ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED

Register to unlock more data on OkredoRegister

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11048328

Incorporation date

06/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11048328 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2017)
dot icon03/04/2025
Registered office address changed to PO Box 4385, 11048328 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of person with significant control Mr Lee Barrie Richardson changed to 11048328 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/07/2024
Registered office address changed
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Termination of appointment of Wendy Baldry as a director on 2023-11-20
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/03/2023
Registration of charge 110483280001, created on 2023-03-20
dot icon17/02/2023
Notification of Lee Barrie Richardson as a person with significant control on 2022-11-28
dot icon28/11/2022
Cessation of James Christopher Dale as a person with significant control on 2022-11-27
dot icon28/11/2022
Termination of appointment of James Christopher Dale as a director on 2022-11-27
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-11-30
dot icon13/09/2022
Termination of appointment of Rebecca Lowes as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Glenn Robert Williamson as a director on 2022-09-13
dot icon13/09/2022
Appointment of Miss Wendy Baldry as a director on 2022-09-13
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Registered office address changed from Sorrel House Unit 9 Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2021-04-28
dot icon12/04/2021
Micro company accounts made up to 2019-11-30
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon07/04/2021
Director's details changed for Mr James Christopher Dale on 2020-11-20
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/08/2019
Registered office address changed from 14 Cecil Road Ipswich IP1 3NW United Kingdom to Sorrel House Unit 9 Claydon Business Park Great Blakenham Suffolk IP6 0NL on 2019-08-23
dot icon11/06/2019
Appointment of Mr Glenn Robert Williamson as a director on 2019-06-10
dot icon22/04/2019
Appointment of Miss Rebecca Lowes as a director on 2019-04-22
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon20/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon06/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.17K
-
0.00
-
-
2022
0
98.24K
-
0.00
-
-
2022
0
98.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

98.24K £Descended-1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldry, Wendy
Director
13/09/2022 - 20/11/2023
-
Williamson, Glenn Robert
Director
10/06/2019 - 13/09/2022
16
Ms Rebecca Lowes
Director
22/04/2019 - 13/09/2022
3
Mr James Christopher Dale
Director
06/11/2017 - 27/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED is an(a) Active company incorporated on 06/11/2017 with the registered office located at 4385, 11048328 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED?

toggle

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED is currently Active. It was registered on 06/11/2017 .

Where is ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED located?

toggle

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED is registered at 4385, 11048328 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED do?

toggle

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED?

toggle

The latest filing was on 03/04/2025: Registered office address changed to PO Box 4385, 11048328 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03.