London
WC1X 8HN
Director Name | Mr Huw Michael Edwards |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Mr David Michael Stalker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 4th And 5th Floor 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Stephen Richard Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th And 5th Floor 26-28 Bedford Row London WC1R 4HE |
Director Name | Miss Leah Walland |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th And 5th Floor 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Steven John Ward |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th And 5th Floor 26-28 Bedford Row London WC1R 4HE |
Website | ukactive.com |
---|---|
Telephone | 01928 170101 |
Telephone region | Runcorn |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
1 March 2023 | Appointment of Mr Michael Farrar as a director on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Benjamin Andrew Shepherd as a director on 1 March 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
21 September 2022 | Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 September 2022 (1 page) |
14 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
23 September 2019 | Notification of Huw Michael Edwards as a person with significant control on 24 July 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
23 September 2019 | Cessation of Steven John Ward as a person with significant control on 30 June 2019 (1 page) |
1 August 2019 | Registered office address changed from 4th and 5th Floor 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 2019 | Appointment of Mr Huw Michael Edwards as a director on 24 July 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 July 2019 | Termination of appointment of Steven John Ward as a director on 30 June 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Benjamin Andrew Shepherd as a director on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Leah Walland as a director on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Benjamin Andrew Shepherd as a director on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Leah Walland as a director on 27 November 2017 (1 page) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
7 September 2016 | Termination of appointment of Stephen Richard Williams as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Miss Leah Walland as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of David Michael Stalker as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Steven John Ward as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Miss Leah Walland as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of David Michael Stalker as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Steven John Ward as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Stephen Richard Williams as a director on 1 September 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 10 September 2015 no member list (3 pages) |
1 December 2015 | Annual return made up to 10 September 2015 no member list (3 pages) |
10 February 2015 | Annual return made up to 10 September 2014 no member list (3 pages) |
10 February 2015 | Annual return made up to 10 September 2014 no member list (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Registered office address changed from 3Rd Floor Castlewood House 77-91 New Oxford Street London WC1A 1PX United Kingdom to 4Th and 5Th Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 3Rd Floor Castlewood House 77-91 New Oxford Street London WC1A 1PX United Kingdom to 4Th and 5Th Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2014 (1 page) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 October 2013 | Director's details changed for Mr David Michael Stalker on 10 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 10 September 2013 no member list (2 pages) |
4 October 2013 | Director's details changed for Mr Stephen Richard Williams on 10 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr David Michael Stalker on 10 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 10 September 2013 no member list (2 pages) |
4 October 2013 | Director's details changed for Mr Stephen Richard Williams on 10 September 2013 (2 pages) |
6 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 February 2013 | Change of name notice (2 pages) |
27 February 2013 | Company name changed ukactive LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Change of name notice (2 pages) |
27 February 2013 | Company name changed ukactive LIMITED\certificate issued on 27/02/13
|
10 September 2012 | Incorporation (17 pages) |
10 September 2012 | Incorporation (17 pages) |