nigel John, Councillor | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Great Britain | Welsh | 192244800001 | |||||
| DWYER, Stephen | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 268265830001 | |||||
| ESTERHUIZEN, Barry | Director | Llantrisant Road Groesfaen CF72 8NG Cardiff Henstaff Court Cardiff Wales | Wales | British | 168670580001 | |||||
| FROWEN, Tania Allison | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | Welsh | 106523750005 | |||||
| HARKNESS, Graeme | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | Wales | British | 188184030001 | |||||
| HEALY, Stewart | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 284641540001 | |||||
| HODGINS, Wayne Kevin | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 100478910001 | |||||
| HODGINS, Wayne Kevin | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 100478910001 | |||||
| HODGSON, Philip Thomas | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | British | 138437810002 | |||||
| HOWELL, Sharon | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | United Kingdom | Welsh | 188184630001 | |||||
| HUGHES, Sian Nerys | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | Uk | British | 188183840001 | |||||
| LANGSHAW, Mark | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | British | 227935880001 | |||||
| LEWIS, Steven Murray | Director | Mill Lane NP23 6GR Ebbw Vale Regain | Wales | British | 114958140001 | |||||
| LEWIS, Susan Elizabeth | Director | Mill Lane Lon Y Felin NP23 6GR Ebbw Vale Ebbw Vale Leisure Centre Wales | Wales | British | 127833730002 | |||||
| MORGAN, Meirion | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 192991570001 | |||||
| PARSONS, Lee | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 232547770001 | |||||
| ROGERS, Andrew | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 159948310001 | |||||
| SMART, Andrea | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | British | 266591770001 | |||||
| WATTS, Ross | Director | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Wales | Welsh | 257003470001 | |||||
| WILKSHIRE, David Hendry | Director | Mill Lane NP23 6GR Ebbw Vale Regain Building Gwent | Wales | Welsh | 128700990001 |
Who are the persons with significant control of ANEURIN LEISURE TRUST?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Nichola Yevette Morden-Tew | May 01, 2019 | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | No | ||||
Nationality: Welsh Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Phillip Sykes | May 01, 2019 | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | No | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Paul Beckett | May 11, 2016 | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Yes | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Mr Anthony Hughes | May 11, 2016 | Morgan Street NP22 3XN Tredegar Bedwellty House Wales | Yes | ||||
Nationality: British Country of Residence: Wales | |||||||
Natures of Control
| |||||||
| Blaenau Gwent County Borough Council | May 11, 2016 | Civic Centre NP23 6XB Ebbw Vale Municipal Offices Wales | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0