Company NameSmart Fitness Gyms Limited
Company StatusActive
Company Number07373501
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Teleri Kirsty Hamilton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleSports And Conditioning Coach
Country of ResidenceEngland
Correspondence AddressEldon House East Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PW
Director NameMr Carl William Bell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House East Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PW
Director NameMr Stuart John David Hamilton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(10 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House East Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PW
Director NameMr Nicholas Grantham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2HP

Contact

Websitesmartfitness.org.uk
Email address[email protected]
Telephone0191 6452535
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEldon House East Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£5,294
Cash£402
Current Liabilities£11,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 4 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Carl William Bell as a director on 30 March 2023 (1 page)
14 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 September 2020Appointment of Mr Stuart John David Hamilton as a director on 14 September 2020 (2 pages)
25 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
11 September 2020Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 19 November 2019 (2 pages)
11 September 2020Change of details for Castle Green Holdings Ltd as a person with significant control on 15 October 2019 (2 pages)
11 September 2020Cessation of Castle Green Holdings Ltd as a person with significant control on 19 November 2019 (1 page)
11 September 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
8 June 2019Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
8 June 2019Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Change of details for Castle Green Holdings Ltd as a person with significant control on 22 October 2018 (2 pages)
29 October 2018Appointment of Mr Carl William Bell as a director on 18 October 2018 (2 pages)
23 October 2018Notification of Castle Green Holdings Ltd as a person with significant control on 17 August 2018 (2 pages)
23 October 2018Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 17 August 2018 (2 pages)
2 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 September 2017Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Teleri Kirsty Hamilton on 15 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Teleri Kirsty Hamilton on 15 September 2017 (2 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 15 September 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
17 July 2014Registered office address changed from 1 Towneley Cottages East Barmoor Ryton Tyne and Wear NE40 3AX England to Eldon House East Regent Centre Gosforth Newcastle upon Tyne NE3 3PW on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1 Towneley Cottages East Barmoor Ryton Tyne and Wear NE40 3AX England to Eldon House East Regent Centre Gosforth Newcastle upon Tyne NE3 3PW on 17 July 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
15 May 2013Registered office address changed from 8 Kensington Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 2HP England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 8 Kensington Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 2HP England on 15 May 2013 (1 page)
14 May 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
14 May 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
23 April 2013Termination of appointment of Nicholas Grantham as a director (1 page)
23 April 2013Termination of appointment of Nicholas Grantham as a director (1 page)
8 January 2013Appointment of Mrs Teleri Kirsty Hamilton as a director (2 pages)
8 January 2013Appointment of Mrs Teleri Kirsty Hamilton as a director (2 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)