Company NameUkactive
Company StatusActive
Company Number02589238
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 1991(33 years, 1 month ago)
Previous NameFitness Industry Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mark Sesnan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(24 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlegate House 1 Seymour Street
The Royal Arsenal
Woolwich
London
SE18 6SX
Director NameDame Carol Mary Black
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(25 years, 1 month after company formation)
Appointment Duration8 years
RolePrincipal Of Newnham College Cambridge
Country of ResidenceEngland
Correspondence AddressNewnham College Sidgwick Avenue
Cambridge
CB3 9DF
Director NameMr John Robert Treharne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Huw Michael Edwards
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameProf Greg Whyte
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address76 Harley Street
London
W1G 7HH
Director NameMr David Edward Courteen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years, 1 month after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMs Kathryn Sara Cox
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Michael Farrar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMs Victoria Jane Elizabeth O'Byrne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr David Edward Wright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Secretary NameMr Christopher Martin Jonathan Halliday
StatusCurrent
Appointed22 May 2023(32 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Michael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleLeisure Director
Correspondence Address7 Old Park Lane
London
W1Y 3LJ
Director NameRonald Kenneth Edward Bradney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleManaging Director
Correspondence AddressStanley House 46 Victoria Street
Littleport
Ely
Cambridgeshire
CB6 1LZ
Secretary NameMr Robert James Paton
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address73 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameRobert Carr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1993)
RoleLeisure Director
Correspondence AddressBaskerville
Broad Street
Birmingham
B1 2NE
Secretary NameDavid Howell
NationalityBritish
StatusResigned
Appointed07 March 1993(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 1998)
RoleSecretary
Correspondence Address78 Hambledon
Henley On Thames
Oxfordshire
Director NameMr Mark Ian Bremner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Secretary NameHarm Bartholomew Tegelaars
NationalityDutch
StatusResigned
Appointed27 January 1998(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnham House
Farnham Lane
Langton Green
Kent
TN3 0JT
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2002)
RoleManaging Director Fitness Firs
Correspondence Address51 Canford Cliffs Road
Poole
Dorset
BH13 7AQ
Secretary NameHelen Mary Marais
NationalityBritish
StatusResigned
Appointed04 March 1999(7 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 2000)
RoleFinancial Controller
Correspondence Address9 Pump House Close
London
SE16 7HS
Director NameStuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2001)
RoleMD
Correspondence AddressCharley Chapel Lodge Charley Road
Charley
Loughborough
Leicestershire
LE12 9YB
Director NameFergus Ahern
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address9 Carlina Gardens
Woodford Green
Essex
IG8 0BP
Secretary NameMr Mark Ian Bremner
NationalityBritish
StatusResigned
Appointed18 January 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Director NameMrs Lynne Briggs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2002)
RoleLeisure
Country of ResidenceEngland
Correspondence Address28 Kings Meadow
Runcorn
Cheshire
WA7 6PB
Director NameRobert James Barker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 November 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut View
22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2006)
RoleCEO
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Secretary NameKevin Moore
NationalityBritish
StatusResigned
Appointed06 October 2004(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 October 2005)
RoleFinance Manager
Correspondence AddressFlat F
157 Queens Crescent
London
NW5 4EA
Secretary NameStephen Richard Williams
NationalityBritish
StatusResigned
Appointed15 December 2005(14 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address34 Mostyn Road
London
SW19 3LN
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(19 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1PX
Director NameMr David John Bibby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(20 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameSusan Jane Anstiss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(20 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2014)
RoleManaging Director Of  Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameProf Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Bloomsbury Building 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Secretary NameMiss Leah Walland
StatusResigned
Appointed01 May 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2017)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameMr Benjamin Andrew Shepherd
StatusResigned
Appointed21 November 2017(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Correspondence AddressFox Court 14 Gray's Inn Road
London
