CLARICE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CLARICE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351750

Incorporation date

14/04/1997

Size

Small

Contacts

Registered address

Registered address

Fitness Express Park Farm Norwich Road, Hethersett, Norwich NR9 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon13/02/2024
Registration of charge 033517500008, created on 2024-02-09
dot icon26/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon02/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon03/03/2022
Registration of charge 033517500005, created on 2022-02-25
dot icon03/03/2022
Registration of charge 033517500006, created on 2022-02-25
dot icon03/03/2022
Registration of charge 033517500007, created on 2022-02-25
dot icon03/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon17/12/2021
Full accounts made up to 2021-04-30
dot icon26/08/2021
Registered office address changed from Clarice House Bramford Road Bramford Ipswich IP8 4AZ to Fitness Express Park Farm Norwich Road Hethersett Norwich NR9 3DL on 2021-08-26
dot icon15/06/2021
Registration of charge 033517500004, created on 2021-06-02
dot icon02/06/2021
Termination of appointment of Stuart Colin King as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Marcia Ann King as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Stuart Colin King as a secretary on 2021-06-02
dot icon02/06/2021
Appointment of Mr Heath Simon Evans as a director on 2021-06-02
dot icon02/06/2021
Cessation of Stuart Colin King as a person with significant control on 2021-06-02
dot icon02/06/2021
Notification of Marches Leisure (Ipswich) Limited as a person with significant control on 2021-06-02
dot icon02/06/2021
Appointment of Mr David Edward Courteen as a secretary on 2021-06-02
dot icon02/06/2021
Appointment of Mr David Edward Courteen as a director on 2021-06-02
dot icon01/06/2021
Satisfaction of charge 1 in full
dot icon01/06/2021
Satisfaction of charge 2 in full
dot icon01/06/2021
Satisfaction of charge 033517500003 in full
dot icon23/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon16/04/2021
Resolutions
dot icon16/04/2021
Re-registration of Memorandum and Articles
dot icon16/04/2021
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2021
Re-registration from a public company to a private limited company
dot icon29/09/2020
Full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/10/2019
Full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon05/10/2018
Full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon04/08/2017
Full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon19/04/2017
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
dot icon18/10/2016
Full accounts made up to 2016-04-30
dot icon22/09/2016
Director's details changed for Miss Marcia King on 2016-09-22
dot icon21/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon16/12/2015
Cancellation of shares by a PLC. Statement of capital on 2015-10-27
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon30/11/2015
Purchase of own shares.
dot icon26/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon18/11/2015
Appointment of Miss Marcia King as a director on 2015-10-27
dot icon18/11/2015
Appointment of Mr Stuart Colin King as a secretary on 2015-10-27
dot icon18/11/2015
Termination of appointment of Thilagavalli King as a secretary on 2015-10-27
dot icon18/11/2015
Termination of appointment of Thilagavalli King as a director on 2015-10-27
dot icon18/11/2015
Termination of appointment of Colin Douglas King as a director on 2015-10-27
dot icon29/10/2015
Registration of charge 033517500003, created on 2015-10-27
dot icon23/09/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon22/09/2015
Resolutions
dot icon08/09/2015
Appointment of Mr Stuart Colin King as a director on 2015-09-02
dot icon17/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/11/2014
Group of companies' accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon25/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon02/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon25/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 14/04/09; full list of members
dot icon22/01/2009
Group of companies' accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon19/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 14/04/07; full list of members
dot icon17/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 14/04/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 14/04/05; full list of members
dot icon01/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon23/04/2004
Return made up to 14/04/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon14/06/2003
Return made up to 14/04/03; full list of members
dot icon29/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 14/04/02; full list of members
dot icon25/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 14/04/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-04-30
dot icon26/04/2000
Return made up to 14/04/00; full list of members
dot icon09/02/2000
Particulars of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon01/12/1999
Certificate of re-registration from Private to Public Limited Company
dot icon01/12/1999
Re-registration of Memorandum and Articles
dot icon01/12/1999
Balance Sheet
dot icon01/12/1999
Auditor's report
dot icon01/12/1999
Auditor's statement
dot icon01/12/1999
Declaration on reregistration from private to PLC
dot icon01/12/1999
Application for reregistration from private to PLC
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon29/11/1999
Accounts for a small company made up to 1999-04-30
dot icon02/11/1999
Certificate of change of name
dot icon02/11/1999
Ad 21/10/99--------- £ si 49200@1=49200 £ ic 1000/50200
dot icon02/11/1999
£ nc 1000/100000 21/10/99
dot icon20/04/1999
Return made up to 14/04/99; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-04-30
dot icon21/04/1998
Return made up to 14/04/98; full list of members
dot icon18/11/1997
Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Memorandum and Articles of Association
dot icon18/04/1997
Secretary resigned
dot icon14/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£878,017.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.29M
-
0.00
878.02K
-
2021
58
1.29M
-
0.00
878.02K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courteen, David Edward
Director
02/06/2021 - Present
16
King, Stuart Colin
Director
02/09/2015 - 02/06/2021
9
Evans, Heath Simon
Director
02/06/2021 - Present
48

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLARICE LEISURE LIMITED

CLARICE LEISURE LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at Fitness Express Park Farm Norwich Road, Hethersett, Norwich NR9 3DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARICE LEISURE LIMITED?

toggle

CLARICE LEISURE LIMITED is currently Active. It was registered on 14/04/1997 .

Where is CLARICE LEISURE LIMITED located?

toggle

CLARICE LEISURE LIMITED is registered at Fitness Express Park Farm Norwich Road, Hethersett, Norwich NR9 3DL.

What does CLARICE LEISURE LIMITED do?

toggle

CLARICE LEISURE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CLARICE LEISURE LIMITED have?

toggle

CLARICE LEISURE LIMITED had 58 employees in 2021.

What is the latest filing for CLARICE LEISURE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with no updates.