UKBizDB.co.uk

ACTIVEBODIES LIMITED

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

This company is commonly known as Activebodies Limited. The company was founded 6 years ago and was given the registration number 11031353. The firm's registered office is in DERBY. You can find them at 39 Mill Lane, Hilton, Derby, Derbyshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ACTIVEBODIES LIMITED
Company Number:11031353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:39 Mill Lane, Hilton, Derby, Derbyshire, United Kingdom, DE65 5GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Mill Lane, Hilton, Derby, England, DE65 5GP

Director29 October 2018Active
31, Hamble Way, Hilton, Derby, England, DE65 5NT

Director25 May 2018Active
39, Mill Lane, Hilton, Derby, England,

Director25 May 2018Active
39, Mill Lane, Hilton, Derby, United Kingdom, DE65 5GP

Director25 October 2017Active

People with Significant Control

Mr Christopher Prince
Notified on:14 February 2019
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Units 2, 3 & 4 Racecourse, Mansfield Road, United Kingdom, DE21 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Mcnelis
Notified on:25 May 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:31, Hamble Way, Derby, England, DE65 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennie Hudson
Notified on:25 May 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:39, Mill Lane, Derby, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Thomas Parsons
Notified on:25 October 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:39, Mill Lane, Derby, United Kingdom, DE65 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-26Address

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

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-05-31Capital

Capital allotment shares.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.