BARNES HEALTH & FITNESS LIMITED

Register to unlock more data on OkredoRegister

BARNES HEALTH & FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02594821

Incorporation date

25/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circle Spa, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Director's details changed for Helen Louise Prebble on 2024-05-07
dot icon28/05/2024
Change of details for Helen Louise Prebble as a person with significant control on 2024-05-07
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon21/01/2020
Termination of appointment of Kate Fiona Nolan as a director on 2019-11-20
dot icon20/01/2020
Termination of appointment of Lisa Caroline Whiskin as a director on 2019-11-20
dot icon09/09/2019
Director's details changed for Mrs Kate Fiona Nolan on 2019-09-06
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Notification of Helen Louise Prebble as a person with significant control on 2016-04-06
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Helen Louise Prebble on 2016-11-28
dot icon09/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Director's details changed for Mrs Kate Fiona Nolan on 2014-12-03
dot icon03/12/2014
Director's details changed for Mrs Kate Fiona Nolan on 2014-12-03
dot icon28/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon10/06/2013
Particulars of variation of rights attached to shares
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Statement of company's objects
dot icon08/05/2013
Appointment of Lisa Caroline Whiskin as a director
dot icon08/05/2013
Appointment of Kate Nolan as a director
dot icon05/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon27/03/2012
Director's details changed for Helen Louise Prebble on 2012-03-25
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Stephen Prebble as a secretary
dot icon29/03/2011
Termination of appointment of Stephen Prebble as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/04/2010
Director's details changed for Helen Louise Prebble on 2010-03-21
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 25/03/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 25/03/06; full list of members; amend
dot icon17/04/2008
Return made up to 25/03/07; full list of members; amend
dot icon15/04/2008
Return made up to 25/03/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 25/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 25/03/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Registered office changed on 25/04/05 from: 1 high street thatcham newbury berks RG19 3JG
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 25/03/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-03-31
dot icon02/04/2003
Return made up to 25/03/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/04/2002
Return made up to 25/03/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 25/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 25/03/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/1999
Return made up to 25/03/99; no change of members
dot icon16/03/1999
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Accounts for a small company made up to 1997-03-31
dot icon24/05/1998
Return made up to 25/03/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1996-03-31
dot icon04/04/1997
Return made up to 25/03/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1995-03-31
dot icon09/12/1996
Accounts for a small company made up to 1994-03-31
dot icon02/04/1996
Return made up to 25/03/96; no change of members
dot icon02/04/1996
Secretary's particulars changed;director's particulars changed
dot icon28/03/1995
Director's particulars changed
dot icon28/03/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1993-03-31
dot icon17/05/1994
Return made up to 25/03/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1992-03-31
dot icon27/04/1993
Return made up to 25/03/93; no change of members
dot icon07/04/1993
Secretary's particulars changed;director's particulars changed
dot icon07/04/1993
Director's particulars changed
dot icon03/04/1992
Ad 09/12/91--------- £ si 4998@1
dot icon03/04/1992
Return made up to 25/03/92; full list of members
dot icon17/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon25/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon-29.20 % *

* during past year

Cash in Bank

£301,746.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
301.78K
-
0.00
537.67K
-
2022
9
544.74K
-
0.00
426.20K
-
2023
7
715.26K
-
0.00
301.75K
-
2023
7
715.26K
-
0.00
301.75K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

715.26K £Ascended31.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.75K £Descended-29.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prebble, Helen Louise
Director
18/04/2005 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARNES HEALTH & FITNESS LIMITED

BARNES HEALTH & FITNESS LIMITED is an(a) Active company incorporated on 25/03/1991 with the registered office located at The Circle Spa, Queen Elizabeth Street, London SE1 2JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES HEALTH & FITNESS LIMITED?

toggle

BARNES HEALTH & FITNESS LIMITED is currently Active. It was registered on 25/03/1991 .

Where is BARNES HEALTH & FITNESS LIMITED located?

toggle

BARNES HEALTH & FITNESS LIMITED is registered at The Circle Spa, Queen Elizabeth Street, London SE1 2JE.

What does BARNES HEALTH & FITNESS LIMITED do?

toggle

BARNES HEALTH & FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BARNES HEALTH & FITNESS LIMITED have?

toggle

BARNES HEALTH & FITNESS LIMITED had 7 employees in 2023.

What is the latest filing for BARNES HEALTH & FITNESS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-25 with updates.