UKBizDB.co.uk

ACTIVE LIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Life Limited. The company was founded 22 years ago and was given the registration number 04376721. The firm's registered office is in WHITSTABLE. You can find them at Amphenol Complex, Thanet Way, Whitstable, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ACTIVE LIFE LIMITED
Company Number:04376721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Amphenol Complex, Thanet Way, Whitstable, Kent, CT5 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 & 4 Blake House, Schooner Court, Crossways Business Park, Dartford, England, DA2 6QQ

Director08 December 2016Active
3 & 4 Blake House, Schooner Court, Crossways Business Park, Dartford, England, DA2 6QQ

Director30 October 2003Active
3 & 4 Blake House, Schooner Court, Crossways Business Park, Dartford, England, DA2 6QQ

Director02 May 2003Active
3 & 4 Blake House, Schooner Court, Crossways Business Park, Dartford, England, DA2 6QQ

Director22 September 2011Active
3 & 4 Blake House, Schooner Court, Crossways Business Park, Dartford, England, DA2 6QQ

Director07 August 2015Active
225 Canterbury Road, Herne Bay, CT6 7HB

Secretary26 February 2002Active
Amphenol Complex, Thanet Way, Whitstable, CT5 3JF

Secretary29 July 2004Active
4 Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA

Secretary01 July 2019Active
153 Edwin Road, Rainham, Gillingham, ME8 0AQ

Secretary21 March 2002Active
23 Britannia Avenue, Whitstable, CT5 4TA

Secretary04 March 2004Active
Amphenol Complex, Thanet Way, Whitstable, CT5 3JF

Secretary25 July 2013Active
Amphenol Complex, Thanet Way, Whitstable, CT5 3JF

Secretary27 August 2018Active
190 Strand, London, WC2R 1JN

Corporate Secretary19 February 2002Active
33 Cypress Avenue, Ashford, TN23 3JS

Director21 March 2002Active
26 Wheatsheaf Close, Boughton, Faversham, ME13 9TD

Director26 February 2002Active
6 Adrian Square, Westgate On Sea, CT8 8SU

Director21 March 2002Active
22 Joy Lane, Whitstable, CT5 4LS

Director21 March 2002Active
Brade End, Whitstable Road, Herne Bay, CT6 8BN

Director28 November 2002Active
38 Oak Coppice Road, Whiteley, Fareham, PO15 7GU

Director05 March 2004Active
Flat 5, 18 Tankerton Road, Whitstable, CT5 2AB

Director27 September 2007Active
Amphenol Complex, Thanet Way, Whitstable, CT5 3JF

Director22 September 2011Active
1 Sturry Road, Canterbury, CT1 1BU

Director07 June 2007Active
7 Carnoustie Close, Chestfield, Whitstable, CT5 3PW

Director21 March 2002Active
20 Lacton Oast, Willesborough, Ashford, TN24 0JF

Director01 February 2003Active
Amphenol Complex, Thanet Way, Whitstable, CT5 3JF

Director08 December 2016Active
6 Selbey Close, Beltinge, Herne Bay, CT6 6UN

Director23 February 2006Active
9, Starle Close, Canterbury, England, CT1 1XE

Director07 August 2015Active
Dillon House, 35 Central Parade, Herne Bay, CT6 5HX

Director21 March 2002Active
225 Canterbury Road, Herne Bay, CT6 7HB

Director26 February 2002Active
4 Ealham Close, Canterbury, CT4 7BW

Director28 November 2002Active
1 Sunray Avenue, Whitstable, CT5 4ED

Director23 February 2006Active
Quarry Cottage, Canterbury Road, Wingmore, CT4 6LP

Director29 July 2004Active
Caedmon Cottage, Rock Hill Road, Egerton, TN27 9DR

Director21 March 2002Active
9 Pennington Close, Westbere, Canterbury, CT2 0HL

Director21 March 2002Active
37 Nackington Road, Canterbury, CT1 3NP

Director15 September 2005Active

People with Significant Control

Fusion Lifestyle Limted
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:4 Bickels Yard, 151-153 Bermondsey Street, London, England, SE1 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Change account reference date company previous shortened.

Download
2023-09-21Accounts

Change account reference date company current extended.

Download
2023-09-14Accounts

Change account reference date company previous shortened.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.