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.
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 | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 30 November 2007 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 28 February 2017 | Active |
Flat 2 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH | Secretary | 02 June 1998 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | 19 March 1999 | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Secretary | 26 June 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 01 September 2011 | Active |
53 Dorset Drive, Edgware, HA8 7NT | Secretary | 01 November 2005 | Active |
7 Lawrence Road, Pinner, HA5 1LH | Secretary | - | Active |
15, Henderson Road, London, SW18 3RR | Director | 30 April 2001 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
300 Church Road, Chingford, London, E4 8BN | Director | - | Active |
4 Alice Mews, Teddington, TW11 8QQ | Director | - | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 31 May 2016 | Active |
7 Lock Avenue, Maidenhead, SL6 8JM | Director | - | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 21 September 2018 | Active |
34 Park Road, Twickenham, TW1 2PX | Director | 30 November 2007 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 15 April 2014 | Active |
The Orchard, Court Road, Maidenhead, SL6 8LQ | Director | 30 April 2001 | Active |
Levels House, Bleadney, BA5 1PF | Director | 30 April 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 03 November 2008 | Active |
8, Shawfield Street, London, SW3 4BD | Director | 30 November 2007 | Active |
5 Yeovilton Place, Kingston Upon Thames, KT2 5GP | Director | - | Active |
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB | Director | 28 October 2005 | Active |
25 Cranes Drive, Surbiton, KT5 8AJ | Director | 02 June 1998 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Director | 13 January 2000 | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Director | 26 June 2001 | Active |
Farnham House, Farnham Lane, Langton Green, TN3 0JT | Director | 02 June 1998 | Active |
6 Milner Road, Kingston Upon Thames, KT1 2AU | Director | 20 November 2006 | Active |
53 Dorset Drive, Edgware, HA8 7NT | Director | 01 November 2005 | Active |
7 Lawrence Road, Pinner, HA5 1LH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.