UKBizDB.co.uk

CANADA SQUARE HEALTH & FITNESS LIMITED

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

This company is commonly known as Canada Square Health & Fitness Limited. The company was founded 20 years ago and was given the registration number 04968342. The firm's registered office is in LONDON. You can find them at 16-19 Canada Square, , London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CANADA SQUARE HEALTH & FITNESS LIMITED
Company Number:04968342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93130 - Fitness facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:16-19 Canada Square, London, England, E14 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-19, Canada Square, London, England, E14 5ER

Director06 September 2023Active
16-19, Canada Square, London, England, E14 5ER

Director15 December 2011Active
16-19, Canada Square, London, England, E14 5ER

Director04 December 2015Active
22, Great James Street, London, WC1N 3ES

Secretary31 March 2006Active
Old Rectory, Station Road, Cheddington, LU7 0SG

Secretary16 December 2003Active
5 Yeovilton Place, Kingston Upon Thames, KT2 5GP

Secretary08 November 2005Active
33 Stonebow Avenue, Solihull, B91 3UP

Secretary01 March 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary18 November 2003Active
Fife House 30a Fife Road, East Sheen, London, SW14 7EL

Director28 March 2008Active
Fife House 30a Fife Road, East Sheen, London, SW14 7EL

Director01 April 2006Active
Fife House 30a Fife Road, East Sheen, London, SW14 7EL

Director15 February 2006Active
41-42, Berners Street, London, W1T 3NB

Director26 May 2006Active
Old Rectory, Station Road, Cheddington, LU7 0SG

Director24 December 2003Active
16-19, Canada Square, London, England, E14 5ER

Director16 December 2003Active
16-19, Canada Square, London, England, E14 5ER

Director04 December 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director18 November 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director18 November 2003Active

People with Significant Control

Third Space Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16-19, Canada Square, London, England, E14 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-04Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.