UKBizDB.co.uk

CANNONS SPORTS CLUBS (U.K.) LIMITED

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

This company is commonly known as Cannons Sports Clubs (u.k.) Limited. The company was founded 45 years ago and was given the registration number 01416792. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CANNONS SPORTS CLUBS (U.K.) LIMITED
Company Number:01416792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
49 Sandilands Road, Fulham, London, SW6 2BD

Secretary30 November 2007Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary28 February 2017Active
Flat 2 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH

Secretary02 June 1998Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary19 March 1999Active
6 Doneraile Street, Fulham, London, SW6 6EN

Secretary26 June 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary01 September 2011Active
53 Dorset Drive, Edgware, HA8 7NT

Secretary01 November 2005Active
7 Lawrence Road, Pinner, HA5 1LH

Secretary-Active
15, Henderson Road, London, SW18 3RR

Director30 April 2001Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director31 October 2017Active
300 Church Road, Chingford, London, E4 8BN

Director-Active
4 Alice Mews, Teddington, TW11 8QQ

Director-Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director31 May 2016Active
7 Lock Avenue, Maidenhead, SL6 8JM

Director-Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director21 September 2018Active
34 Park Road, Twickenham, TW1 2PX

Director30 November 2007Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director15 April 2014Active
The Orchard, Court Road, Maidenhead, SL6 8LQ

Director30 April 2001Active
Levels House, Bleadney, BA5 1PF

Director30 April 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director03 November 2008Active
8, Shawfield Street, London, SW3 4BD

Director30 November 2007Active
5 Yeovilton Place, Kingston Upon Thames, KT2 5GP

Director-Active
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB

Director28 October 2005Active
25 Cranes Drive, Surbiton, KT5 8AJ

Director02 June 1998Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director13 January 2000Active
6 Doneraile Street, Fulham, London, SW6 6EN

Director26 June 2001Active
Farnham House, Farnham Lane, Langton Green, TN3 0JT

Director02 June 1998Active
6 Milner Road, Kingston Upon Thames, KT1 2AU

Director20 November 2006Active
53 Dorset Drive, Edgware, HA8 7NT

Director01 November 2005Active
7 Lawrence Road, Pinner, HA5 1LH

Director-Active

People with Significant Control

Nuffield Health Wellbeing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nuffield Health
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.