VIRGIN ACTIVE HEALTH CLUBS LIMITED
Overview
| Company Name | VIRGIN ACTIVE HEALTH CLUBS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01395346 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIRGIN ACTIVE HEALTH CLUBS LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Activities of sport clubs (93120) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is VIRGIN ACTIVE HEALTH CLUBS LIMITED located?
| Registered Office Address | 26 Little Trinity Lane Mansion House EC4V 2AR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLMES PLACE HEALTH CLUBS LIMITED | Sep 11, 2000 | Sep 11, 2000 |
| HOLMES PLACE HEALTH CLUB LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ATILA HEALTH CLUB LIMITED | Oct 23, 1978 | Oct 23, 1978 |
What are the latest accounts for VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2025 |
| Overdue | No |
What are the latest filings for VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Luca Valotta as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Appointment of Elena Chambers as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luca Sommaruga as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Nicholas Anthony King as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Luca Sommaruga as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Poppy Kevelighan as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
Appointment of Nicholas Anthony King as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Anthony King as a secretary on Dec 12, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Bryan Scobie as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Robert Armstrong as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Nicholas Anthony King as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Hannah Worthington as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Registration of charge 013953460027, created on Jul 04, 2023 | 63 pages | MR01 | ||
Appointment of Malcolm Robert Armstrong as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Appointment of Luca Valotta as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Anthony Rowland Carter as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Ashley John Aylmer as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Andrew Bryan Scobie as a director on May 01, 2022 | 2 pages | AP01 | ||
Who are the officers of VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEVELIGHAN, Poppy | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 317148450001 | |||||||
| CHAMBERS, Elena | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | 342177700001 | |||||
| ARCHIBALD, James Hugh Culver | Secretary | Aldersgate Street EC1A 4LX London 100 England | 180580630001 | |||||||
| AYLMER, Ashley John | Secretary | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire | British | 113915040002 | ||||||
| BINGHAM, Frances | Secretary | 157 Abbeville Road SW4 9JJ London | British | 62480960003 | ||||||
| KING, Nicholas Anthony | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 313305340001 | |||||||
| NEOH, Christopher | Secretary | 20 Observatory Road East Sheen SW14 7QD London | British | 42703230001 | ||||||
| PETERSEN, Stuart Graham | Secretary | Stonemere Oatlands Drive KT13 9H5 Weybridge Surrey | British | 18227280001 | ||||||
| WORTHINGTON, Hannah | Secretary | Mansion House EC4V 2AR London 26 Little Trinity Lane England | 278340690001 | |||||||
| JD SECRETARIAT LIMITED | Nominee Secretary | 1 Lumley Street Mayfair W1Y 2NB London | 900001180001 | |||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
| ALKIN, Lawrence Michael | Director | Flat E101, Montevetro Building 100 Battersea Church Road SW11 3YL London | United Kingdom | British | 104119320001 | |||||
| ARMSTRONG, Malcolm Robert | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | 304489620001 | |||||
| AYLMER, Ashley John | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | United Kingdom | British | 265035570001 | |||||
| BINGHAM, Frances | Director | Flat 2 Grafton Mansions Venn Street SW4 0AY London | United Kingdom | British | 128838610001 | |||||
| BOND, Helen Mary | Director | 31 High Street NN6 0QA Ecton Northamptonshire | British | 74145550001 | ||||||
| BUCKNALL, Matthew William | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | United Kingdom | British | 162066820001 | |||||
| BURKE, Michael Ian | Director | 24 Talbot Road Highgate N6 4QR London | British | 58500900003 | ||||||
| BURROWS, Mark Paul | Director | Aldersgate Street EC1A 4LX London 100 England | United Kingdom | British | 192910210001 | |||||
| BURROWS, Nicholas Alan | Director | Oriel House Doddinghurst Road Doddinghurst CM15 0QJ Brentwood Essex | England | British | 108145620001 | |||||
| CARTER, David Anthony Rowland | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | 213043670001 | |||||
| CONNOLLY, Kevin Brian | Director | The Old Tea Shop Church Street CV37 8EJ Welford On Avon Warwickshire | Irish | 54542950002 | ||||||
| CONROY, Peter David | Director | Clareswood House 93 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | United Kingdom | British | 35089490002 | |||||
| COOK, Robert Barclay | Director | Aldersgate Street EC1A 4LX London 100 | England | British | 172635260001 | |||||
| COTTON, Lesley Anne | Director | Bankside Cottage Shoreham Road TN14 5RP Otford Kent | England | British | 110996340001 | |||||
| COUTTS, Nicholas | Director | 37 Ursula Street SW11 3DW London | British | 72961970001 | ||||||
| DAVIES, Robert Colin | Director | 10 Fernbank Road BS6 6PZ Bristol | England | British | 72962130001 | |||||
| FIELD, Norman Mark | Director | 21 North Fourth Street MK9 1HL Milton Keynes Active House Buckinghamshire England | South Africa | South African | 155532110001 | |||||
| FISHER, Allan Brian Henry, Mr. | Director | 52 Northgate Prince Albert Road NW8 7EH London | England | British | 26461710001 | |||||
| GINSBERG, Lee Dale | Director | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | United Kingdom | British | 37261660001 | |||||
| GORDON, Simon | Director | Active House 21 North Fourth Street MK9 1HL Milton Keynes Buckinghamshire | United Kingdom | British | 162037020001 | |||||
| HARTLEY, Johanna Ruth | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | England | British | 203782500002 | |||||
| KING, Nicholas Anthony | Director | Mansion House EC4V 2AR London 26 Little Trinity Lane England | Australia | British | 312040810001 | |||||
| LEE JONES, Peter Harold | Director | Willow End Prospect Cottages SW18 1NW London | British | 72962240001 | ||||||
| LISHMAN, Thomas Ivor Mowbray | Director | Hogia Shootacre Lane HP27 9EH Princes Risborough Buckinghamshire | British | 58115170001 |
Who are the persons with significant control of VIRGIN ACTIVE HEALTH CLUBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Active Holdings Limited | Apr 06, 2016 | Little Trinity Lane Mansion House EC4V 2AR London 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0