CANADA SQUARE HEALTH & FITNESS LIMITED

Register to unlock more data on OkredoRegister

CANADA SQUARE HEALTH & FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968342

Incorporation date

18/11/2003

Size

Full

Contacts

Registered address

Registered address

16-19 Canada Square, London E14 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Satisfaction of charge 049683420010 in full
dot icon02/09/2025
Registration of charge 049683420011, created on 2025-08-29
dot icon12/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/10/2023
Registration of charge 049683420010, created on 2023-10-17
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Satisfaction of charge 049683420009 in full
dot icon11/09/2023
Appointment of Suzanne Clarkson as a director on 2023-09-06
dot icon11/09/2023
Termination of appointment of Samir Shah as a director on 2023-09-06
dot icon13/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Full accounts made up to 2020-12-31
dot icon12/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon02/08/2021
Registration of charge 049683420009, created on 2021-07-23
dot icon30/07/2021
Satisfaction of charge 049683420008 in full
dot icon30/07/2021
Satisfaction of charge 5 in full
dot icon30/07/2021
Satisfaction of charge 6 in full
dot icon30/07/2021
Satisfaction of charge 7 in full
dot icon28/07/2021
Termination of appointment of Ian Charles Mahoney as a director on 2021-07-23
dot icon28/07/2021
Termination of appointment of Judith Elizabeth Barter as a secretary on 2021-07-23
dot icon13/04/2021
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon16/10/2020
Registration of charge 049683420008, created on 2020-10-02
dot icon05/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Registered office address changed from C/O Third Space 16-19 Canada Square London E14 5ER England to 16-19 Canada Square London E14 5ER on 2019-07-04
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Registered office address changed from 16-19 Canada Square Canary Wharf London E14 5ER to C/O Third Space 16-19 Canada Square London E14 5ER on 2016-09-20
dot icon02/02/2016
Termination of appointment of Shirin Gandhi as a director on 2015-12-04
dot icon18/12/2015
Appointment of Mr Colin Douglas Waggett as a director on 2015-12-04
dot icon18/12/2015
Appointment of Mr Samir Shah as a director on 2015-12-04
dot icon14/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/12/2013
Director's details changed for Ian Charles Mahoney on 2011-01-01
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Appointment of Mr John Penny as a director
dot icon09/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/12/2011
Director's details changed for Ian Charles Mahoney on 2011-12-06
dot icon09/12/2011
Director's details changed for Shirin Gandhi on 2011-12-06
dot icon09/12/2011
Secretary's details changed for Judith Elizabeth Barter on 2011-12-06
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Statement by directors
dot icon31/03/2010
Solvency statement dated 30/03/10
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Resolutions
dot icon21/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/12/2009
Director's details changed for Ian Charles Mahoney on 2009-10-01
dot icon04/12/2009
Termination of appointment of Christopher Edge as a director
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 08/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed christopher thomas edge
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Appointment terminated director christopher edge
dot icon05/03/2008
Resolutions
dot icon22/01/2008
Return made up to 08/11/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon10/08/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 08/11/06; full list of members
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon22/11/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon28/06/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon23/02/2006
New director appointed
dot icon01/12/2005
Return made up to 08/11/05; full list of members
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 18/11/04; full list of members
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon12/02/2004
Ad 24/12/03--------- £ si 697@1=697 £ si [email protected]=1859625 £ ic 1/1860323
dot icon12/02/2004
Nc inc already adjusted 23/12/03
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon29/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Registered office changed on 15/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon08/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon19/12/2003
Certificate of change of name
dot icon18/11/2003
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
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Samir
Director
04/12/2015 - 06/09/2023
47
Waggett, Colin Douglas
Director
04/12/2015 - Present
61
Mr Denzil Lee
Director
24/12/2003 - 31/03/2006
9
Gandhi, Shirin
Director
26/05/2006 - 04/12/2015
136
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
18/11/2003 - 16/12/2003
611

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

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 CANADA SQUARE HEALTH & FITNESS LIMITED

CANADA SQUARE HEALTH & FITNESS LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 16-19 Canada Square, London E14 5ER. There are currently 3 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 CANADA SQUARE HEALTH & FITNESS LIMITED?

toggle

CANADA SQUARE HEALTH & FITNESS LIMITED is currently Active. It was registered on 18/11/2003 .

Where is CANADA SQUARE HEALTH & FITNESS LIMITED located?

toggle

CANADA SQUARE HEALTH & FITNESS LIMITED is registered at 16-19 Canada Square, London E14 5ER.

What does CANADA SQUARE HEALTH & FITNESS LIMITED do?

toggle

CANADA SQUARE HEALTH & FITNESS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CANADA SQUARE HEALTH & FITNESS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-08 with updates.