Company NamePinetree Health And Fitness Limited
Company StatusActive
Company Number05078148
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)

Business Activity

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

Directors

Director NameMr John Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Cottage
St. Johns In The Vale
Keswick
Cumbria
CA12 4TS
Secretary NameNicola Jane Tune
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Holywell Avenue
Whitley Bay
Tyne And Wear
NE26 3AQ
Director NameMrs Annaliese Shanda Reid
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2013(9 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Cottage
St. Johns-In-The-Vale
Keswick
Cumbria
CA12 4TS
Director NameNicola Jane Tune
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.pinetreehealth.co.uk
Telephone0191 2817788
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address201 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£51,735
Cash£31,427
Current Liabilities£39,668

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

8 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 201 Jesmond Road Newcastle upon Tyne NE2 1LA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 201 Jesmond Road Newcastle upon Tyne NE2 1LA on 30 June 2017 (1 page)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(6 pages)
24 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(6 pages)
17 February 2016Appointment of Nicola Jane Tune as a director on 1 February 2016 (2 pages)
17 February 2016Secretary's details changed for Nicola Jane Tune on 16 February 2016 (1 page)
17 February 2016Secretary's details changed for Nicola Jane Tune on 16 February 2016 (1 page)
17 February 2016Appointment of Nicola Jane Tune as a director on 1 February 2016 (2 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
17 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 10
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 10
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Registration of charge 050781480001 (25 pages)
14 October 2013Registration of charge 050781480001 (25 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mrs Annaliese Shanda Reid as a director (2 pages)
3 April 2013Appointment of Mrs Annaliese Shanda Reid as a director (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 19/03/07; full list of members (2 pages)
4 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
19 March 2004Incorporation (12 pages)
19 March 2004Incorporation (12 pages)