Company NameGym Plan Limited
Company StatusActive
Company Number09250197
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)
Previous NameFit Gurus Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Paul Joseph Slater
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYe Olde Hundred 69 Church Way
North Shields
NE29 0AE
Director NameMr David Andrew Stidolph
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moffat Avenue
Jarrow
Tyne & Wear
NE32 4HW
Director NameDr Richard Anthony Exley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence Address82 Lodore Road
Newcastle Upon Tyne
NE2 3NR
Director NameRuss Howe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cragside
South Shields
Tyne & Wear
NE34 8QU

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.6k at £0.00003Capita Irg Trustees Limited
8.44%
Ordinary B
50k at £0.00003David Stidolph
36.41%
Ordinary
50k at £0.00003Paul Slater
36.41%
Ordinary
14.5k at £0.00003The Fund
10.55%
Ordinary A
1.5k at £0.00003The Fund
1.11%
Ordinary
1.4k at £0.00003Dan Conlon
1.06%
Ordinary B
1.4k at £0.00003Doug Scott
1.06%
Ordinary B
1.1k at £0.00003Ignite
0.79%
Ordinary
543 at £0.00003Amanda Wills
0.40%
Ordinary
543 at £0.00003Duncan Jennings
0.40%
Ordinary
543 at £0.00003Greg Wills
0.40%
Ordinary
543 at £0.00003John Bell
0.40%
Ordinary
543 at £0.00003Jon Thornes
0.40%
Ordinary
543 at £0.00003Laurence Marlor
0.40%
Ordinary
543 at £0.00003Neil Hutchinson
0.40%
Ordinary
543 at £0.00003Nichola Wills
0.40%
Ordinary
272 at £0.00003Doug Scott
0.20%
Ordinary
272 at £0.00003Gerry Boon
0.20%
Ordinary
272 at £0.00003Michael Edwards
0.20%
Ordinary
272 at £0.00003Steve Pankhurst
0.20%
Ordinary
272 at £0.00003Susan Chittenden
0.20%
Ordinary
109 at £0.00003Andy Stevens
0.08%
Ordinary
109 at £0.00003Chris Mairs
0.08%
Ordinary
109 at £0.00003Simon Bichara
0.08%
Ordinary
54 at £0.00003Jonathan Forster
0.04%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
25 May 2023Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Woodstock Felton Morpeth Northumberland NE65 9HP on 25 May 2023 (1 page)
14 December 2022Micro company accounts made up to 31 October 2022 (4 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 6 October 2021 with updates (7 pages)
9 April 2021Micro company accounts made up to 31 October 2020 (4 pages)
20 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 August 2018Registered office address changed from C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2 August 2018 (1 page)
21 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
16 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 4.79946
(4 pages)
22 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 4.79946
(4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (10 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (10 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4.12
(16 pages)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4.12
(16 pages)
11 August 2015Registered office address changed from 60 Baltic Court Westoe Crown Village South Shields Tyne & Wear NE33 3NT England to C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 60 Baltic Court Westoe Crown Village South Shields Tyne & Wear NE33 3NT England to C/O Fit Gurus Ltd Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 11 August 2015 (1 page)
10 August 2015Termination of appointment of Russ Howe as a director on 19 March 2015 (1 page)
10 August 2015Appointment of Dr Richard Anthony Exley as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Russ Howe as a director on 19 March 2015 (1 page)
10 August 2015Appointment of Dr Richard Anthony Exley as a director on 10 August 2015 (2 pages)
22 February 2015Sub-division of shares on 25 November 2014 (5 pages)
22 February 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 3.26
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 3.26
(4 pages)
22 February 2015Sub-division of shares on 25 November 2014 (5 pages)
22 February 2015Resolutions
  • RES13 ‐ Sub divide 25/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 25/11/2014
(17 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 25/11/2014
(17 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)