Company NameFoundational Fitness Limited
DirectorJoanne Louise McRae
Company StatusActive
Company Number04586914
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Joanne Louise McRae
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(same day as company formation)
RoleHealth Practitioner
Country of ResidenceEngland
Correspondence Address11 Milne Road
Poole
Dorset
BH17 7NB
Director NameChristine Louise Bickley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleHealth Practitioner
Correspondence Address16 Clarence Avenue
Bickley
Kent
BR1 2DL
Director NameJames Ashley Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleHealth Practitioner
Correspondence Address13 Grangecliffe Gardens
London
SE25 6SY
Secretary NameLaura McRae
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Balfour Road
Bromley
Kent
BR2 9SJ
Secretary NameJanet Irene Rogers
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2022)
RoleAccountant
Correspondence Address57 Elwill Way
Beckenham
Kent
BR3 6RY
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressUnit 2
2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

30 at £1Joanne Louise Mcrae
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,558
Current Liabilities£2,628

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

28 February 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
27 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(4 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30
(4 pages)
9 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 30
(4 pages)
20 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 30
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
13 November 2012Register inspection address has been changed from Flat 83 Holst Lodge Bromley Kent BR2 9BW (1 page)
13 November 2012Director's details changed for Joanne Louise Mcrae on 1 November 2012 (2 pages)
13 November 2012Director's details changed for Joanne Louise Mcrae on 1 November 2012 (2 pages)
13 November 2012Registered office address changed from Flat 83 Holst Lodge Bromley Kent BR2 9BW England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Flat 83 Holst Lodge Bromley Kent BR2 9BW England on 13 November 2012 (1 page)
13 November 2012Register inspection address has been changed from Flat 83 Holst Lodge Bromley Kent BR2 9BW (1 page)
13 November 2012Director's details changed for Joanne Louise Mcrae on 1 November 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
27 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Director's details changed for Joanne Louise Mcrae on 11 November 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Registered office address changed from Flat 104 Lemare Lodge Fair Acres Bromley Kent BR2 9BS on 28 January 2010 (1 page)
28 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Joanne Louise Mcrae on 11 November 2009 (2 pages)
28 January 2010Registered office address changed from Flat 104 Lemare Lodge Fair Acres Bromley Kent BR2 9BS on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Flat 83 Holst Lodge Bromley Kent BR2 9BN on 28 January 2010 (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from Flat 83 Holst Lodge Bromley Kent BR2 9BN on 28 January 2010 (1 page)
19 January 2010Director's details changed for Joanne Louise Mcrae on 13 January 2010 (3 pages)
19 January 2010Director's details changed for Joanne Louise Mcrae on 13 January 2010 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from the flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
22 May 2009Registered office changed on 22/05/2009 from the flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
20 November 2008Return made up to 11/11/08; full list of members (3 pages)
20 November 2008Return made up to 11/11/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 11/11/07; full list of members (2 pages)
28 January 2008Return made up to 11/11/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 11/11/05; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 11/11/05; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 November 2004Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2003Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (20 pages)
11 November 2002Incorporation (20 pages)