PURE GYM LIMITED
Overview
Company Name | PURE GYM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06690189 |
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 PURE GYM LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is PURE GYM LIMITED located?
Registered Office Address | Town Centre House Merrion Centre LS2 8LY Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURE GYM LIMITED?
Company Name | From | Until |
---|---|---|
BCOMP 371 LIMITED | Sep 05, 2008 | Sep 05, 2008 |
What are the latest accounts for PURE GYM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PURE GYM LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for PURE GYM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Clive Alexander Sloan Chesser as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Humphrey Michael Cobbold as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Elizabeth Passmore as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 066901890014, created on Sep 27, 2024 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||
Registration of charge 066901890013, created on Oct 11, 2023 | 51 pages | MR01 | ||||||||||
Satisfaction of charge 066901890011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066901890012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066901890010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066901890008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander Basil John Wood on Oct 10, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 63 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 63 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Humphrey Michael Cobbold on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 62 pages | AA | ||||||||||
Change of details for Gym Bidco Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||||||||||
Registration of charge 066901890012, created on Mar 04, 2021 | 18 pages | MR01 | ||||||||||
Registration of charge 066901890011, created on Sep 18, 2020 | 18 pages | MR01 | ||||||||||
Who are the officers of PURE GYM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHESSER, Clive Alexander Sloan | Director | Merrion Centre LS2 8LY Leeds Town Centre House | England | British | Chief Executive Officer | 329718250001 | ||||||||
PASSMORE, Rebecca Elizabeth | Director | Merrion Centre LS2 8LY Leeds Town Centre House | United Kingdom | British | Chief Operating Officer | 330745170001 | ||||||||
WOOD, Alexander Basil John | Director | Merrion Centre LS2 8LY Leeds Town Centre House | United Kingdom | British | Chief Financial Officer | 251374440001 | ||||||||
BELLAMY, Adam | Secretary | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | British | 172693320001 | ||||||||||
JACK, James | Secretary | Grewelthorpe HG4 3DA Ripon The Hutts N Yorkshire | British | Company Director | 136406790001 | |||||||||
BPE SECRETARIES LIMITED | Secretary | c/o Bpe Solicitors St. James' Square GL50 3PR Cheltenham First Floor, St. James' House Gloucestershire | 133035370001 | |||||||||||
BELLAMY, Adam John Gordon | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | England | British | Chief Financial Officer | 172693720002 | ||||||||
COBBOLD, Humphrey Michael | Director | Merrion Centre LS2 8LY Leeds Town Centre House | United Kingdom | British | Chief Executive Officer | 100141010002 | ||||||||
CRAWSHAW, Angela Louise | Director | Peter Lane HG3 3RZ Burton Leonard Orchard House Yorkshire | England | British | Property Director | 210240500001 | ||||||||
DE BRUIN, Jacques | Director | St Crispin Drive Duston NN5 4BL Northampton 37 United Kingdom | United Kingdom | South African | Operations Director | 179168450001 | ||||||||
GARNETT, Margaret Anne | Director | Nobins House Natton Ashchurch GL20 7BG Tewkesbury Gloucestershire | England | British | Legal Secretary | 30958100001 | ||||||||
HARRIS, Antony Charles | Director | Grewelthorpe HG4 3DA Ripon The Hutts North Yorkshire | England | British | None | 182240340001 | ||||||||
JACK, James Pringle | Director | Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | Company Director | 136406790002 | ||||||||
MCGRATH, Patrick Richard Cornelius | Director | Merrion Centre LS2 8LY Leeds Town Center House United Kingdom | United Kingdom | Canadian/Irish | Private Equity Investor | 192043690001 | ||||||||
MURRAY, John Hyde | Director | Flat 12 30 Bramham Gardens SW5 0HF London | United Kingdom | American | Company Director | 19110630002 | ||||||||
PEARSON, Nicholas, Sir | Director | Upper Addison Gardens Holland Park W14 8AL London 9 | British | Company Director | 128401640001 | |||||||||
RICHMOND WATSON, Julian | Director | Wakefield Lodge Estate Potterspury NN12 7QX Towcester Northamptonshire | England | British | Company Director | 104113750001 | ||||||||
ROBERTS, Peter William Denby | Director | The Hutts Hutts Lane, Grewelthorpe HG4 3DA Ripon | England | British | Director | 106538510001 | ||||||||
SCURRAH, Brian William | Director | Wet Earth Green Pendlebury M27 8AL Manchester 11 | England | British | Company Director | 126400930002 | ||||||||
MAGENTA PARTNERS LLP | Director | Acreman Street DT9 3NX Sherborne 36 Dorset United Kingdom |
| 159783390001 |
Who are the persons with significant control of PURE GYM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gym Bidco Limited | Apr 06, 2016 | Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited, Town Centre House United Kingdom | 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