CHICHESTER RACQUETS & FITNESS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER RACQUETS & FITNESS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482999

Incorporation date

24/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex PO19 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon20/04/2026
Director's details changed for Mrs Lou Williams on 2024-04-01
dot icon31/03/2026
Termination of appointment of Alistair John Berry as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of John Charles Stephen Love as a director on 2026-03-31
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Termination of appointment of Michael Warren Harris as a director on 2025-06-01
dot icon05/06/2025
Appointment of Mr Steven Timothy Potter as a director on 2025-06-01
dot icon05/06/2025
Appointment of Mrs Clare Avis Jolly as a director on 2025-06-01
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon03/01/2025
Termination of appointment of Gerry Ashton as a director on 2025-01-02
dot icon03/01/2025
Termination of appointment of Steven Timothy Potter as a director on 2025-01-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Director's details changed for Mr Stephen Tee on 2024-04-01
dot icon24/04/2024
Director's details changed for Mrs Helen Nelson-Smith on 2024-04-24
dot icon23/04/2024
Termination of appointment of Harry Alexander Fountain Boyd as a director on 2024-03-31
dot icon23/04/2024
Termination of appointment of Caroline Geal as a director on 2024-03-31
dot icon23/04/2024
Appointment of Mr James Humphrys as a director on 2024-04-01
dot icon23/04/2024
Appointment of Mrs Helen Nelson-Smith as a director on 2024-04-01
dot icon23/04/2024
Appointment of Mr Stephen Tee as a director on 2024-04-01
dot icon23/04/2024
Appointment of Mrs Lou Williams as a director on 2024-04-01
dot icon23/04/2024
Termination of appointment of Jonathan Potts as a director on 2024-03-31
dot icon23/04/2024
Termination of appointment of Christopher Stuart Street as a director on 2024-03-31
dot icon23/04/2024
Director's details changed for Mrs Lou Williams on 2024-04-01
dot icon25/03/2024
Accounts for a small company made up to 2023-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon03/06/2023
Appointment of Mr Gerry Ashton as a director on 2023-03-27
dot icon03/06/2023
Appointment of Mr Steven Potter as a director on 2023-03-27
dot icon03/06/2023
Appointment of Mr Alistair John Berry as a director on 2023-03-27
dot icon03/06/2023
Appointment of Mr Harry Alexander Fountain Boyd as a director on 2023-03-27
dot icon03/06/2023
Appointment of Mr Jonathan Potts as a director on 2023-03-27
dot icon03/06/2023
Appointment of Mr John Charles Stephen Love as a director on 2023-03-27
dot icon29/03/2023
Termination of appointment of Simon Bryant as a director on 2023-03-27
dot icon29/03/2023
Termination of appointment of Diane Margaret Felcity Henshaw as a director on 2023-03-27
dot icon29/03/2023
Termination of appointment of Deborah Anne Wigmore as a director on 2023-03-27
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon07/02/2023
Accounts for a small company made up to 2022-03-31
dot icon26/08/2022
Termination of appointment of Michelle Joanne Taylor as a director on 2022-08-19
dot icon26/08/2022
Termination of appointment of Greg Davis as a director on 2022-08-19
dot icon01/07/2022
Termination of appointment of Ian Lawrence Staples as a director on 2022-06-19
dot icon01/04/2022
Appointment of Mrs Michelle Joanne Taylor as a director on 2022-03-21
dot icon28/03/2022
Appointment of Sir Simon Bryant as a director on 2022-03-21
dot icon26/03/2022
Appointment of Mrs Deborah Anne Wigmore as a director on 2022-03-21
dot icon26/03/2022
Appointment of Mr Christopher Stuart Street as a director on 2022-03-21
dot icon26/03/2022
Appointment of Mr Michael Warren Harris as a director on 2022-03-21
dot icon23/03/2022
Appointment of Mr Ian Lawrence Staples as a director on 2022-03-21
dot icon23/03/2022
Appointment of Mrs Diane Margaret Felcity Henshaw as a director on 2022-03-21
dot icon23/03/2022
Appointment of Mrs Caroline Geal as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Heather Lock as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Michael Francis Jordan as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Michael Terence Link as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Christopher David Hutchings as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Susan Foott as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Seamus John Fredrick Flood as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Andrew William Sadler as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Graham James Robinson as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Fraser John Stanley Poole as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Christopher Joseph Dicks as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Nigel Warr as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Fraser John Stanley Poole as a secretary on 2022-03-21
dot icon25/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon25/02/2022
Termination of appointment of Charles William Down as a director on 2022-02-16
dot icon31/01/2022
Accounts for a small company made up to 2021-03-31
