Company NameBodycare Personal Fitness Club Limited
DirectorsNicola Smith and Joanna Lucy Stokes
Company StatusActive
Company Number05079159
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Nicola Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressThe Coach House
1 The Chase
Thundersley
Essex
SS7 3BS
Secretary NameMs Joanna Lucy Stokes
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
1 The Chase
Thundersley
Essex
SS7 3BS
Director NameMs Joanna Lucy Stokes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressThe Coach House
1 The Chase
Thundersley
Essex
SS7 3BS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebodycarepersonalfitnessclub.co.u

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Nicola Smith
51.00%
Ordinary
49 at £1Joanna Lucy Stokes
49.00%
Ordinary

Financials

Year2014
Net Worth-£92,059
Cash£415
Current Liabilities£106,409

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2010Director's details changed for Nicola Smith on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Joanna Lucy Stokes on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Nicola Smith on 18 March 2010 (2 pages)
29 March 2010Director's details changed for Joanna Lucy Stokes on 17 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 April 2009Return made up to 19/03/09; full list of members (4 pages)
2 April 2009Return made up to 19/03/09; full list of members (4 pages)
4 March 2009Director appointed joanna lucy stokes (2 pages)
4 March 2009Director appointed joanna lucy stokes (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Secretary's particulars changed (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed (2 pages)
25 June 2007Director's particulars changed (1 page)
27 March 2007Return made up to 19/03/07; full list of members (2 pages)
27 March 2007Return made up to 19/03/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2006Return made up to 19/03/06; full list of members (2 pages)
12 April 2006Return made up to 19/03/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 19/03/05; full list of members (6 pages)
16 June 2005Return made up to 19/03/05; full list of members (6 pages)
3 June 2004Ad 31/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Ad 31/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
18 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
25 March 2004Company name changed body care personal fitness club LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed body care personal fitness club LIMITED\certificate issued on 25/03/04 (2 pages)
19 March 2004Incorporation (17 pages)
19 March 2004Incorporation (17 pages)