Company NameClubs Together UK
Company StatusActive
Company Number02262746
CategoryPrivate Unlimited
Incorporation Date27 May 1988(35 years, 10 months ago)
Previous NameLondon Actors Theatre Company

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Charles Fisher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ingate Place
London
SW8 3NS
Secretary NameMr Christopher Charles Fisher
NationalityBritish
StatusCurrent
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMr Ken Fisher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed24 June 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMs Belinda Joy Mason
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleTailor
Country of ResidenceEngland
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMr Frank Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ingate Place
London
SW8 3NS
Director NameMr Armand Martin Gerrard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleTheatre Producer
Correspondence AddressGarden Flat
161 Gloucester Avenue
London
NW1 8LA
Director NamePeter William La Brooy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hartland Road
London
NW1 8DB
Director NameMr Anthony Smee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleActor
Correspondence Address186 Haverstock Hill
London
NW3 2AL
Director NameSarah Levete
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleArts Administrator
Correspondence Address48 Lumley Flats
Peabody Estate Holbein Place
London
SW1W 8LT
Director NameSarah Kenyon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleActress
Correspondence Address7 Kimberley Gardens
London
N4 1LB
Director NameMs Amanda Margaret Friske
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleGeneral Manager
Correspondence Address10 Priory Road
London
W4 5JB
Director NameMr John Michael Cannon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleCasting Assistant
Correspondence Address77 Penwith Road
London
Sw18
Director NameSarah Jane Cahn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration18 years (resigned 09 October 2010)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address60 Lucien Road
London
SW17 8HN
Director NameMr John Crocket Bowis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 1993)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address44 Howard Road
New Malden
Surrey
KT3 4EA
Director NameMartin John Bowen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2002)
RoleSolicitor
Correspondence Address10 Kersley Street
London
SW11 4PT
Director NameAnthony John Belton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1995)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address99 Salcott Road
London
SW11 6DF
Director NameKatharine Emily Fischel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2004)
RoleWriter
Correspondence Address38a Duncan Terrace
London
N1 8AL
Director NameAngus Robert McCallum Cushley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2004)
RolePublisher
Correspondence Address48 Florence Street
London
N1 2DU

Contact

Websiteactioncoach.com

Location

Registered Address14 Ingate Place
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,142
Cash£1,241
Current Liabilities£410

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

24 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 June 2023Director's details changed for Mr Ken Fisher on 1 June 2023 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
6 October 2021Registered office address changed from Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 6 October 2021 (1 page)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2020Notification of a person with significant control statement (2 pages)
9 October 2020Cessation of Christopher Charles Fisher as a person with significant control on 9 October 2020 (1 page)
9 October 2020Secretary's details changed for Mr Christopher Charles Fisher on 9 October 2020 (1 page)
9 October 2020Director's details changed for Mr Christopher Charles Fisher on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 November 2019Change of details for Mr Christopher Charles Fisher as a person with significant control on 9 November 2019 (2 pages)
10 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
4 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
21 August 2019Memorandum and Articles of Association (1 page)
31 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
24 June 2019Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE on 24 June 2019 (1 page)
24 June 2019Termination of appointment of Peter William La Brooy as a director on 24 June 2019 (1 page)
24 June 2019Appointment of Mr Ken Fisher as a director on 24 June 2019 (2 pages)
24 June 2019Appointment of Ms Belinda Joy Mason as a director on 24 June 2019 (2 pages)
24 June 2019Appointment of Mr Frank Fisher as a director on 24 June 2019 (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
4 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
4 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
4 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
3 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
11 October 2011Annual return made up to 2 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 2 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 2 October 2011 no member list (4 pages)
11 October 2011Termination of appointment of Sarah Cahn as a director (1 page)
11 October 2011Termination of appointment of Sarah Cahn as a director (1 page)
4 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
4 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
12 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
12 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
12 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
2 September 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
2 September 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
24 August 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
30 October 2009Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
30 October 2009Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
30 October 2009Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
30 October 2009Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages)
24 October 2008Annual return made up to 02/10/08 (3 pages)
24 October 2008Annual return made up to 02/10/08 (3 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 November 2007Annual return made up to 02/10/07 (4 pages)
4 November 2007Annual return made up to 02/10/07 (4 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
17 November 2006Annual return made up to 02/10/06
  • 363(287) ‐ Registered office changed on 17/11/06
(4 pages)
17 November 2006Annual return made up to 02/10/06
  • 363(287) ‐ Registered office changed on 17/11/06
(4 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
8 November 2005Annual return made up to 02/10/05 (4 pages)
8 November 2005Annual return made up to 02/10/05 (4 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
28 October 2004Annual return made up to 02/10/04 (4 pages)
28 October 2004Annual return made up to 02/10/04 (4 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
27 October 2003Annual return made up to 02/10/03
  • 363(287) ‐ Registered office changed on 27/10/03
(5 pages)
27 October 2003Annual return made up to 02/10/03
  • 363(287) ‐ Registered office changed on 27/10/03
(5 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
13 December 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
13 December 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
27 October 2002Annual return made up to 02/10/02 (5 pages)
27 October 2002Annual return made up to 02/10/02 (5 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
24 October 2001Annual return made up to 02/10/01 (6 pages)
24 October 2001Annual return made up to 02/10/01 (6 pages)
26 October 2000Full accounts made up to 30 June 2000 (5 pages)
26 October 2000Full accounts made up to 30 June 2000 (5 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
4 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2000Registered office changed on 18/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page)
18 August 2000Registered office changed on 18/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page)
20 January 2000Full accounts made up to 30 June 1999 (6 pages)
20 January 2000Full accounts made up to 30 June 1999 (6 pages)
20 January 2000Full accounts made up to 30 June 1998 (6 pages)
20 January 2000Full accounts made up to 30 June 1998 (6 pages)
13 January 2000Annual return made up to 02/10/99 (5 pages)
13 January 2000Annual return made up to 02/10/99 (5 pages)
19 November 1998Annual return made up to 02/10/98 (6 pages)
19 November 1998Annual return made up to 02/10/98 (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
3 November 1997Annual return made up to 02/10/97 (4 pages)
3 November 1997Annual return made up to 02/10/97 (4 pages)
3 November 1997Full accounts made up to 30 June 1997 (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 30 June 1997 (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
10 October 1996Annual return made up to 02/10/96 (4 pages)
10 October 1996Annual return made up to 02/10/96 (4 pages)
4 October 1995Annual return made up to 02/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 October 1995Annual return made up to 02/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 1995Full accounts made up to 30 June 1995 (6 pages)
18 September 1995Full accounts made up to 30 June 1995 (6 pages)
18 September 1995Full accounts made up to 30 June 1994 (6 pages)
18 September 1995Full accounts made up to 30 June 1994 (6 pages)