Company NameNouveau Wellbeing Cic
Company StatusActive
Company Number06750174
CategoryCommunity Interest Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Previous NameNouveau Fitness Community Interest Company

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameBethany Charlotte Ainsley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Manor Way
Belasis Business Park
Billingham
TS23 4HN
Secretary NameMiss Bethany Charlotte Ainsley
StatusCurrent
Appointed03 December 2009(1 year after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMs Lesley Hawke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMiss Roisin O'Donnell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMiss Claire Elizabeth Harriet Patterson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleAerobics Instructor
Country of ResidenceUnited Kingdom
Correspondence Address22 Brancepeth Chare
Peterlee
County Durham
SR8 1LU
Secretary NameMiss Claire Elizabeth Harriet Patterson
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buttermere
Peterlee
Co. Durham
SR8 1JF
Director NameMiss Rachelle McCurry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2011(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2020)
RoleDance Instructor
Country of ResidenceNorthern Ireland
Correspondence Address18b Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMrs Norma Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18b Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameMr John David Holloway
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRibchesters Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Andrew Cawkwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18b Manor Way
Belasis Business Park
Billingham
TS23 4HN

Contact

Websitenouveaufitness.co.uk
Telephone0191 5878154
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£19,308
Cash£69,102
Current Liabilities£71,181

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

27 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
12 February 2020Termination of appointment of Norma Foster as a director on 10 February 2020 (1 page)
12 February 2020Termination of appointment of Rachelle Mccurry as a director on 10 February 2020 (1 page)
12 June 2019Director's details changed for Bethany Charlotte Ainsley on 12 June 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
22 November 2018Appointment of Mr Andrew Cawkwell as a director on 22 November 2018 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (15 pages)
8 May 2017Registered office address changed from C/O Bethany Ainsley Office 26 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to 18B Manor Way Belasis Business Park Billingham TS23 4HN on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O Bethany Ainsley Office 26 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to 18B Manor Way Belasis Business Park Billingham TS23 4HN on 8 May 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Weir Brown as a director on 1 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Weir Brown as a director on 1 February 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 October 2016Appointment of Mrs Norma Foster as a director on 1 September 2016 (2 pages)
10 October 2016Appointment of Mrs Norma Foster as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr John David Holloway as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr John David Holloway as a director on 1 September 2016 (2 pages)
4 April 2016Company name changed nouveau fitness COMMUNITY INTEREST COMPANY\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
4 April 2016Company name changed nouveau fitness COMMUNITY INTEREST COMPANY\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
8 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
8 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
7 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
13 December 2014Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page)
13 December 2014Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page)
13 December 2014Appointment of Mr John Dominic Weir Brown as a director on 10 December 2014 (2 pages)
13 December 2014Appointment of Mr John Dominic Weir Brown as a director on 10 December 2014 (2 pages)
13 December 2014Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 December 2013Annual return made up to 12 December 2013 no member list (4 pages)
13 December 2013Annual return made up to 12 December 2013 no member list (4 pages)
15 December 2012Annual return made up to 17 November 2012 no member list (4 pages)
15 December 2012Annual return made up to 17 November 2012 no member list (4 pages)
21 October 2012Director's details changed for Bethany Charlotte Ainsley on 31 October 2011 (2 pages)
21 October 2012Director's details changed for Bethany Charlotte Ainsley on 31 October 2011 (2 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 December 2011Annual return made up to 17 November 2011 no member list (4 pages)
12 December 2011Annual return made up to 17 November 2011 no member list (4 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
11 June 2011Appointment of Miss Rachelle Mccurry as a director (2 pages)
11 June 2011Appointment of Miss Rachelle Mccurry as a director (2 pages)
28 April 2011Registered office address changed from 3 Buttermere Peterlee Co. Durham SR8 1JF England on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 3 Buttermere Peterlee Co. Durham SR8 1JF England on 28 April 2011 (1 page)
17 January 2011Annual return made up to 17 November 2010 no member list (3 pages)
17 January 2011Annual return made up to 17 November 2010 no member list (3 pages)
16 January 2011Termination of appointment of Claire Patterson as a secretary (1 page)
16 January 2011Termination of appointment of Claire Patterson as a secretary (1 page)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 December 2009Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 no member list (3 pages)
3 December 2009Appointment of Miss Bethany Charlotte Ainsley as a secretary (1 page)
3 December 2009Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 no member list (3 pages)
3 December 2009Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page)
3 December 2009Appointment of Miss Bethany Charlotte Ainsley as a secretary (1 page)
3 December 2009Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page)
3 December 2009Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page)
6 May 2009Director and secretary's change of particulars / bethany ainsley / 06/05/2009 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 22 brancepeth chare peterlee county durham SR8 1LU (1 page)
6 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
6 May 2009Director and secretary's change of particulars / bethany ainsley / 06/05/2009 (2 pages)
6 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
6 May 2009Registered office changed on 06/05/2009 from 22 brancepeth chare peterlee county durham SR8 1LU (1 page)
30 April 2009Director and secretary's change of particulars / claire patterson / 30/04/2009 (2 pages)
30 April 2009Director and secretary's change of particulars / claire patterson / 30/04/2009 (2 pages)
17 November 2008Incorporation of a Community Interest Company (32 pages)
17 November 2008Incorporation of a Community Interest Company (32 pages)