Company NamePride Health & Fitness Limited
DirectorsAndrew Wildsmith Pattison and Victoria Wildsmith Pattison
Company StatusActive
Company Number04024169
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAndrew Wildsmith Pattison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 1PT
Director NameMrs Victoria Wildsmith Pattison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(18 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 1PT
Secretary NameDiane Wilson
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 King Street
Alnwick
Northumberland
NE66 1XL
Secretary NameChristine May
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years after company formation)
Appointment Duration6 years (resigned 31 July 2008)
RoleCompany Director
Correspondence Address9 Esthwaite Green
Kendal
Cumbria
LA9 7RZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pridehealthandfitness.co.uk/
Telephone01539 723723
Telephone regionKendal

Location

Registered Address9 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 1PT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£4,039
Cash£1,062
Current Liabilities£133,039

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

18 November 2019Delivered 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 2019Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

19 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
10 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
29 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
21 April 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
29 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 July 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 December 2019Satisfaction of charge 2 in full (2 pages)
11 December 2019Satisfaction of charge 1 in full (1 page)
20 November 2019Registration of charge 040241690004, created on 18 November 2019 (16 pages)
20 November 2019Registration of charge 040241690003, created on 18 November 2019 (19 pages)
27 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
4 June 2019Director's details changed for Mrs Victoria Wildsmith Pattison on 4 June 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2018Appointment of Mrs Victoria Wildsmith Pattison as a director on 3 July 2018 (2 pages)
4 July 2018Registered 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 2018Director's details changed for Andrew Wildsmith Pattison on 4 July 2018 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
19 March 2018Registered 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 2018Director's details changed for Andrew Wildsmith Pattison on 16 March 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 January 2018Notification of Andrew Wildsmith Pattison as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
25 June 2013Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
25 June 2013Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 May 2012Director's details changed for Andrew Pattison on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Andrew Pattison on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Andrew Pattison on 1 January 2012 (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 July 2010Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Andrew Pattison on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2009Return made up to 30/06/09; full list of members (3 pages)
26 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 September 2008Appointment terminated secretary christine may (1 page)
26 September 2008Director's change of particulars / andrew pattison / 31/07/2008 (1 page)
26 September 2008Appointment terminated secretary christine may (1 page)
26 September 2008Director's change of particulars / andrew pattison / 31/07/2008 (1 page)
25 September 2008Return made up to 30/06/08; full list of members (3 pages)
25 September 2008Return made up to 30/06/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2007Return made up to 30/06/07; full list of members (2 pages)
18 October 2007Return made up to 30/06/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 July 2005Return made up to 30/06/05; full list of members (6 pages)
10 September 2004Return made up to 30/06/04; full list of members (6 pages)
10 September 2004Return made up to 30/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
23 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 February 2001Accounting reference date shortened from 29/12/01 to 30/11/01 (1 page)
19 February 2001Accounting reference date shortened from 29/12/01 to 30/11/01 (1 page)
7 February 2001Accounting reference date extended from 30/06/01 to 29/12/01 (1 page)
7 February 2001Accounting reference date extended from 30/06/01 to 29/12/01 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5 king street alnwick northumberland NE66 1XL (1 page)
23 January 2001Registered office changed on 23/01/01 from: 5 king street alnwick northumberland NE66 1XL (1 page)
6 July 2000Secretary resigned (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 July 2000Secretary resigned (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
30 June 2000Incorporation (12 pages)
30 June 2000Incorporation (12 pages)