This company is commonly known as Cheshire Oaks Racquets & Healthtrack Limited. The company was founded 29 years ago and was given the registration number 03050691. The firm's registered office is in HATFIELD. You can find them at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED |
---|---|---|
Company Number | : | 03050691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 01 December 2017 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 26 July 2000 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Secretary | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Secretary | 02 August 2007 | Active |
48 Tudor Way, Church Crookham, GU52 6EX | Secretary | 27 April 1995 | Active |
3 Drapers End, Marston Moretaine, MK43 0FH | Secretary | 30 January 2004 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 30 September 1999 | Active |
4 Tellisford, Esher, KT10 8AE | Secretary | 30 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 April 1995 | Active |
53 Gloucester Road, Richmond, TW9 3BT | Director | 01 June 2004 | Active |
The Old House, 1 Broughton Road, Salford, M6 6LS | Director | 01 January 2002 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Director | 02 August 2007 | Active |
48 Tudor Way, Church Crookham, GU52 6EX | Director | 27 April 1995 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 02 August 2007 | Active |
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE | Director | 15 May 2001 | Active |
Scotts Cottage, Scots Lane, Adstock, MK18 2HX | Director | 30 September 1999 | Active |
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 30 September 1999 | Active |
Stoneleigh Farmhouse, Kingsdon, Somerton, TA11 7JU | Director | 27 April 1995 | Active |
Gade House, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 30 September 2005 | Active |
Wagtails, 1 Grist House Farm, Water End, HP1 3BD | Director | 06 December 2000 | Active |
Bumpers, Sutton Common Long Sutton, Hook, RG29 1SJ | Director | 27 April 1995 | Active |
Whitley House, Mundole Forres, IV36 2SG | Director | 31 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 April 1995 | Active |
Racquets And Healthtrack Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-09 | Accounts | Change account reference date company previous extended. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.