HEALTH CLUB INVESTMENTS GROUP LIMITED - EPSOM


Company Profile Company Filings

Overview

HEALTH CLUB INVESTMENTS GROUP LIMITED is a Private Limited Company from EPSOM and has the status: Active.
HEALTH CLUB INVESTMENTS GROUP LIMITED was incorporated 23 years ago on 23/02/2001 and has the registered number: 04167080. The accounts status is FULL and accounts are next due on 30/09/2024.

HEALTH CLUB INVESTMENTS GROUP LIMITED - EPSOM

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EPSOM GATEWAY
EPSOM
SURREY
KT18 5AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMANDA LAMBERT Dec 1969 British Director 2022-11-30 CURRENT
IBEN THOMSON Secretary 2022-11-30 CURRENT
CAROLINE NAOMI SMITH Apr 1963 British Director 2022-11-30 CURRENT
MATTHEW ROBERT LAYTON Feb 1961 British Nominee Director 2001-02-23 UNTIL 2001-04-23 RESIGNED
CLAIRE HELENA SCOTT PRICE Jul 1966 British Director 2003-01-20 UNTIL 2003-07-07 RESIGNED
SIMON ANTONY PECKHAM Aug 1962 British Director 2001-04-23 UNTIL 2003-05-27 RESIGNED
MR MATTHEW ALEXANDER STREETS Jan 1962 British Director 2001-05-09 UNTIL 2001-05-10 RESIGNED
MARTIN TIMOTHY OLIVER May 1968 British Director 2001-07-03 UNTIL 2002-12-16 RESIGNED
MR ARNU KUMAR MISRA Jan 1962 British Director 2003-03-24 UNTIL 2007-11-30 RESIGNED
MARTIN TIMOTHY OLIVER May 1968 British Director 2001-05-09 UNTIL 2001-05-10 RESIGNED
MR ANDREW JAMES MACFIE Nov 1956 British Director 2003-05-27 UNTIL 2004-08-09 RESIGNED
ALISTAIR ANGUS MACKINTOSH Mar 1963 British Director 2001-07-11 UNTIL 2004-08-09 RESIGNED
DAVID PETER MOBBS Nov 1960 British Director 2007-11-30 UNTIL 2009-11-09 RESIGNED
HARM BARTHOLOMEW TEGELAARS Feb 1948 Dutch Director 2001-07-03 UNTIL 2007-11-30 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 2001-02-23 UNTIL 2001-04-23 RESIGNED
MR DAVID CHARLES WISEMAN Dec 1957 British Secretary 2005-11-01 UNTIL 2007-11-30 RESIGNED
MR. LUKE TALBUTT Secretary 2011-09-01 UNTIL 2017-02-28 RESIGNED
MR MATTHEW ALEXANDER STREETS Jan 1962 British Secretary 2001-07-03 UNTIL 2005-10-31 RESIGNED
MARTIN TIMOTHY OLIVER May 1968 British Secretary 2001-04-23 UNTIL 2001-07-03 RESIGNED
MR TOBY NEWMAN Secretary 2017-02-28 UNTIL 2022-11-30 RESIGNED
DAVID GEORGE HOLBEN Apr 1950 British Secretary 2007-11-30 UNTIL 2011-09-01 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-23 UNTIL 2001-04-23 RESIGNED
MR MARK MCCRACKEN BAILIE Mar 1973 British Director 2004-08-11 UNTIL 2005-01-25 RESIGNED
MR GREGORY JOHN HYATT Dec 1964 British Director 2008-11-03 UNTIL 2017-10-31 RESIGNED
MR MARK ANDREW FISH Aug 1962 British Director 2001-07-03 UNTIL 2002-11-27 RESIGNED
MR DERRICK MICHAEL FARRELL Jul 1969 British Director 2014-04-15 UNTIL 2016-05-31 RESIGNED
TIMOTHY BARHAM NEVILLE FARAZMAND Sep 1960 British Director 2001-04-23 UNTIL 2001-07-11 RESIGNED
MR KEVAN PETER DOYLE Feb 1968 British Director 2007-11-30 UNTIL 2014-04-15 RESIGNED
MR JOHN STEWART DONALDSON May 1949 British Director 2005-01-25 UNTIL 2007-11-30 RESIGNED
MRS JENNIFER ANN DILLON May 1972 British Director 2018-09-21 UNTIL 2022-11-30 RESIGNED
MR GARY LEE BURTON Oct 1973 British Director 2016-05-31 UNTIL 2018-09-21 RESIGNED
