Company NameSpringhealth Ltd
DirectorAudifax Kinga
Company StatusActive
Company Number03778953
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Previous NameSpring Health Limited

Business Activity

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

Directors

Director NameMr Audifax Kinga
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressBasement Units 3-4 York House
400-404 York Way
London
N7 9LR
Director NameMr Alexander Mark Lawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 24 January 2020)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Director NameMark Nicholas Loy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address41 Southwood Avenue
London
N6 5SA
Secretary NameMark Nicholas Loy
NationalityBritish
StatusResigned
Appointed08 September 1999(3 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address41 Southwood Avenue
London
N6 5SA
Secretary NameLinda Margaret Lawson
NationalityBritish
StatusResigned
Appointed21 February 2000(9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address283 Burntwood Lane
London
SW17 0AP
Secretary NameMrs Sevan Lawson
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address266-268 High Street
Waltham Cross
Herts
EN8 7EA
Director NameMr Audifax Kinga
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 February 2020)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 New Oak Road
London
N2 8LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitespringhealth.co.uk

Location

Registered Address266-268 High Street
Waltham Cross
Herts
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Alexander M. Lawson
60.00%
Ordinary
40 at £1Audifax Kinga
40.00%
Ordinary

Financials

Year2014
Net Worth£12,060
Cash£5,152
Current Liabilities£15,990

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 February 2020Termination of appointment of Audifax Kinga as a director on 20 February 2020 (1 page)
20 February 2020Appointment of Mr Audifax Kinga as a director on 20 February 2020 (2 pages)
4 February 2020Termination of appointment of Sevan Lawson as a secretary on 24 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Termination of appointment of Alexander Mark Lawson as a director on 24 January 2020 (1 page)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
25 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 December 2017Notification of Audifax Kinga as a person with significant control on 1 September 2017 (2 pages)
19 December 2017Notification of Audifax Kinga as a person with significant control on 1 September 2017 (2 pages)
3 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100
(3 pages)
23 January 2015Appointment of Mr Audifax Kinga as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Audifax Kinga as a director on 23 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Director's details changed for Mr Alexander Mark Lawson on 24 June 2013 (2 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Mr Alexander Mark Lawson on 24 June 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Alexander Mark Lawson on 24 June 2012 (3 pages)
22 October 2012Director's details changed for Alexander Mark Lawson on 24 June 2012 (3 pages)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 August 2010Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Linda Lawson as a secretary (1 page)
11 August 2010Termination of appointment of Linda Lawson as a secretary (1 page)
11 August 2010Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
11 August 2010Appointment of Mrs Sevan Lawson as a secretary (1 page)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
11 August 2010Appointment of Mrs Sevan Lawson as a secretary (1 page)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Return made up to 24/06/09; full list of members (3 pages)
28 July 2009Return made up to 24/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 October 2008Return made up to 24/06/08; full list of members (3 pages)
3 October 2008Return made up to 24/06/08; full list of members (3 pages)
21 May 2008Return made up to 24/06/07; full list of members (3 pages)
21 May 2008Return made up to 24/06/07; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 October 2007Registered office changed on 02/10/07 from: 22-28 london lane london E8 3PR (1 page)
2 October 2007Registered office changed on 02/10/07 from: 22-28 london lane london E8 3PR (1 page)
4 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 August 2006Return made up to 24/06/06; full list of members (6 pages)
2 August 2006Return made up to 24/06/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 November 2005Return made up to 24/06/05; full list of members (6 pages)
23 November 2005Return made up to 24/06/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 August 2004Return made up to 24/06/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 August 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 August 2004Return made up to 24/06/04; full list of members (6 pages)
19 November 2003Return made up to 24/06/03; full list of members (6 pages)
19 November 2003Return made up to 24/06/03; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
20 November 2002Registered office changed on 20/11/02 from: 283 burntwood lane london SW17 0AP (1 page)
20 November 2002Registered office changed on 20/11/02 from: 283 burntwood lane london SW17 0AP (1 page)
20 November 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 November 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 August 2002Return made up to 24/06/02; full list of members (6 pages)
20 August 2002Return made up to 24/06/02; full list of members (6 pages)
3 July 2001Return made up to 24/06/01; full list of members (6 pages)
3 July 2001Return made up to 24/06/01; full list of members (6 pages)
27 March 2001Accounting reference date shortened from 26/05/01 to 30/04/01 (1 page)
27 March 2001Accounting reference date shortened from 26/05/01 to 30/04/01 (1 page)
26 March 2001Accounting reference date shortened from 30/09/00 to 26/05/00 (1 page)
26 March 2001Accounting reference date shortened from 30/09/00 to 26/05/00 (1 page)
26 March 2001Accounts for a small company made up to 26 May 2000 (5 pages)
26 March 2001Accounts for a small company made up to 26 May 2000 (5 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
28 April 2000Company name changed spring health LIMITED\certificate issued on 02/05/00 (3 pages)
28 April 2000Company name changed spring health LIMITED\certificate issued on 02/05/00 (3 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 March 2000Registered office changed on 28/03/00 from: 61 shalimar gardens london W3 9JG (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 61 shalimar gardens london W3 9JG (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 May 1999Incorporation (14 pages)
27 May 1999Incorporation (14 pages)