WC1X 8HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteukactive.com
Telephone07 752321042
Telephone regionMobile

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,813,755
Gross Profit£1,555,522
Net Worth£300,540
Cash£886,224
Current Liabilities£1,194,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 March 2020 (20 pages)
7 November 2019Termination of appointment of Ewan Hamnett as a director on 23 October 2019 (1 page)
7 November 2019Appointment of Professor Greg Whyte as a director on 23 October 2019 (2 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (20 pages)
1 August 2019Registered office address changed from 26-28 Bedford Row London WC1R 4HE to The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 1 August 2019 (1 page)
31 July 2019Appointment of Mr Huw Michael Edwards as a director on 24 July 2019 (2 pages)
8 July 2019Notification of a person with significant control statement (2 pages)
1 July 2019Termination of appointment of Steven John Ward as a director on 30 June 2019 (1 page)
1 July 2019Cessation of Steven John Ward as a person with significant control on 30 June 2019 (1 page)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (14 pages)
9 May 2018Director's details changed for Mr John Trerne on 30 January 2018 (2 pages)
9 May 2018Appointment of Mr John Trerne as a director on 30 January 2018 (2 pages)
21 November 2017Appointment of Mr Benjamin Andrew Shepherd as a secretary on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Benjamin Andrew Shepherd as a secretary on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Leah Walland as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Leah Walland as a secretary on 21 November 2017 (1 page)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 July 2017Termination of appointment of Matthew Graham Merrick as a director on 25 April 2017 (1 page)
28 July 2017Termination of appointment of Matthew Graham Merrick as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Miss Sarah Anne Holland Kendall as a director on 27 July 2016 (2 pages)
25 April 2017Appointment of Miss Sarah Anne Holland Kendall as a director on 27 July 2016 (2 pages)
25 April 2017Appointment of Mr Adrian George Packer as a director on 27 July 2016 (2 pages)
25 April 2017Appointment of Mr Adrian George Packer as a director on 27 July 2016 (2 pages)
7 February 2017Appointment of Doctor Peter William Bonfield as a director on 1 April 2016 (2 pages)
7 February 2017Appointment of Doctor Peter William Bonfield as a director on 1 April 2016 (2 pages)
7 February 2017Appointment of Mr Philip John Rumbelow as a director on 27 July 2016 (2 pages)
7 February 2017Appointment of Mr Philip John Rumbelow as a director on 27 July 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
19 August 2016Full accounts made up to 31 March 2016 (12 pages)
19 August 2016Full accounts made up to 31 March 2016 (12 pages)
13 June 2016Appointment of Professor Dame Carol Mary Black as a director on 1 April 2016 (2 pages)
13 June 2016Appointment of Professor Dame Carol Mary Black as a director on 1 April 2016 (2 pages)
9 June 2016Appointment of Miss Leah Walland as a secretary on 1 May 2016 (2 pages)
9 June 2016Termination of appointment of Stephen Richard Williams as a secretary on 30 April 2016 (1 page)
9 June 2016Termination of appointment of Stephen Richard Williams as a secretary on 30 April 2016 (1 page)
9 June 2016Appointment of Mr Steven John Ward as a director on 1 April 2016 (2 pages)
9 June 2016Appointment of Mr Steven John Ward as a director on 1 April 2016 (2 pages)
9 June 2016Termination of appointment of David Michael Stalker as a director on 1 April 2016 (1 page)
9 June 2016Appointment of Miss Leah Walland as a secretary on 1 May 2016 (2 pages)
9 June 2016Termination of appointment of David Michael Stalker as a director on 1 April 2016 (1 page)
1 April 2016Annual return made up to 7 March 2016 no member list (6 pages)
1 April 2016Termination of appointment of Debra-Lynn Lynn Stuart as a director on 1 May 2015 (1 page)
1 April 2016Annual return made up to 7 March 2016 no member list (6 pages)
1 April 2016Termination of appointment of Debra-Lynn Lynn Stuart as a director on 1 May 2015 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
25 September 2015Appointment of Matthew Graham Merrick as a director on 1 May 2015 (3 pages)
25 September 2015Appointment of Matthew Graham Merrick as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Dr. Ewan Hamnett as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Ms Sandra Dodd as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Dr. Ewan Hamnett as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Dr. Ewan Hamnett as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Mark Sesnan as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Ms Sandra Dodd as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Ms Sandra Dodd as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Mark Sesnan as a director on 1 May 2015 (3 pages)
28 August 2015Appointment of Mark Sesnan as a director on 1 May 2015 (3 pages)
26 August 2015Termination of appointment of Fred Turok as a director on 1 May 2015 (2 pages)
26 August 2015Termination of appointment of Fred Turok as a director on 1 May 2015 (2 pages)
26 August 2015Termination of appointment of Fred Turok as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 1 May 2015 (3 pages)
30 June 2015Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 1 May 2015 (3 pages)
