Company NameGreen Sky Fitness Cic
Company StatusActive - Proposal to Strike off
Company Number08355795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous Name3S-Team Cic

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew Robert Gray
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressUnit 14c Queensway House
Queensway
Middlesbrough
TS3 8BQ
Director NameMrs Tracey Anne Tait
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14c Queensway House
Queensway
Middlesbrough
TS3 8BQ
Secretary NameTracey Anne Cartwright
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnit 14c Queensway House
Queensway
Middlesbrough
TS3 8BQ
Director NameMr Dean Anthony Cartwright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleBig Chief Community Manager
Country of ResidenceEngland
Correspondence AddressUnit 14c Queensway House
Queensway
Middlesbrough
TS3 8BQ
Director NamePaul Anthony Wishart
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleSports Instructor
Country of ResidenceEngland
Correspondence Address18 Norcliffe Street
Middlesbrough
Cleveland
TS3 6PN
Secretary NamePaul Anthony Wishart
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Raines Court
Middlesbrough
Teesside
TS4 2AN
Director NameTracey Anne Cartwright
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Raines Court
Middlesbrough
Cleveland
TS4 2AN

Contact

Website3s-teamcic.co.uk

Location

Registered AddressUnit 14c Queensway House
Queensway
Middlesbrough
TS3 8BQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Financials

Year2014
Net Worth£32,517
Cash£10,157

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

2 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
21 February 2017Secretary's details changed for Tracey Anne Cartwright on 30 September 2016 (1 page)
21 February 2017Secretary's details changed for Tracey Anne Cartwright on 30 September 2016 (1 page)
21 February 2017Director's details changed for Andrew Robert Gray on 30 September 2016 (2 pages)
21 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Dean Anthony Cartwright on 30 September 2016 (2 pages)
21 February 2017Director's details changed for Andrew Robert Gray on 30 September 2016 (2 pages)
21 February 2017Director's details changed for Mr Dean Anthony Cartwright on 30 September 2016 (2 pages)
21 February 2017Director's details changed for Tracey Anne Tait on 30 September 2016 (2 pages)
21 February 2017Registered office address changed from 9 Chaffinch Close Hartlepool Cleveland TS26 0SG to Unit 14C Queensway House Queensway Middlesbrough TS3 8BQ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 9 Chaffinch Close Hartlepool Cleveland TS26 0SG to Unit 14C Queensway House Queensway Middlesbrough TS3 8BQ on 21 February 2017 (1 page)
21 February 2017Director's details changed for Tracey Anne Tait on 30 September 2016 (2 pages)
21 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
19 January 2016Annual return made up to 10 January 2016 no member list (5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Registered office address changed from 53 Raines Court Middlesbrough Teesside TS4 2AN to 9 Chaffinch Close Hartlepool Cleveland TS26 0SG on 20 October 2015 (1 page)
20 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 October 2015Registered office address changed from 53 Raines Court Middlesbrough Teesside TS4 2AN to 9 Chaffinch Close Hartlepool Cleveland TS26 0SG on 20 October 2015 (1 page)
18 September 2015Appointment of Mr Dean Anthony Cartwright as a director on 15 September 2015 (2 pages)
18 September 2015Appointment of Mr Dean Anthony Cartwright as a director on 15 September 2015 (2 pages)
17 September 2015Termination of appointment of Tracey Anne Cartwright as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Tracey Anne Cartwright as a director on 14 September 2015 (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 May 2015Annual return made up to 10 January 2015 (15 pages)
17 May 2015Annual return made up to 10 January 2015 (15 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 January 2014Termination of appointment of Paul Wishart as a secretary (1 page)
10 January 2014Termination of appointment of Paul Wishart as a secretary (1 page)
10 January 2014Termination of appointment of Paul Wishart as a secretary (1 page)
10 January 2014Termination of appointment of Paul Wishart as a secretary (1 page)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
8 March 2013Appointment of Tracey Anne Cartwright as a secretary (3 pages)
8 March 2013Appointment of Tracey Anne Cartwright as a director (3 pages)
8 March 2013Appointment of Tracey Anne Cartwright as a secretary (3 pages)
8 March 2013Appointment of Tracey Anne Cartwright as a director (3 pages)
8 March 2013Appointment of Tracey Anne Tait as a director (3 pages)
8 March 2013Termination of appointment of Paul Wishart as a director (2 pages)
8 March 2013Termination of appointment of Paul Wishart as a director (2 pages)
8 March 2013Appointment of Tracey Anne Tait as a director (3 pages)
10 January 2013Incorporation of a Community Interest Company (42 pages)
10 January 2013Incorporation of a Community Interest Company (42 pages)