UKBizDB.co.uk

SLIMMING WORLD FIELD AREA "D" LIMITED

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

This company is commonly known as Slimming World Field Area "d" Limited. The company was founded 29 years ago and was given the registration number 03045584. The firm's registered office is in ALFRETON. You can find them at Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SLIMMING WORLD FIELD AREA "D" LIMITED
Company Number:03045584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:06 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, Derbyshire, DE55 4UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Secretary01 January 2020Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 February 2022Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 February 2022Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 May 2013Active
Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, DE55 4UE

Secretary12 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1995Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director09 September 2010Active
Byways, Main Road Alvington, Lydney, GL15 6AT

Director01 January 1999Active
28 Oakdene Road, Brockham, Betchworth, RH3 7JX

Director01 January 2000Active
31 Rufford Road, Edwinstowe, Mansfield, NG21 9HX

Director11 November 1996Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director12 April 1995Active
Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, DE55 4UE

Director11 November 1996Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 January 1999Active
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director04 May 2021Active
Clover Nooks Industrial Estate, Clover Nook Road Somercotes, Alfreton, DE55 4UE

Director11 November 1996Active

People with Significant Control

Mrs Margaret Glynis Whittaker
Notified on:20 December 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lisa Teresa Salmon
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Clover Nooks Industrial Estate, Alfreton, DE55 4UE
Nature of control:
  • Significant influence or control
Mrs Janice Boxshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Clover Nooks Industrial Estate, Alfreton, DE55 4UE
Nature of control:
  • Significant influence or control
Mrs Caryl Elaine Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Clover Nooks Industrial Estate, Alfreton, DE55 4UE
Nature of control:
  • Significant influence or control
Mr David Rathbone
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Clover Nooks Industrial Estate, Alfreton, DE55 4UE
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 (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
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-01Accounts

Accounts with accounts type small.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Address

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

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.