30 June 2015Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 1 May 2015 (3 pages)
28 April 2015Appointment of Mr David Michael Stalker as a director on 25 March 2015 (3 pages)
28 April 2015Appointment of Mr David Michael Stalker as a director on 25 March 2015 (3 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
17 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
16 March 2015Termination of appointment of Anthony Gerard Majakas as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Nigel David Wallace as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David Vaughan Pugh as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Peter Anthony Todd as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of John David Oxley as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David John Bibby as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Martin Long as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of James Simon Roy Preece as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David Wright as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Nigel David Wallace as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Anthony Gerard Majakas as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Graeme Hinde as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Malcolm Mcphail as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Graeme Hinde as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of John David Oxley as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Malcolm Mcphail as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Susan Jane Anstiss as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Robert James Barker as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Peter Anthony Todd as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of James Simon Roy Preece as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Robert James Barker as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David Vaughan Pugh as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Andrew Gerald Matthew Mccabe as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David Wright as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Martin Long as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Martin Seibold as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of David John Bibby as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Scott Anthony Lloyd as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Susan Jane Anstiss as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Scott Anthony Lloyd as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Martin Seibold as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Andrew Gerald Matthew Mccabe as a director on 28 November 2014 (1 page)
5 February 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1PX to 26-28 Bedford Row London WC1R 4HE on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1PX to 26-28 Bedford Row London WC1R 4HE on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1PX to 26-28 Bedford Row London WC1R 4HE on 5 February 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 May 2014Annual return made up to 7 March 2014 no member list (17 pages)
22 May 2014Annual return made up to 7 March 2014 no member list (17 pages)
22 May 2014Annual return made up to 7 March 2014 no member list (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
22 April 2013Appointment of Martin Seibold as a director (3 pages)
22 April 2013Appointment of Martin Seibold as a director (3 pages)
16 April 2013Annual return made up to 7 March 2013 no member list (16 pages)
16 April 2013Annual return made up to 7 March 2013 no member list (16 pages)
16 April 2013Annual return made up to 7 March 2013 no member list (16 pages)
15 April 2013Termination of appointment of Heather Frankham as a director (1 page)
15 April 2013Termination of appointment of Heather Frankham as a director (1 page)
15 April 2013Termination of appointment of Campbell Kerr as a director (1 page)
15 April 2013Termination of appointment of Campbell Kerr as a director (1 page)
8 March 2013Appointment of Mr Andrew Gerald Matthew Mccabe as a director (3 pages)
8 March 2013Appointment of Mr Nigel David Wallace as a director (3 pages)
8 March 2013Appointment of Mr Andrew Gerald Matthew Mccabe as a director (3 pages)
8 March 2013Appointment of Mr Nigel David Wallace as a director (3 pages)
27 February 2013Change of name notice (2 pages)
27 February 2013NEO1 (2 pages)
27 February 2013Company name changed fitness industry association LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
27 February 2013Change of name notice (2 pages)
27 February 2013NEO1 (2 pages)
27 February 2013Company name changed fitness industry association LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 May 2012Appointment of Martin Long as a director (3 pages)
3 May 2012Appointment of Martin Long as a director (3 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (17 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (17 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (17 pages)
17 April 2012Termination of appointment of Jonathan Cleland as a director (1 page)
17 April 2012Termination of appointment of Neil King as a director (1 page)
17 April 2012Termination of appointment of John Gamble as a director (1 page)
17 April 2012Termination of appointment of John Gamble as a director (1 page)
17 April 2012Termination of appointment of Jonathan Cleland as a director (1 page)
