Warning: file_put_contents(c/9621c1f7b1f1abd4337e4ba86a6b367b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/704275515f7e62e72b09ca558026f82e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rochester Health Club Limited, ME19 4YU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCHESTER HEALTH CLUB LIMITED

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

This company is commonly known as Rochester Health Club Limited. The company was founded 21 years ago and was given the registration number 04767580. The firm's registered office is in WEST MALLING. You can find them at Suite 8 20 Churchill Square, Kings Hill, West Malling, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ROCHESTER HEALTH CLUB LIMITED
Company Number:04767580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Suite 8 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Rochester Training And Leisure Limited
Notified on:21 April 2022
Status:Active
Address:Suite 8, 20 Churchill Square, West Malling, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terrence William Kenneth Moore
Notified on:06 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:One Oast House Cottages Pilgrims Way, Aylesford, United Kingdom, ME20 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Janet Moore
Notified on:06 April 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Oast House Cottages, Pilgrims Way, Aylesford, United Kingdom, ME20 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Elizabeth Donna Armstrong
Notified on:06 April 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Heathfield 19 Church Street, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4HW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.