Company NameHealth 2 Fitness Limited
DirectorsJames Newman Winfield and Heather Margaret Moore
Company StatusActive
Company Number05328340
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Newman Winfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleFitness Equipment Sales
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMrs Heather Margaret Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleFitness Equipment Sales
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Secretary NameMrs Heather Margaret Moore
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleFitness Equipment Sales
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameNatalie Lane
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleFitness Equipment Sales
Correspondence Address15 Heathside Park
Camberley
Surrey
GU15 1PT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.health2fitness.co.uk
Telephone023 22263631
Telephone regionSouthampton / Portsmouth

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £0.1Heather Moore
6.67%
Ordinary
1 at £1David Moore
16.67%
Ordinary D
1 at £1Eva Tarlecka
16.67%
Ordinary C
1 at £1Heather Moore
16.67%
Ordinary B
1 at £1James Winfield
16.67%
Ordinary A
1 at £1Jenny Giles
16.67%
Ordinary E
6 at £0.1James Winfield
10.00%
Ordinary

Financials

Year2014
Net Worth£41,629
Cash£99,390
Current Liabilities£127,646

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Confirmation statement made on 30 July 2023 with updates (7 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 August 2022Confirmation statement made on 30 July 2022 with updates (7 pages)
18 January 2022Change of details for Mrs Heather Margaret Moore as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr James Newman Winfield on 18 January 2022 (2 pages)
18 January 2022Registered office address changed from 42 Kevins Drive Yateley GU46 7TL England to 2a the Quadrant Epsom Surrey KT17 4RH on 18 January 2022 (1 page)
18 January 2022Secretary's details changed for Mrs Heather Margaret Moore on 18 January 2022 (1 page)
18 January 2022Director's details changed for Mrs Heather Margaret Moore on 18 January 2022 (2 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 August 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 13
(6 pages)
13 August 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 14
(6 pages)
13 August 2021Confirmation statement made on 30 July 2021 with updates (9 pages)
13 August 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 12
(5 pages)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 11
(5 pages)
21 January 2021Registered office address changed from 2 the Pavilions End Camberley Surrey GU15 2LD to 42 Kevins Drive Yateley GU46 7TL on 21 January 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (7 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(7 pages)
16 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(7 pages)
23 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(7 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP .1
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP .1
(5 pages)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Heather Moore on 1 October 2009 (2 pages)
29 March 2010Director's details changed for James Winfield on 1 October 2009 (2 pages)
29 March 2010Director's details changed for James Winfield on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Heather Moore on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Heather Moore on 1 October 2009 (2 pages)
29 March 2010Director's details changed for James Winfield on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 10/01/09; full list of members (3 pages)
30 March 2009Return made up to 10/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Registered office changed on 15/10/2008 from unit 60 frimley house frimley surrey GU16 7JQ (1 page)
15 October 2008Registered office changed on 15/10/2008 from unit 60 frimley house frimley surrey GU16 7JQ (1 page)
16 June 2008Return made up to 10/01/08; full list of members (3 pages)
16 June 2008Return made up to 10/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 10/01/07; full list of members (7 pages)
16 February 2007Return made up to 10/01/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (10 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (10 pages)
13 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
13 February 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
10 January 2005Incorporation (9 pages)
10 January 2005Incorporation (9 pages)