This company is commonly known as The Keep Fit Association. The company was founded 32 years ago and was given the registration number 02717129. The firm's registered office is in HORSHAM. You can find them at 14 Graylands Estate, Langhurstwood Road, Horsham, West Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE KEEP FIT ASSOCIATION |
---|---|---|
Company Number | : | 02717129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Graylands Estate, Langhurstwood Road, Horsham, West Sussex, England, RH12 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Secretary | 06 October 2012 | Active |
Headlands House, 1 Kings Court, Kettering, England, NN15 6WJ | Director | 18 April 2017 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 01 April 2013 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 02 July 2016 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 30 September 2016 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 20 May 2011 | Active |
14 Alton Grove, Bradford, BD9 5QL | Secretary | 05 October 2001 | Active |
1, Grove House, Foundry Lane, Horsham, United Kingdom, RH13 5PL | Secretary | 31 January 2004 | Active |
49 Cumbria Close, Thornbury, Bristol, BS12 2YF | Secretary | 22 May 1992 | Active |
26 Sundew Road, Broadstone, BH18 9NX | Secretary | 26 June 1993 | Active |
16 Carousel Walk, Sherburn In Elmet, Leeds, LS25 6LP | Director | 01 October 1994 | Active |
11 Moordown Close, Bournemouth, BH9 3DH | Director | 22 May 1992 | Active |
12, Beresford Road, Goudhurst, United Kingdom, TN17 1DN | Director | 01 October 2010 | Active |
12, Beresford Road, Goudhurst, United Kingdom, 17 1DN | Director | 01 November 2009 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 04 September 2008 | Active |
19 Embleton Avenue, Acklam, Middlesbrough, TS5 7EA | Director | 02 October 1993 | Active |
14 Alton Grove, Bradford, BD9 5QL | Director | 03 October 1998 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 01 October 2010 | Active |
43 Longfield Avenue, Golcar, Huddersfield, HD7 4BT | Director | 22 January 2004 | Active |
9 Fuller Drive, Wistaston, Crewe, CW2 6SU | Director | 15 August 1992 | Active |
299 Colchester Road, Ipswich, IP4 4SG | Director | 07 October 2000 | Active |
348 Marlborough Road, Swindon, SN3 1NP | Director | 05 February 1994 | Active |
9 Felixstowe Close, Lower Earley, Reading, RG6 3UF | Director | 22 May 1992 | Active |
52 Hillside Road, Four Oaks, Sutton Coldfield, B74 4DQ | Director | 08 May 1993 | Active |
30 Ascott Gardens, West Bridgford, NG2 7TH | Director | 15 January 2005 | Active |
30 Ascott Gardens, West Bridgford, NG2 7TH | Director | 07 October 1995 | Active |
149 Lower Road, Bemerton, Salisbury, SP2 9NJ | Director | 15 January 2005 | Active |
1, Grove House, Foundry Lane, Horsham, United Kingdom, RH13 5PL | Director | 31 January 2004 | Active |
Headlands House, 1 Kings Court, Kettering, England, NN15 6WJ | Director | 18 April 2017 | Active |
47 Earith Road, Willingham, Cambridge, CB4 5LS | Director | 22 May 1992 | Active |
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD | Director | 06 October 2012 | Active |
4 Clavering Road, South Wanstead, London, E12 5EX | Director | 01 October 1994 | Active |
12 Leylands Avenue, Heaton, Bradford, BD9 5QN | Director | 07 October 2006 | Active |
34 Stella Avenue, Tollerton, Nottingham, NG12 4EX | Director | 22 May 1992 | Active |
Holly Cottage, Stonepit Lane, Inkberrow, WR7 4ED | Director | 31 January 2004 | Active |
Maureen Audrey Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Accounts | Change account reference date company current shortened. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.