CALCOT HEALTH & LEISURE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALCOT HEALTH & LEISURE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113929

Incorporation date

24/11/2000

Size

Group

Contacts

Registered address

Registered address

Calcot Manor, Tetbury, Gloucestershire GL8 8YJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon17/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon27/11/2024
Appointment of Gracia Stone as a director on 2024-11-01
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/11/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon21/11/2023
Satisfaction of charge 041139290005 in full
dot icon21/11/2023
Satisfaction of charge 041139290006 in full
dot icon21/11/2023
Satisfaction of charge 041139290007 in full
dot icon17/11/2023
Registration of charge 041139290009, created on 2023-11-14
dot icon02/11/2023
Registration of charge 041139290008, created on 2023-10-27
dot icon25/08/2023
Registration of charge 041139290007, created on 2023-08-18
dot icon14/08/2023
Resolutions
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon28/07/2023
Termination of appointment of Andrew Jonathan Stone as a director on 2023-07-28
dot icon14/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon09/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/02/2022
Director's details changed for Mr Richard James Ball on 2022-02-07
dot icon17/02/2022
Director's details changed for Catherine Ball on 2022-02-07
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon06/12/2021
Termination of appointment of Michele Mella as a director on 2021-11-22
dot icon23/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 041139290005
dot icon23/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 041139290006
dot icon05/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Cessation of Michael John Christopher Stone as a person with significant control on 2021-07-15
dot icon26/07/2021
Notification of Charles Robert Henry Stone as a person with significant control on 2021-07-15
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon19/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Michael John Christopher Stone as a director on 2019-01-12
dot icon04/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon04/12/2018
Director's details changed for Mr Michael John Christopher Stone on 2018-12-04
dot icon04/12/2018
Director's details changed for Mr Michael John Christopher Stone on 2018-12-04
dot icon04/12/2018
Change of details for Mr Michael John Christopher Stone as a person with significant control on 2018-12-04
dot icon04/12/2018
Director's details changed for Mr Charles Robert Henry Stone on 2018-11-29
dot icon13/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Termination of appointment of Michael St Clair Ruthven as a director on 2015-12-26
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 4 in full
dot icon05/02/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/12/2015
Registration of charge 041139290005, created on 2015-12-01
dot icon02/12/2015
Registration of charge 041139290006, created on 2015-12-01
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Appointment of Mr Timothy St Clair Ruthven as a director on 2015-05-12
dot icon20/05/2015
Resolutions
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon07/05/2015
Purchase of own shares.
dot icon17/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Second filing of CH01 previously delivered to Companies House
dot icon30/07/2013
Director's details changed for Paul Nicholas Sadler on 2013-07-16
dot icon25/07/2013
Secretary's details changed for Mr Richard James Ball on 2013-07-19
dot icon25/07/2013
Director's details changed for Paul Nicholas Sadler on 2013-07-16
dot icon25/07/2013
Director's details changed for Mr Charles Robert Henry Stone on 2013-07-19
dot icon25/07/2013
Director's details changed for Michael John Christopher Stone on 2013-07-19
dot icon25/07/2013
Director's details changed for Mr Michael St Clair Ruthven on 2013-07-19
dot icon25/07/2013
Director's details changed for Catherine Ball on 2013-07-19
dot icon25/07/2013
Director's details changed for Mr Richard James Ball on 2013-07-19
dot icon25/07/2013
Director's details changed for Mrs Nicola Jane Farquhar on 2013-07-19
dot icon28/05/2013
Cancellation of shares. Statement of capital on 2013-05-28
dot icon28/05/2013
Termination of appointment of Michael Croft as a director
dot icon28/05/2013
Purchase of own shares.
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon07/11/2012
Appointment of Mr. Andrew Jonathan Stone as a director
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Michele Mella as a director
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon13/01/2010
Director's details changed for Nicola Farquhar on 2008-10-31
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-07-10
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Resolutions
dot icon18/03/2009
Return made up to 24/11/08; full list of members
dot icon17/03/2009
Director's change of particulars / nicola farquhar / 31/10/2008
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Amending 88(2)
dot icon03/04/2008
Ad 01/01/08\gbp si 4200000@1=4200000\gbp ic 6380000/10580000\
dot icon11/03/2008
Statement of affairs
dot icon11/03/2008
Ad 01/01/08\gbp si 220000@1=220000\gbp ic 6160000/6380000\
dot icon27/02/2008
Nc inc already adjusted 14/01/08
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Nc inc already adjusted 01/01/08
dot icon27/02/2008
Resolutions
dot icon15/02/2008
Ad 14/01/08--------- £ si 160000@1=160000 £ ic 6000000/6160000
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon12/12/2007
Return made up to 24/11/07; full list of members
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 24/11/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 24/11/05; full list of members
dot icon25/06/2005
Accounts for a small company made up to 2004-12-31
dot icon11/12/2004
Accounts for a small company made up to 2003-12-31
dot icon30/11/2004
Return made up to 24/11/04; full list of members
dot icon03/08/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon17/02/2004
Nc inc already adjusted 03/02/04
dot icon17/02/2004
Ad 04/02/04--------- £ si 2000000@1=2000000 £ ic 4000000/6000000
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon29/01/2004
Return made up to 24/11/03; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2002-12-31
dot icon22/01/2003
Return made up to 24/11/02; full list of members
dot icon20/12/2002
Ad 05/12/02--------- £ si 1500000@1=1500000 £ ic 2500000/4000000
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
£ nc 3000000/5000000 05/12/02
dot icon18/12/2002
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon19/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/06/2002
New director appointed
dot icon20/12/2001
Return made up to 24/11/01; full list of members
dot icon10/12/2001
Ad 15/11/01--------- £ si 750000@1=750000 £ ic 1750000/2500000
dot icon10/12/2001
New director appointed
dot icon29/01/2001
Ad 16/01/01--------- £ si 1749999@1=1749999 £ ic 1/1750000
dot icon29/01/2001
£ nc 100/3000000 16/01/01
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New secretary appointed
dot icon22/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon22/01/2001
Registered office changed on 22/01/01 from: narrow quay house narrow quay bristol BS1 4AH
dot icon18/01/2001
Certificate of change of name
dot icon24/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Paul Nicholas
Director
14/01/2008 - Present
3
Nqh (Co Sec) Limited
Nominee Secretary
24/11/2000 - 16/01/2001
362
Stone, Michael John Christopher
Director
16/01/2001 - 12/01/2019
21
Stone, Andrew Jonathan
Director
26/04/2012 - 28/07/2023
38
Farquhar, Nicola Jane
Director
16/01/2001 - Present
14

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALCOT HEALTH & LEISURE COMPANY LIMITED

CALCOT HEALTH & LEISURE COMPANY LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at Calcot Manor, Tetbury, Gloucestershire GL8 8YJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALCOT HEALTH & LEISURE COMPANY LIMITED?

toggle

CALCOT HEALTH & LEISURE COMPANY LIMITED is currently Active. It was registered on 24/11/2000 .

Where is CALCOT HEALTH & LEISURE COMPANY LIMITED located?

toggle

CALCOT HEALTH & LEISURE COMPANY LIMITED is registered at Calcot Manor, Tetbury, Gloucestershire GL8 8YJ.

What does CALCOT HEALTH & LEISURE COMPANY LIMITED do?

toggle

CALCOT HEALTH & LEISURE COMPANY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CALCOT HEALTH & LEISURE COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-24 with no updates.