MR CHRIS BLACKWELL-FROST Apr 1970 British Director 2017-10-31 UNTIL 2022-11-30 RESIGNED
MR MATTHEW ALEXANDER STREETS Jan 1962 British Director 2001-07-03 UNTIL 2005-10-31 RESIGNED
KAY ELIZABETH ASHTON Jan 1965 British Director 2004-08-11 UNTIL 2007-11-30 RESIGNED
MR JAMES RICHARD ELLIOTT ANDREW Jul 1967 British Director 2001-07-03 UNTIL 2004-12-31 RESIGNED
CHRISTOPHER JESSOP Jul 1953 British Director 2007-11-30 UNTIL 2008-08-31 RESIGNED
JOHN EDWARD JONES Dec 1947 British Director 2007-11-30 UNTIL 2009-07-29 RESIGNED
MARTIN HARRIS Oct 1958 British Director 2001-07-03 UNTIL 2003-12-31 RESIGNED
ALLAN LESLIE LEIGHTON Apr 1953 British Director 2001-07-11 UNTIL 2004-09-30 RESIGNED
MR DAVID CHARLES WISEMAN Dec 1957 British Director 2005-11-01 UNTIL 2007-11-30 RESIGNED
HARM BARTHOLOMEW TEGELAARS Feb 1948 Dutch Director 2001-05-09 UNTIL 2001-05-10 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2005-01-25 UNTIL 2007-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nuffield Health 2016-04-06 Epsom   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT AGRICOLE CIB UK IH LONDON Dissolved... FULL 99999 - Dormant Company
JCB FINANCE LTD ROCESTER, NR UTTOXETER Active FULL 64910 - Financial leasing
JCB FINANCE (LEASING) LTD ROCESTER Dissolved... FULL 64910 - Financial leasing
LANDPOWER LEASING LIMITED ROCESTER Dissolved... FULL 64910 - Financial leasing
ROYAL BANK PROJECT INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
R.B. BISHOPSGATE INVESTMENTS LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
KUC (PUBLIC HOUSES) LTD LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR III) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ROLAWN (PRODUCTS) LIMITED ABERDEEN Active MICRO ENTITY 01290 - Growing of other perennial crops
KUC HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
RBEF LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
RBDC ADMINISTRATOR LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
RED STAR PUB COMPANY (WR) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROBOSCOT DEVCAP LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ROBOSCOT VENTURES LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
KINTAIL TRUSTEES LIMITED GLASGOW Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKSIDE HOSPITAL LIMITED EPSOM UNITED KINGDOM Active DORMANT 86101 - Hospital activities
ARCHER LEISURE LIMITED EPSOM Active DORMANT 93130 - Fitness facilities
MSCP WELLBEING LIMITED EPSOM Active FULL 96090 - Other service activities n.e.c.
PINNACLE LEISURE GROUP LIMITED EPSOM Active DORMANT 93130 - Fitness facilities
SHERBURNE (LEASING) COMPANY LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
PRECIS (1748) LIMITED EPSOM Active DORMANT 70221 - Financial management
THE FOOD CALCULATOR LIMITED EPSOM Active DORMANT 70100 - Activities of head offices
MSCP HOLDINGS LIMITED EPSOM Active FULL 82990 - Other business support service activities n.e.c.
NUFFIELD HEALTH ONE LIMITED SURREY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HOLLY HOUSE HOSPITAL ONCOLOGY LLP EPSOM UNITED KINGDOM Active DORMANT None Supplied