Company NameBarnes Health & Fitness Limited
DirectorHelen Louise Prebble
Company StatusActive
Company Number02594821
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameHelen Louise Prebble
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(14 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle Spa Queen Elizabeth Street
London
SE1 2JE
Director NameSusan Jane Britain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameGerald Spencer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleMarketing Executive
Correspondence Address17 New Caledonian Wharf
6 Odessa Street
London
SE16 1TN
Secretary NameSusan Jane Britain
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameMr Stephen Terence Prebble
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 517 Butler's Whaf
36 Shad Thames
London
SE1 2YE
Secretary NameMr Stephen Terence Prebble
NationalityBritish
StatusResigned
Appointed18 April 2005(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 517 Butler's Whaf
36 Shad Thames
London
SE1 2YE
Director NameMrs Kate Fiona Nolan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2019)
RoleGym Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Park Hill
Bromley
Kent
BR1 2JH
Director NameMs Lisa Caroline Whiskin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2019)
RoleGym Manager
Country of ResidenceEngland
Correspondence AddressThe Circle Spa
Queen Elizabeth Street
London
SE1 2JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethecirclespa.com
Telephone020 73787112
Telephone regionLondon

Location

Registered AddressThe Circle Spa
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Helen Louise Prebble
99.96%
Ordinary
1 at £1Kate Fiona Nolan
0.02%
Ordinary B
1 at £1Lisa Caroline Whiskin
0.02%
Ordinary B

Financials

Year2014
Net Worth£374,948
Cash£413,836
Current Liabilities£96,243

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

11 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
21 January 2020Termination of appointment of Kate Fiona Nolan as a director on 20 November 2019 (1 page)
20 January 2020Termination of appointment of Lisa Caroline Whiskin as a director on 20 November 2019 (1 page)
9 September 2019Director's details changed for Mrs Kate Fiona Nolan on 6 September 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
29 March 2018Notification of Helen Louise Prebble as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Director's details changed for Helen Louise Prebble on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Helen Louise Prebble on 28 November 2016 (2 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,002
(6 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,002
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,002
(6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,002
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,002
(6 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,002
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 5,002
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 5,002
(3 pages)
10 June 2013Particulars of variation of rights attached to shares (4 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Particulars of variation of rights attached to shares (4 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 May 2013Appointment of Kate Nolan as a director (2 pages)
8 May 2013Appointment of Lisa Caroline Whiskin as a director (2 pages)
8 May 2013Appointment of Kate Nolan as a director (2 pages)
8 May 2013Appointment of Lisa Caroline Whiskin as a director (2 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Director's details changed for Helen Louise Prebble on 25 March 2012 (2 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Helen Louise Prebble on 25 March 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Stephen Prebble as a secretary (2 pages)
29 March 2011Termination of appointment of Stephen Prebble as a director (2 pages)
29 March 2011Termination of appointment of Stephen Prebble as a secretary (2 pages)
29 March 2011Termination of appointment of Stephen Prebble as a director (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Director's details changed for Helen Louise Prebble on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Helen Louise Prebble on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 25/03/09; full list of members (4 pages)
12 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 25/03/06; full list of members; amend (6 pages)
17 April 2008Return made up to 25/03/06; full list of members; amend (6 pages)
17 April 2008Return made up to 25/03/07; full list of members; amend (5 pages)
17 April 2008Return made up to 25/03/07; full list of members; amend (5 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
15 April 2008Return made up to 25/03/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 25/03/07; full list of members (7 pages)
10 April 2007Return made up to 25/03/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005New director appointed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 1 high street thatcham newbury berks RG19 3JG (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 1 high street thatcham newbury berks RG19 3JG (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 April 2000Return made up to 25/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 April 1999Return made up to 25/03/99; no change of members (4 pages)
3 April 1999Return made up to 25/03/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 May 1998Return made up to 25/03/98; full list of members (4 pages)
24 May 1998Return made up to 25/03/98; full list of members (4 pages)
23 March 1998Accounts for a small company made up to 31 March 1996 (7 pages)
23 March 1998Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1997Return made up to 25/03/97; no change of members (4 pages)
4 April 1997Return made up to 25/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1994 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1994 (7 pages)
2 April 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
2 April 1996Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
2 April 1996Secretary's particulars changed;director's particulars changed (1 page)
28 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 March 1991Incorporation (11 pages)
25 March 1991Incorporation (11 pages)