CLUB HEALTH GROUP LTD
Status | ACTIVE |
Company No. | 08359148 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLUB HEALTH GROUP LTD is an active private limited company with number 08359148. It was incorporated 11 years, 3 months, 15 days ago, on 14 January 2013. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT
Old address: International House 6 South Molton Street London W1K 5QF England
Change date: 2022-08-23
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luis Miguel Goncalves Ribeiro
Change date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Old address: 146 Pavilion Road London SW1X 0AX England
New address: International House 6 South Molton Street London W1K 5QF
Change date: 2021-10-27
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
Old address: Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE England
New address: 146 Pavilion Road London SW1X 0AX
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE
Change date: 2020-10-09
Old address: C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-06
Officer name: Solvy Sarai Hernandez Velazquez
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luis Miguel Goncalves Ribeiro
Change date: 2017-04-06
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Solvy Sarai Hernandez Velazquez
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 1 GBP
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change account reference date company previous extended
Date: 10 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH England
Change date: 2016-10-10
New address: C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Luis Ribeiro
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: 412 Courtenay House 9 New Park Road London SW2 4DP
Change date: 2015-05-21
New address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: 412 Courtenay House 9 New Park Road London SW2 4DP
Old address: Flat 409 Causton House Printers Road London SW9 0BG England
Change date: 2014-08-28
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN England
Change date: 2014-01-27
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Old address: 409 Causton House 13 Printers Road London SW9 0BG United Kingdom
Change date: 2014-01-14
Documents
Termination director company with name
Date: 23 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nuno Santos
Documents
Some Companies
PLEASURELAND,MORECAMBE,LA4 4BU
Number: | 05214214 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERLANDS,KINGSBRIDGE,TQ7 1NL
Number: | 06223630 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 CONSTITUTION ROAD,CHATHAM,ME5 7DJ
Number: | 11519892 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC543023 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11163198 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11452679 |
Status: | ACTIVE |
Category: | Private Limited Company |