VIRGIN ACTIVE HEALTH CLUBS LIMITED

VIRGIN ACTIVE HEALTH CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIRGIN ACTIVE HEALTH CLUBS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01395346
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLMES PLACE HEALTH CLUBS LIMITEDSep 11, 2000Sep 11, 2000
    HOLMES PLACE HEALTH CLUB LIMITEDDec 31, 1980Dec 31, 1980
    ATILA HEALTH CLUB LIMITEDOct 23, 1978Oct 23, 1978

    What are the latest accounts for VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Luca Valotta as a director on Oct 21, 2025

    1 pagesTM01

    Appointment of Elena Chambers as a director on Oct 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Luca Sommaruga as a director on Nov 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Nicholas Anthony King as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Luca Sommaruga as a director on Dec 12, 2023

    2 pagesAP01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Appointment of Poppy Kevelighan as a secretary on Dec 12, 2023

    2 pagesAP03

    Appointment of Nicholas Anthony King as a director on Dec 12, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Anthony King as a secretary on Dec 12, 2023

    1 pagesTM02

    Termination of appointment of Andrew Bryan Scobie as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Malcolm Robert Armstrong as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Nicholas Anthony King as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of Hannah Worthington as a secretary on Sep 01, 2023

    1 pagesTM02

    Registration of charge 013953460027, created on Jul 04, 2023

    63 pagesMR01

    Appointment of Malcolm Robert Armstrong as a director on Dec 21, 2022

    2 pagesAP01

    Appointment of Luca Valotta as a director on Dec 21, 2022

    2 pagesAP01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Anthony Rowland Carter as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Ashley John Aylmer as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Andrew Bryan Scobie as a director on May 01, 2022

    2 pagesAP01

    Who are the officers of VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEVELIGHAN, Poppy
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    317148450001
    CHAMBERS, Elena
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish342177700001
    ARCHIBALD, James Hugh Culver
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Secretary
    Aldersgate Street
    EC1A 4LX London
    100
    England
    180580630001
    AYLMER, Ashley John
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Secretary
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    British113915040002
    BINGHAM, Frances
    157 Abbeville Road
    SW4 9JJ London
    Secretary
    157 Abbeville Road
    SW4 9JJ London
    British62480960003
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    313305340001
    NEOH, Christopher
    20 Observatory Road
    East Sheen
    SW14 7QD London
    Secretary
    20 Observatory Road
    East Sheen
    SW14 7QD London
    British42703230001
    PETERSEN, Stuart Graham
    Stonemere Oatlands Drive
    KT13 9H5 Weybridge
    Surrey
    Secretary
    Stonemere Oatlands Drive
    KT13 9H5 Weybridge
    Surrey
    British18227280001
    WORTHINGTON, Hannah
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Secretary
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    278340690001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1Y 2NB London
    Nominee Secretary
    1 Lumley Street
    Mayfair
    W1Y 2NB London
    900001180001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    ALKIN, Lawrence Michael
    Flat E101, Montevetro Building
    100 Battersea Church Road
    SW11 3YL London
    Director
    Flat E101, Montevetro Building
    100 Battersea Church Road
    SW11 3YL London
    United KingdomBritish104119320001
    ARMSTRONG, Malcolm Robert
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish304489620001
    AYLMER, Ashley John
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    United KingdomBritish265035570001
    BINGHAM, Frances
    Flat 2 Grafton Mansions
    Venn Street
    SW4 0AY London
    Director
    Flat 2 Grafton Mansions
    Venn Street
    SW4 0AY London
    United KingdomBritish128838610001
    BOND, Helen Mary
    31 High Street
    NN6 0QA Ecton
    Northamptonshire
    Director
    31 High Street
    NN6 0QA Ecton
    Northamptonshire
    British74145550001
    BUCKNALL, Matthew William
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    United KingdomBritish162066820001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    British58500900003
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    England
    United KingdomBritish192910210001
    BURROWS, Nicholas Alan
    Oriel House
    Doddinghurst Road Doddinghurst
    CM15 0QJ Brentwood
    Essex
    Director
    Oriel House
    Doddinghurst Road Doddinghurst
    CM15 0QJ Brentwood
    Essex
    EnglandBritish108145620001
    CARTER, David Anthony Rowland
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish213043670001
    CONNOLLY, Kevin Brian
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Director
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Irish54542950002
    CONROY, Peter David
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Clareswood House
    93 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritish35089490002
    COOK, Robert Barclay
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    EnglandBritish172635260001
    COTTON, Lesley Anne
    Bankside Cottage
    Shoreham Road
    TN14 5RP Otford
    Kent
    Director
    Bankside Cottage
    Shoreham Road
    TN14 5RP Otford
    Kent
    EnglandBritish110996340001
    COUTTS, Nicholas
    37 Ursula Street
    SW11 3DW London
    Director
    37 Ursula Street
    SW11 3DW London
    British72961970001
    DAVIES, Robert Colin
    10 Fernbank Road
    BS6 6PZ Bristol
    Director
    10 Fernbank Road
    BS6 6PZ Bristol
    EnglandBritish72962130001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    England
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    England
    South AfricaSouth African155532110001
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritish26461710001
    GINSBERG, Lee Dale
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    United KingdomBritish37261660001
    GORDON, Simon
    Active House
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Buckinghamshire
    Director
    Active House
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Buckinghamshire
    United KingdomBritish162037020001
    HARTLEY, Johanna Ruth
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    EnglandBritish203782500002
    KING, Nicholas Anthony
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    Director
    Mansion House
    EC4V 2AR London
    26 Little Trinity Lane
    England
    AustraliaBritish312040810001
    LEE JONES, Peter Harold
    Willow End
    Prospect Cottages
    SW18 1NW London
    Director
    Willow End
    Prospect Cottages
    SW18 1NW London
    British72962240001
    LISHMAN, Thomas Ivor Mowbray
    Hogia Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Director
    Hogia Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British58115170001

    Who are the persons with significant control of VIRGIN ACTIVE HEALTH CLUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Virgin Active Holdings Limited
    Little Trinity Lane
    Mansion House
    EC4V 2AR London
    26
    England
    Apr 06, 2016
    Little Trinity Lane
    Mansion House
    EC4V 2AR London
    26
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03613370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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