17 April 2012Termination of appointment of Andrew Jackson as a director (1 page)
17 April 2012Termination of appointment of Ian Kendall as a director (1 page)
17 April 2012Termination of appointment of Andrew Jackson as a director (1 page)
17 April 2012Termination of appointment of Neil King as a director (1 page)
17 April 2012Termination of appointment of Nicola Keene as a director (1 page)
17 April 2012Termination of appointment of Ian Kendall as a director (1 page)
17 April 2012Termination of appointment of Nicola Keene as a director (1 page)
15 February 2012Appointment of John David Oxley as a director (3 pages)
15 February 2012Appointment of John David Oxley as a director (3 pages)
9 February 2012Appointment of James Simon Roy Preece as a director (3 pages)
9 February 2012Appointment of David John Bibby as a director (3 pages)
9 February 2012Appointment of Malcolm Mcphail as a director (3 pages)
9 February 2012Appointment of Malcolm Mcphail as a director (3 pages)
9 February 2012Appointment of David John Bibby as a director (3 pages)
9 February 2012Appointment of James Simon Roy Preece as a director (3 pages)
2 February 2012Appointment of Mr David Vaughan Pugh as a director (3 pages)
2 February 2012Appointment of Mr David Vaughan Pugh as a director (3 pages)
16 January 2012Appointment of Susan Jane Anstiss as a director (3 pages)
16 January 2012Appointment of Peter Anthony Todd as a director (3 pages)
16 January 2012Appointment of Peter Anthony Todd as a director (3 pages)
16 January 2012Appointment of Susan Jane Anstiss as a director (3 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
15 April 2011Appointment of Mr Campbell Innes Kerr as a director (3 pages)
15 April 2011Appointment of Mr Campbell Innes Kerr as a director (3 pages)
8 April 2011Appointment of Jonathan Bradley Cleland as a director (3 pages)
8 April 2011Appointment of Jonathan Bradley Cleland as a director (3 pages)
8 April 2011Appointment of Debra Lynn Stuart as a director (3 pages)
8 April 2011Appointment of Debra Lynn Stuart as a director (3 pages)
24 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
24 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
23 March 2011Termination of appointment of Robin Johnson as a director (1 page)
23 March 2011Termination of appointment of Richard Durrant as a director (1 page)
23 March 2011Termination of appointment of Richard Durrant as a director (1 page)
23 March 2011Termination of appointment of Blane Dodds as a director (1 page)
23 March 2011Termination of appointment of Harm Tegelaars as a director (1 page)
23 March 2011Termination of appointment of Harm Tegelaars as a director (1 page)
23 March 2011Termination of appointment of Robin Johnson as a director (1 page)
23 March 2011Termination of appointment of Blane Dodds as a director (1 page)
14 December 2010Full accounts made up to 31 March 2010 (11 pages)
14 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 November 2010Appointment of Ian Jeffrey Kendall as a director (3 pages)
8 November 2010Appointment of Ian Jeffrey Kendall as a director (3 pages)
22 April 2010Annual return made up to 7 March 2010 no member list (9 pages)
22 April 2010Director's details changed for Nicola Jane Keene on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Robert James Barker on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Fred Turok on 1 January 2010 (2 pages)
22 April 2010Termination of appointment of Rosemary Prescott as a director (1 page)
22 April 2010Director's details changed for Robin Gardner Johnson on 1 January 2010 (2 pages)
22 April 2010Termination of appointment of Rosemary Prescott as a director (1 page)
22 April 2010Director's details changed for Neil King on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Robin Gardner Johnson on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Robert James Barker on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Fred Turok on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Nicola Jane Keene on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Neil King on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Harm Bartholomew Tegelaars on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Andrew David Jackson on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 no member list (9 pages)
22 April 2010Director's details changed for Andrew David Jackson on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Harm Bartholomew Tegelaars on 1 January 2010 (2 pages)
29 March 2010Appointment of David Wright as a director (3 pages)
29 March 2010Appointment of Heather Jane Frankham as a director (3 pages)
29 March 2010Appointment of John William Gamble as a director (3 pages)
29 March 2010Appointment of Nicola Jane Keene as a director (3 pages)
29 March 2010Appointment of John William Gamble as a director (3 pages)
29 March 2010Appointment of David Wright as a director (3 pages)
29 March 2010Appointment of Heather Jane Frankham as a director (3 pages)
29 March 2010Appointment of Nicola Jane Keene as a director (3 pages)
6 January 2010Full accounts made up to 31 March 2009 (11 pages)
6 January 2010Full accounts made up to 31 March 2009 (11 pages)
11 November 2009Appointment of Robin Gardner Johnson as a director (1 page)
11 November 2009Appointment of Robin Gardner Johnson as a director (1 page)
4 November 2009Appointment of Neil King as a director (2 pages)
4 November 2009Appointment of Neil King as a director (2 pages)
21 October 2009Appointment of Scott Anthony Lloyd as a director (8 pages)
