CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

Register to unlock more data on OkredoRegister

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02780877

Incorporation date

13/01/1993

Size

Dormant

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon02/09/2024
Director's details changed for Mr Stephen James Purdew on 2024-08-06
dot icon02/09/2024
Change of details for Mr Stephen James Purdew as a person with significant control on 2024-08-06
dot icon14/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/02/2024
Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05
dot icon17/01/2024
Accounts for a small company made up to 2023-04-30
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon30/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon25/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-25
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Accounts for a small company made up to 2021-04-30
dot icon10/05/2021
Accounts for a small company made up to 2020-04-30
dot icon19/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/08/2020
Appointment of Paul Raymond Mitchell as a secretary on 2020-01-21
dot icon17/08/2020
Termination of appointment of Dorothy Rose Purdew as a secretary on 2020-01-21
dot icon12/03/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon01/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-04-30
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/04/2016
Annual return made up to 2016-01-13 no member list
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Director's details changed for Dorothy Rose Purdew on 2015-04-01
dot icon19/05/2015
Secretary's details changed for Dorothy Rose Purdew on 2015-04-01
dot icon19/05/2015
Director's details changed for Mr Stephen James Purdew on 2015-04-01
dot icon19/05/2015
Registered office address changed from New Court Champneys Wigginton,Tring Hertfordshire HP23 6HY to Palladium House 1-4 Argyll Street London W1F 7LD on 2015-05-19
dot icon23/04/2015
Termination of appointment of Gerald Beverley as a director on 2005-11-28
dot icon03/03/2015
Annual return made up to 2015-01-13 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-01-13 no member list
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/02/2013
Annual return made up to 2013-01-13 no member list
dot icon23/01/2012
Annual return made up to 2012-01-13 no member list
dot icon28/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2011-01-13 no member list
dot icon18/03/2010
Annual return made up to 2010-01-13 no member list
dot icon18/03/2010
Director's details changed for Judy Cohen on 2010-01-01
dot icon18/03/2010
Director's details changed for Mr Peter Derrick Cleminson on 2010-01-01
dot icon18/03/2010
Director's details changed for Mr Gerald Beverley on 2010-01-01
dot icon05/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/02/2009
Accounts for a dormant company made up to 2007-04-30
dot icon11/02/2009
Annual return made up to 13/01/09
dot icon06/02/2008
Annual return made up to 13/01/08
dot icon29/01/2007
Annual return made up to 13/01/07
dot icon12/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2006
Director resigned
dot icon12/05/2006
Annual return made up to 13/01/06
dot icon21/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/05/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/02/2005
Annual return made up to 13/01/05
dot icon12/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/01/2004
Annual return made up to 13/01/04
dot icon10/10/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon13/02/2003
Annual return made up to 13/01/03
dot icon21/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
Secretary resigned
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon24/01/2002
Annual return made up to 13/01/02
dot icon24/01/2002
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon23/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/06/2001
Director resigned
dot icon16/06/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Annual return made up to 13/01/01
dot icon21/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/01/2000
Full accounts made up to 1998-12-31
dot icon17/01/2000
Annual return made up to 13/01/00
dot icon29/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/04/1999
Full accounts made up to 1997-12-31
dot icon19/01/1999
Annual return made up to 13/01/99
dot icon21/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/03/1998
Annual return made up to 13/01/98
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon23/05/1997
Resolutions
dot icon05/02/1997
Annual return made up to 13/01/97
dot icon04/02/1997
Full accounts made up to 1995-12-31
dot icon19/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon14/06/1996
Director's particulars changed
dot icon29/05/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon25/02/1996
Annual return made up to 13/01/96
dot icon28/12/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon06/04/1995
Full accounts made up to 1993-12-31
dot icon06/04/1995
Annual return made up to 13/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon28/10/1994
Resolutions
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Secretary resigned;director resigned
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
New secretary appointed;director resigned;new director appointed
dot icon09/02/1994
Annual return made up to 13/01/94
dot icon26/01/1993
Accounting reference date notified as 31/12
dot icon13/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purdew, Dorothy Rose
Director
16/08/2002 - 05/09/2023
21
Mr Stephen James Purdew
Director
16/08/2002 - Present
25
Beverley, Gerald
Director
09/10/1994 - 27/11/2005
10
Chapman, Frank Watson
Director
12/01/1993 - 27/04/1994
15
Wheway, Tanya Maureen
Director
12/01/1993 - 27/04/1994
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 CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED is an(a) Active company incorporated on 13/01/1993 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 4 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 CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED?

toggle

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED is currently Active. It was registered on 13/01/1993 .

Where is CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED located?

toggle

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED do?

toggle

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-04-30.