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..
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 | : |
|
Registered Address | : | 18 Robbins Close, Ebley, Stroud, England, GL5 4PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3AX | Director | 01 December 2016 | Active |
14, Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3AX | Director | 10 December 2016 | Active |
6, Approach Road, Margate, England, CT9 2AN | Director | 26 September 2021 | Active |
50, St. Albans Road, London, England, NW5 1RH | Director | 26 September 2021 | Active |
65 Torbay Road, London, NW6 7DU | Secretary | 18 March 2001 | Active |
8 Bridgewater Buildings, Castle Cary, BA7 7DU | Secretary | 10 June 2005 | Active |
43 Lordship Park, Stoke Newington, N16 5UN | Secretary | 21 May 2004 | Active |
35 Hazelmere Road, London, NW6 7HA | Secretary | 22 November 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 22 November 1996 | Active |
42a Berkeley Road, London, N8 8RU | Director | 17 May 2009 | Active |
7 Hotham Hall, 1 Hotham Road, London, SW15 1QS | Director | 08 May 2005 | Active |
7 Hotham Hall, 1 Hotham Road, London, SW15 1QS | Director | 22 November 1996 | Active |
132 Valetta Road, London, W3 7TH | Director | 08 May 2005 | Active |
Pine Cottage, Inverness, Nethy Bridge, Scotland, PH25 3DR | Director | 22 August 2020 | Active |
15, Lloyds Way, Beckenham, BR3 3QT | Director | 29 November 2016 | Active |
82, St. Marks Avenue, Salisbury, England, SP1 3DW | Director | 07 June 2013 | Active |
High House, The Street, Boyton, IP12 3LW | Director | 01 May 2007 | Active |
16, Ladycroft Road, London, United Kingdom, SE13 7BY | Director | 15 May 2011 | Active |
Hazelwood Farm, Colkirk, Fakenham, NR21 7JE | Director | 14 May 2006 | Active |
39 Eversley Crescent, Isleworth, TW7 4LW | Director | 16 May 2009 | Active |
39, Eversley Crescent, Isleworth, TW7 4LW | Director | 17 May 2009 | Active |
85 Pretoria Road, London, SW16 6RL | Director | 08 May 2005 | Active |
18, Robbins Close, Ebley, Stroud, England, GL5 4PZ | Director | 19 January 2018 | Active |
15, Lloyds Way, Beckenham, BR3 3QT | Director | 12 December 2014 | Active |
11 Bowerdean Street, Fulham, London, SW6 3TN | Director | 08 May 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 22 November 1996 | Active |
79a, Engleheart Road, London, England, SE6 2HR | Director | 15 May 2011 | Active |
16, Ladycroft Road, London, United Kingdom, SE13 7BY | Director | 15 May 2011 | Active |
15, Lloyds Way, Beckenham, England, BR3 3QT | Director | 06 September 2013 | Active |
17, West Mains Road, Edinburgh, Scotland, EH9 3BG | Director | 08 January 2016 | Active |
42, The Pumphouse Bazalgette Court, Hammersmith, London, United Kingdom, W6 9AQ | Director | 17 May 2009 | Active |
9 Carlton Close, London, NW3 7UA | Director | 08 May 2005 | Active |
First Floor, 58 Westbourne Terrace, London, W2 3UJ | Director | 17 May 2009 | Active |
16, Ladycroft Road, London, United Kingdom, SE13 7BY | Director | 06 August 2010 | Active |
Penn Street Studios, 23-28 Penn Street, Hoxton, London, N1 5DL | Director | 06 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-26 | Officers | Appoint person director company with name date. | Download |
2021-09-26 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.