UKBizDB.co.uk

PILATES FOUNDATION

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

This company is commonly known as Pilates Foundation. The company was founded 27 years ago and was given the registration number 03282506. The firm's registered office is in STROUD. You can find them at 18 Robbins Close, Ebley, Stroud, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PILATES FOUNDATION
Company Number:03282506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:18 Robbins Close, Ebley, Stroud, England, GL5 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3AX

Director01 December 2016Active
14, Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3AX

Director10 December 2016Active
6, Approach Road, Margate, England, CT9 2AN

Director26 September 2021Active
50, St. Albans Road, London, England, NW5 1RH

Director26 September 2021Active
65 Torbay Road, London, NW6 7DU

Secretary18 March 2001Active
8 Bridgewater Buildings, Castle Cary, BA7 7DU

Secretary10 June 2005Active
43 Lordship Park, Stoke Newington, N16 5UN

Secretary21 May 2004Active
35 Hazelmere Road, London, NW6 7HA

Secretary22 November 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 November 1996Active
42a Berkeley Road, London, N8 8RU

Director17 May 2009Active
7 Hotham Hall, 1 Hotham Road, London, SW15 1QS

Director08 May 2005Active
7 Hotham Hall, 1 Hotham Road, London, SW15 1QS

Director22 November 1996Active
132 Valetta Road, London, W3 7TH

Director08 May 2005Active
Pine Cottage, Inverness, Nethy Bridge, Scotland, PH25 3DR

Director22 August 2020Active
15, Lloyds Way, Beckenham, BR3 3QT

Director29 November 2016Active
82, St. Marks Avenue, Salisbury, England, SP1 3DW

Director07 June 2013Active
High House, The Street, Boyton, IP12 3LW

Director01 May 2007Active
16, Ladycroft Road, London, United Kingdom, SE13 7BY

Director15 May 2011Active
Hazelwood Farm, Colkirk, Fakenham, NR21 7JE

Director14 May 2006Active
39 Eversley Crescent, Isleworth, TW7 4LW

Director16 May 2009Active
39, Eversley Crescent, Isleworth, TW7 4LW

Director17 May 2009Active
85 Pretoria Road, London, SW16 6RL

Director08 May 2005Active
18, Robbins Close, Ebley, Stroud, England, GL5 4PZ

Director19 January 2018Active
15, Lloyds Way, Beckenham, BR3 3QT

Director12 December 2014Active
11 Bowerdean Street, Fulham, London, SW6 3TN

Director08 May 2005Active
120 East Road, London, N1 6AA

Nominee Director22 November 1996Active
79a, Engleheart Road, London, England, SE6 2HR

Director15 May 2011Active
16, Ladycroft Road, London, United Kingdom, SE13 7BY

Director15 May 2011Active
15, Lloyds Way, Beckenham, England, BR3 3QT

Director06 September 2013Active
17, West Mains Road, Edinburgh, Scotland, EH9 3BG

Director08 January 2016Active
42, The Pumphouse Bazalgette Court, Hammersmith, London, United Kingdom, W6 9AQ

Director17 May 2009Active
9 Carlton Close, London, NW3 7UA

Director08 May 2005Active
First Floor, 58 Westbourne Terrace, London, W2 3UJ

Director17 May 2009Active
16, Ladycroft Road, London, United Kingdom, SE13 7BY

Director06 August 2010Active
Penn Street Studios, 23-28 Penn Street, Hoxton, London, N1 5DL

Director06 August 2010Active

People with Significant Control

Ms Angela Gasparetto
Notified on:06 December 2018
Status:Active
Date of birth:April 1976
Nationality:Canadian
Country of residence:England
Address:1, Bedford Road, London, England, N2 9DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Rosie Minogue
Notified on:06 December 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Pembroke Road, Bristol, United Kingdom, BS8 3AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Rochelle Rincon
Notified on:10 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, Bedford Road, London, England, N2 9DB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.