This company is commonly known as Barnsley Health Club Investments Holdings Limited. The company was founded 22 years ago and was given the registration number 04306890. The firm's registered office is in BARNSLEY. You can find them at Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04306890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Secretary | 19 April 2002 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Director | 19 April 2002 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Director | 19 April 2002 | Active |
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England, S70 2RF | Director | 19 April 2002 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 18 October 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 18 October 2001 | Active |
Tourmalet Holdings Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 11, Bath Street, Jersey, Jersey, JE4 8UT |
Nature of control | : |
|
Trident Trust Company Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 11, Bath Street, Jersey, Jersey, JE4 8UT |
Nature of control | : |
|
Sanne Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 13, Castle Street, Jersey, Channel Islands, JE4 5UT |
Nature of control | : |
|
Mr Grant Frazer Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Plaza 1, Gateway Plaza, Barnsley, England, S70 2RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2016-10-21 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2016-10-21 | Officers | Elect to keep the directors register information on the public register. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.