SCUNTHORPE HEALTH CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registration of charge 060435490002, created on 2024-08-15

View Document

21/08/2421 August 2024 Registration of charge 060435490001, created on 2024-08-15

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Termination of appointment of David Bryden as a director on 2024-08-15

View Document

19/08/2419 August 2024 Registered office address changed from The Freetown Way Dental Practice Suite Two 15 Freetown Way Hull East Yorkshire HU2 8JQ to 14 David Mews London W1U 6EQ on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Lucinda Rose as a director on 2024-08-15

View Document

19/08/2419 August 2024 Cessation of D B N Holdings Limited as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Deborah Rose as a secretary on 2024-08-15

View Document

19/08/2419 August 2024 Notification of April Holdings Limited as a person with significant control on 2024-08-15

View Document

01/07/241 July 2024 Appointment of Mr Jonathan David Schonberg as a director on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Marlene Angela Bryden as a director on 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF DAVID BRYDEN AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D B N HOLDINGS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 ADOPT ARTICLES 14/07/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS MARLENE ANGELA BRYDEN

View Document

31/03/1531 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDEN / 25/02/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDEN / 02/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LUCINDA ROSE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 70 BRADLEY ROAD, WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0UZ

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company