21 October 2009Appointment of Anthony Majakas as a director (2 pages)
21 October 2009Appointment of Rosemary Jill Prescott as a director (2 pages)
21 October 2009Appointment of Anthony Majakas as a director (2 pages)
21 October 2009Appointment of Scott Anthony Lloyd as a director (8 pages)
21 October 2009Appointment of Rosemary Jill Prescott as a director (2 pages)
7 October 2009Appointment of Graeme Hinde as a director (2 pages)
7 October 2009Appointment of Blane Norman Dodds as a director (2 pages)
7 October 2009Appointment of Blane Norman Dodds as a director (2 pages)
7 October 2009Appointment of Graeme Hinde as a director (2 pages)
11 March 2009Annual return made up to 07/03/09 (3 pages)
11 March 2009Annual return made up to 07/03/09 (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Annual return made up to 07/03/08 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 4TH floor 61 southwark street london SE1 0HL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 4TH floor 61 southwark street london SE1 0HL (1 page)
10 April 2008Annual return made up to 07/03/08 (4 pages)
9 April 2008Appointment terminated director michael dickenson (1 page)
9 April 2008Appointment terminated director michael dickenson (1 page)
1 November 2007Full accounts made up to 31 March 2007 (12 pages)
1 November 2007Full accounts made up to 31 March 2007 (12 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Annual return made up to 07/03/07 (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Annual return made up to 07/03/07 (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 July 2006Annual return made up to 07/03/06 (4 pages)
5 July 2006Annual return made up to 07/03/06 (4 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
2 August 2005Full accounts made up to 31 March 2005 (13 pages)
2 August 2005Full accounts made up to 31 March 2005 (13 pages)
31 March 2005Annual return made up to 07/03/05 (10 pages)
31 March 2005Annual return made up to 07/03/05 (10 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (4 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (4 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 115 eastbourne mews london W2 6LQ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 115 eastbourne mews london W2 6LQ (1 page)
27 July 2004Full accounts made up to 31 March 2004 (13 pages)
27 July 2004Full accounts made up to 31 March 2004 (13 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
6 April 2004Annual return made up to 07/03/04 (10 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Annual return made up to 07/03/04 (10 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (3 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (14 pages)
16 September 2003Full accounts made up to 31 March 2003 (14 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(10 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (1 page)
16 April 2003New director appointed (2 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
10 April 2002Annual return made up to 07/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 April 2002Annual return made up to 07/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 5-11 lavington street london SE1 0NZ (1 page)
22 November 2001Registered office changed on 22/11/01 from: 5-11 lavington street london SE1 0NZ (1 page)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 November 2001Full accounts made up to 31 March 2001 (14 pages)
24 May 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
6 April 2000Annual return made up to 07/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 April 2000Annual return made up to 07/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 2000New secretary appointed (3 pages)
30 March 2000New secretary appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (15 pages)
7 October 1999Full accounts made up to 31 March 1999 (15 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
30 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Director resigned
(8 pages)
30 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1999Full accounts made up to 31 March 1998 (18 pages)
22 January 1999Full accounts made up to 31 March 1998 (18 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
23 November 1998Annual return made up to 07/03/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Annual return made up to 07/03/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 103 frimley road camberley surrey GU15 2PP (1 page)
28 August 1998Registered office changed on 28/08/98 from: 103 frimley road camberley surrey GU15 2PP (1 page)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
8 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
10 May 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Annual return made up to 07/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 1996Annual return made up to 07/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 1995Full accounts made up to 31 March 1995 (15 pages)
15 December 1995Full accounts made up to 31 March 1995 (15 pages)
22 March 1991New director appointed (2 pages)
22 March 1991New director appointed (2 pages)
20 March 1991Secretary resigned;new director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New secretary appointed;director resigned;new director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991New director appointed (2 pages)
20 March 1991Secretary resigned;new director appointed (2 pages)
7 March 1991Incorporation (18 pages)
7 March 1991Incorporation (18 pages)