dot icon24/12/2021
Appointment of Mr Greg Davis as a director on 2021-09-27
dot icon23/12/2021
Appointment of Mr Christopher David Hutchings as a director on 2021-09-27
dot icon23/12/2021
Appointment of Mr Charles William Down as a director on 2021-09-27
dot icon23/12/2021
Appointment of Mr Graham James Robinson as a director on 2021-09-27
dot icon22/12/2021
Appointment of Mr Andrew William Sadler as a director on 2021-09-27
dot icon22/12/2021
Appointment of Mr Seamus John Fredrick Flood as a director on 2021-09-27
dot icon04/10/2021
Termination of appointment of James Ward as a director on 2021-09-23
dot icon26/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/02/2021
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Termination of appointment of Geoffrey Charles Stockbridge as a director on 2020-10-12
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Nigel Warr as a director on 2019-03-18
dot icon01/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2018-03-31
dot icon19/07/2018
Appointment of Mr James Ward as a director on 2018-03-19
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/10/2016
Accounts for a small company made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-24 no member list
dot icon03/09/2015
Accounts for a small company made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-24 no member list
dot icon19/08/2014
Accounts for a small company made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-24 no member list
dot icon10/10/2013
Accounts for a small company made up to 2013-03-31
dot icon28/03/2013
Appointment of Mr Michael Francis Jordan as a director
dot icon27/03/2013
Appointment of Mr Christopher Joseph Dicks as a director
dot icon27/03/2013
Termination of appointment of Chris Moore as a director
dot icon29/01/2013
Annual return made up to 2013-01-24 no member list
dot icon29/08/2012
Accounts for a small company made up to 2012-03-31
dot icon05/07/2012
Auditor's resignation
dot icon15/02/2012
Annual return made up to 2012-01-24 no member list
dot icon02/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/09/2011
Resolutions
dot icon16/09/2011
Memorandum and Articles of Association
dot icon16/09/2011
Statement of company's objects
dot icon15/06/2011
Appointment of Mr Chris Moore as a director
dot icon15/06/2011
Appointment of Ms Susan Foott as a director
dot icon02/06/2011
Appointment of Mr Fraser John Stanley Poole as a director
dot icon01/06/2011
Appointment of Mr Fraser John Stanley Poole as a secretary
dot icon01/06/2011
Termination of appointment of Andrew Henshaw as a secretary
dot icon01/06/2011
Termination of appointment of Andrew Henshaw as a director
dot icon01/06/2011
Appointment of Mr Michael Terence Link as a director
dot icon16/05/2011
Termination of appointment of Jane Ashton as a director
dot icon16/05/2011
Termination of appointment of Christopher Street as a director
dot icon09/03/2011
Annual return made up to 2011-01-24 no member list
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/06/2010
Appointment of Geoffrey Charles Stockbridge as a director
dot icon10/03/2010
Annual return made up to 2010-01-24 no member list
dot icon05/03/2010
Director's details changed for Andrew Derick Henshaw on 2010-03-01
dot icon05/03/2010
Director's details changed for Heather Lock on 2010-03-01
dot icon05/03/2010
Director's details changed for Jane Frances Ashton on 2010-03-01
dot icon05/03/2010
Secretary's details changed for Andrew Derick Henshaw on 2010-03-01
dot icon27/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/11/2009
Termination of appointment of Michael Bac as a director
dot icon30/09/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon16/04/2009
Director appointed michael bac
dot icon09/04/2009
Annual return made up to 24/01/09
dot icon07/11/2008
Director appointed jane frances ashton
dot icon26/09/2008
Director appointed heather lock
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon07/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Director resigned
dot icon24/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Harry Alexander Fountain
Director
27/03/2023 - 31/03/2024
3
Sir Simon Bryant
Director
21/03/2022 - 27/03/2023
1
Humphrys, James
Director
01/04/2024 - Present
-
Street, Christopher Stuart
Director
21/03/2022 - 31/03/2024
2
Love, John Charles Stephen
Director
27/03/2023 - 31/03/2026
2

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 CHICHESTER RACQUETS & FITNESS CLUB LIMITED

CHICHESTER RACQUETS & FITNESS CLUB LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex PO19 6AR. There are currently 6 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 CHICHESTER RACQUETS & FITNESS CLUB LIMITED?

toggle

CHICHESTER RACQUETS & FITNESS CLUB LIMITED is currently Active. It was registered on 24/01/2008 .

Where is CHICHESTER RACQUETS & FITNESS CLUB LIMITED located?

toggle

CHICHESTER RACQUETS & FITNESS CLUB LIMITED is registered at Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex PO19 6AR.

What does CHICHESTER RACQUETS & FITNESS CLUB LIMITED do?

toggle

CHICHESTER RACQUETS & FITNESS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHICHESTER RACQUETS & FITNESS CLUB LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mrs Lou Williams on 2024-04-01.