UKBizDB.co.uk

CITISPORT LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Epsom Sports Club, Woodcote Road, Epsom, Surrey, KT18 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Priors, Ashtead, United Kingdom, KT21 2QF

Secretary01 April 2004Active
Epsom Sports Club, Woodcote Road, Epsom, United Kingdom, KT18 7QN

Director01 March 2004Active
12 Chartwell Drive, Luton, LU2 7JD

Secretary18 November 1993Active
3 Shinmoor Close, Didcot, OX11 7PY

Secretary01 October 2000Active
22 Colcokes Road, Banstead, SM7 2EW

Secretary-Active
200 Gilders Road, Chessington, KT9 2EA

Secretary16 June 1995Active
22 Downland Way, Epsom Downs, KT18 5SG

Secretary19 April 1994Active
10 Harkness Close, Epsom, KT17 3PG

Secretary01 June 1993Active
40 Bunbury Way, Epsom Downs, KT17 4JP

Secretary01 October 1999Active
27 Hayward Drive, Carterton, OX18 3HX

Secretary31 December 1992Active
80 Fleet Street, London, EC4Y 1NA

Secretary15 March 1995Active
Stock Cottage Bones Lane, Newchapel, Lingfield, RH7 6HR

Secretary01 March 1998Active
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

Director01 June 1993Active
5 Gledhow Wood, Kingswood, KT20 6JQ

Director01 June 1993Active
3 Shinmoor Close, Didcot, OX11 7PY

Director01 October 2000Active
The Chapter House, 13 Monks Well, Farnham, GU10 1RH

Director01 July 2005Active
Stock Cottage Bones Lane, Newchapel, Lingfield, RH7 6HR

Director16 June 1995Active
Glenesk, The Drive, Belmont, SM2 7DP

Director01 November 2001Active
Glenesk The Drive, Belmont, Sutton, SM2 7DP

Director-Active
40 Bunbury Way, Epsom Downs, KT17 4JP

Director01 October 1999Active
27 Hayward Drive, Carterton, OX18 3HX

Director-Active
40 Bunbury Way, Epsom Downs, KT17 4JP

Director01 October 1999Active
71, College Road, Epsom, KT17 4HQ

Director01 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.