This company is commonly known as Citisport Limited. The company was founded 36 years ago and was given the registration number 02236357. The firm's registered office is in EPSOM. You can find them at Epsom Sports Club, Woodcote Road, Epsom, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | CITISPORT LIMITED |
---|---|---|
Company Number | : | 02236357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1988 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Sports Club, Woodcote Road, Epsom, Surrey, KT18 7QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Priors, Ashtead, United Kingdom, KT21 2QF | Secretary | 01 April 2004 | Active |
Epsom Sports Club, Woodcote Road, Epsom, United Kingdom, KT18 7QN | Director | 01 March 2004 | Active |
12 Chartwell Drive, Luton, LU2 7JD | Secretary | 18 November 1993 | Active |
3 Shinmoor Close, Didcot, OX11 7PY | Secretary | 01 October 2000 | Active |
22 Colcokes Road, Banstead, SM7 2EW | Secretary | - | Active |
200 Gilders Road, Chessington, KT9 2EA | Secretary | 16 June 1995 | Active |
22 Downland Way, Epsom Downs, KT18 5SG | Secretary | 19 April 1994 | Active |
10 Harkness Close, Epsom, KT17 3PG | Secretary | 01 June 1993 | Active |
40 Bunbury Way, Epsom Downs, KT17 4JP | Secretary | 01 October 1999 | Active |
27 Hayward Drive, Carterton, OX18 3HX | Secretary | 31 December 1992 | Active |
80 Fleet Street, London, EC4Y 1NA | Secretary | 15 March 1995 | Active |
Stock Cottage Bones Lane, Newchapel, Lingfield, RH7 6HR | Secretary | 01 March 1998 | Active |
4 Copthorne Bank, Copthorne, Crawley, RH10 3QX | Director | - | Active |
19 Beech Tree Avenue, Marlow Bottom, SL7 3YT | Director | - | Active |
5 Gledhow Wood, Kingswood, KT20 6JQ | Director | 01 June 1993 | Active |
5 Gledhow Wood, Kingswood, KT20 6JQ | Director | 01 June 1993 | Active |
3 Shinmoor Close, Didcot, OX11 7PY | Director | 01 October 2000 | Active |
The Chapter House, 13 Monks Well, Farnham, GU10 1RH | Director | 01 July 2005 | Active |
Stock Cottage Bones Lane, Newchapel, Lingfield, RH7 6HR | Director | 16 June 1995 | Active |
Glenesk, The Drive, Belmont, SM2 7DP | Director | 01 November 2001 | Active |
Glenesk The Drive, Belmont, Sutton, SM2 7DP | Director | - | Active |
40 Bunbury Way, Epsom Downs, KT17 4JP | Director | 01 October 1999 | Active |
27 Hayward Drive, Carterton, OX18 3HX | Director | - | Active |
40 Bunbury Way, Epsom Downs, KT17 4JP | Director | 01 October 1999 | Active |
71, College Road, Epsom, KT17 4HQ | Director | 01 January 2010 | Active |
Anglo Gulf Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ryebrook Studios, Woodcote Side, Epsom, United Kingdom, KT18 7HD |
Nature of control | : |
|
Mrs Elizabeth Mary Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsom Sports Club, Woodcote Road, Epsom, United Kingdom, KT18 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.