UKBizDB.co.uk

THE KEEP FIT ASSOCIATION

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Secretary06 October 2012Active
Headlands House, 1 Kings Court, Kettering, England, NN15 6WJ

Director18 April 2017Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director01 April 2013Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director02 July 2016Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director30 September 2016Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director20 May 2011Active
14 Alton Grove, Bradford, BD9 5QL

Secretary05 October 2001Active
1, Grove House, Foundry Lane, Horsham, United Kingdom, RH13 5PL

Secretary31 January 2004Active
49 Cumbria Close, Thornbury, Bristol, BS12 2YF

Secretary22 May 1992Active
26 Sundew Road, Broadstone, BH18 9NX

Secretary26 June 1993Active
16 Carousel Walk, Sherburn In Elmet, Leeds, LS25 6LP

Director01 October 1994Active
11 Moordown Close, Bournemouth, BH9 3DH

Director22 May 1992Active
12, Beresford Road, Goudhurst, United Kingdom, TN17 1DN

Director01 October 2010Active
12, Beresford Road, Goudhurst, United Kingdom, 17 1DN

Director01 November 2009Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director04 September 2008Active
19 Embleton Avenue, Acklam, Middlesbrough, TS5 7EA

Director02 October 1993Active
14 Alton Grove, Bradford, BD9 5QL

Director03 October 1998Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director01 October 2010Active
43 Longfield Avenue, Golcar, Huddersfield, HD7 4BT

Director22 January 2004Active
9 Fuller Drive, Wistaston, Crewe, CW2 6SU

Director15 August 1992Active
299 Colchester Road, Ipswich, IP4 4SG

Director07 October 2000Active
348 Marlborough Road, Swindon, SN3 1NP

Director05 February 1994Active
9 Felixstowe Close, Lower Earley, Reading, RG6 3UF

Director22 May 1992Active
52 Hillside Road, Four Oaks, Sutton Coldfield, B74 4DQ

Director08 May 1993Active
30 Ascott Gardens, West Bridgford, NG2 7TH

Director15 January 2005Active
30 Ascott Gardens, West Bridgford, NG2 7TH

Director07 October 1995Active
149 Lower Road, Bemerton, Salisbury, SP2 9NJ

Director15 January 2005Active
1, Grove House, Foundry Lane, Horsham, United Kingdom, RH13 5PL

Director31 January 2004Active
Headlands House, 1 Kings Court, Kettering, England, NN15 6WJ

Director18 April 2017Active
47 Earith Road, Willingham, Cambridge, CB4 5LS

Director22 May 1992Active
Unit 14, Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD

Director06 October 2012Active
4 Clavering Road, South Wanstead, London, E12 5EX

Director01 October 1994Active
12 Leylands Avenue, Heaton, Bradford, BD9 5QN

Director07 October 2006Active
34 Stella Avenue, Tollerton, Nottingham, NG12 4EX

Director22 May 1992Active
Holly Cottage, Stonepit Lane, Inkberrow, WR7 4ED

Director31 January 2004Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

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

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-07Address

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

Download
2017-11-20Accounts

Change account reference date company current shortened.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.