Company NameVision Health And Fitness Club Limited
DirectorsMark Clauzel and Jason Lee Atherton
Company StatusActive
Company Number08362823
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Clauzel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleHealth Club Owner
Country of ResidenceEngland
Correspondence Address2 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Jason Lee Atherton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DJ
Secretary NameJill Atherton
StatusCurrent
Appointed31 March 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address2 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ

Location

Registered Address2 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

4 February 2021Appointment of Jill Atherton as a secretary on 31 March 2020 (2 pages)
4 February 2021Notification of Jill Atherton as a person with significant control on 31 March 2020 (2 pages)
4 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 30 January 2020 (11 pages)
4 May 2020Memorandum and Articles of Association (9 pages)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (1 page)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 January 2019 (11 pages)
6 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 January 2018 (11 pages)
24 April 2018Second filing of the annual return made up to 16 January 2016 (23 pages)
19 February 2018Change of details for Mr Mark Philippe Clauzel as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
5 February 2018Second filing of Confirmation Statement dated 16/01/2017 (7 pages)
5 February 2018Appointment of Mr Jason Lee Atherton as a director on 23 November 2015 (3 pages)
29 September 2017Total exemption full accounts made up to 30 January 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 30 January 2017 (11 pages)
18 July 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
18 July 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
18 July 2017Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2017Total exemption small company accounts made up to 30 January 2016 (5 pages)
18 July 2017Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2017Total exemption small company accounts made up to 30 January 2016 (5 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 05/02/2018.
(6 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
19 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 April 2016Registered office address changed from , Vision Health and Fitness Club Market Lane, Swalwell, Newcastle upon Tyne, NE16 3DZ to 2 Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Vision Health and Fitness Club Market Lane Swalwell Newcastle upon Tyne NE16 3DZ to 2 Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 28 April 2016 (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2018
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)