Company NameTIM Cate Associates Limited
DirectorsTimothy Matthew Cate and Maxine Louise Cate
Company StatusActive
Company Number06693407
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NameHealthwise Fitness And Leisure Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameTimothy Matthew Cate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address44 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Secretary NameTim Cate
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Hilda Place
Saltburn-By-The-Sea
Cleveland
TS12 1BP
Director NameMrs Maxine Louise Cate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hilda Place
Saltburn-By-The-Sea
Cleveland
TS12 1BP
Director NameMark Green
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address1 Loraine Close
Marske-By-The-Sea
TS11 7JL

Contact

Websitehealthwisefitness.co.uk
Email address[email protected]
Telephone01287 625555
Telephone regionGuisborough

Location

Registered Address44 Hilda Place
Saltburn-By-The-Sea
Cleveland
TS12 1BP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

100 at £1Tim Cate
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,299
Current Liabilities£38,868

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 43-45 Milton Street Saltburn-by-the-Sea Cleveland TS12 1DD Uk to 44 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 43-45 Milton Street Saltburn-by-the-Sea Cleveland TS12 1DD Uk to 44 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP on 1 October 2014 (1 page)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 43-45 Milton Street Saltburn-by-the-Sea Cleveland TS12 1DD Uk to 44 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP on 1 October 2014 (1 page)
19 June 2014Company name changed healthwise fitness and leisure LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed healthwise fitness and leisure LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of Mark Green as a director (1 page)
14 July 2011Termination of appointment of Mark Green as a director (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Timothy Matthew Cate on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Mark Green on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Timothy Matthew Cate on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Mark Green on 10 September 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2008Incorporation (12 pages)
10 September 2008Incorporation (12 pages)