Whitley Bay
Tyne & Wear
NE26 1PT
Director Name | Mrs Victoria Wildsmith Pattison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(18 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastbourne Gardens Whitley Bay Tyne & Wear NE26 1PT |
Secretary Name | Diane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 King Street Alnwick Northumberland NE66 1XL |
Secretary Name | Christine May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 9 Esthwaite Green Kendal Cumbria LA9 7RZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.pridehealthandfitness.co.uk/ |
---|---|
Telephone | 01539 723723 |
Telephone region | Kendal |
Registered Address | 9 Eastbourne Gardens Whitley Bay Tyne & Wear NE26 1PT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £4,039 |
Cash | £1,062 |
Current Liabilities | £133,039 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Victoria house, sandes avenue, kendal, LA9 4LL registered at the land registry under title number CU91982. Outstanding |
---|---|
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Victoria house, sandes avenue, kendal, LA9 4LL registered at the land registry under title number CU91982 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
11 April 2008 | Delivered on: 12 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria house sands avenue kendal t/no CL191982 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 April 2008 | Delivered on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
21 April 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 2 in full (2 pages) |
11 December 2019 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Registration of charge 040241690004, created on 18 November 2019 (16 pages) |
20 November 2019 | Registration of charge 040241690003, created on 18 November 2019 (19 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
4 June 2019 | Director's details changed for Mrs Victoria Wildsmith Pattison on 4 June 2019 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 July 2018 | Appointment of Mrs Victoria Wildsmith Pattison as a director on 3 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from 18 Beech Grove Whitley Bay Tyne & Wear NE26 3PJ United Kingdom to 9 Eastbourne Gardens Whitley Bay Tyne & Wear NE26 1PT on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Andrew Wildsmith Pattison on 4 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
19 March 2018 | Registered office address changed from 123 Windermere Road Kendal Cumbria LA9 5EP to 18 Beech Grove Whitley Bay Tyne & Wear NE26 3PJ on 19 March 2018 (1 page) |
16 March 2018 | Director's details changed for Andrew Wildsmith Pattison on 16 March 2018 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
16 January 2018 | Notification of Andrew Wildsmith Pattison as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 June 2015 | Registered office address changed from Victoria House Sandes Avenue Kendal Cumbria LA9 4LL to 123 Windermere Road Kendal Cumbria LA9 5EP on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Victoria House Sandes Avenue Kendal Cumbria LA9 4LL to 123 Windermere Road Kendal Cumbria LA9 5EP on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Victoria House Sandes Avenue Kendal Cumbria LA9 4LL to 123 Windermere Road Kendal Cumbria LA9 5EP on 3 June 2015 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
25 June 2013 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
25 June 2013 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 May 2012 | Director's details changed for Andrew Pattison on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Andrew Pattison on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Andrew Pattison on 1 January 2012 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 July 2010 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Andrew Pattison on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 September 2008 | Appointment terminated secretary christine may (1 page) |
26 September 2008 | Director's change of particulars / andrew pattison / 31/07/2008 (1 page) |
26 September 2008 | Appointment terminated secretary christine may (1 page) |
26 September 2008 | Director's change of particulars / andrew pattison / 31/07/2008 (1 page) |
25 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
10 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
10 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 October 2002 | Return made up to 30/06/02; full list of members
|
1 October 2002 | Return made up to 30/06/02; full list of members
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 February 2001 | Accounting reference date shortened from 29/12/01 to 30/11/01 (1 page) |
19 February 2001 | Accounting reference date shortened from 29/12/01 to 30/11/01 (1 page) |
7 February 2001 | Accounting reference date extended from 30/06/01 to 29/12/01 (1 page) |
7 February 2001 | Accounting reference date extended from 30/06/01 to 29/12/01 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 king street alnwick northumberland NE66 1XL (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 king street alnwick northumberland NE66 1XL (1 page) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
30 June 2000 | Incorporation (12 pages) |
30 June 2000 | Incorporation (12 pages) |