CLUB HEALTH GROUP LTD

Register to unlock more data on OkredoRegister

CLUB HEALTH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08359148

Incorporation date

14/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Pembridge Villas, Notting Hill, London, Greater London W11 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2013)
dot icon23/10/2025
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2025-10-12
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon07/10/2025
Director's details changed for Mr Luis Miguel Goncalves Ribeiro on 2025-10-07
dot icon07/10/2025
Director's details changed for Mr Luis Miguel Goncalves Ribeiro on 2025-10-07
dot icon07/10/2025
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2025-10-07
dot icon07/10/2025
Director's details changed for Mr Luis Miguel Goncalves Ribeiro on 2025-10-07
dot icon06/10/2025
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT England to 5 Pembridge Villas Notting Hill London Greater London W11 3EN on 2025-10-06
dot icon30/09/2025
Director's details changed for Mr Luis Miguel Goncalves Ribeiro on 2025-09-26
dot icon30/09/2025
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2025-09-26
dot icon22/08/2025
Micro company accounts made up to 2025-04-30
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/10/2024
Director's details changed for Mr Luis Miguel Goncalves Ribeiro on 2024-10-12
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon15/10/2024
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2024-10-12
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon23/06/2023
Micro company accounts made up to 2023-04-30
dot icon09/02/2023
Micro company accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon23/08/2022
Registered office address changed from International House 6 South Molton Street London W1K 5QF England to Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT on 2022-08-23
dot icon08/03/2022
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2022-03-08
dot icon07/03/2022
Micro company accounts made up to 2021-04-30
dot icon27/10/2021
Registered office address changed from 146 Pavilion Road London SW1X 0AX England to International House 6 South Molton Street London W1K 5QF on 2021-10-27
dot icon22/10/2021
Registered office address changed from Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE England to 146 Pavilion Road London SW1X 0AX on 2021-10-22
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon27/01/2021
Resolutions
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon09/10/2020
Registered office address changed from C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England to Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE on 2020-10-09
dot icon09/10/2020
Micro company accounts made up to 2020-04-30
dot icon18/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Termination of appointment of Solvy Sarai Hernandez Velazquez as a director on 2018-04-06
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-04-30
dot icon25/06/2018
Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2017-04-06
dot icon14/06/2018
Appointment of Mrs Solvy Sarai Hernandez Velazquez as a director on 2017-04-06
dot icon06/03/2018
Confirmation statement made on 2018-01-14 with updates
dot icon08/11/2017
Micro company accounts made up to 2017-04-30
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon01/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon10/10/2016
Previous accounting period extended from 2016-01-31 to 2016-04-30
dot icon10/10/2016
Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2016-10-10
dot icon09/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Luis Ribeiro on 2015-07-01
dot icon21/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/05/2015
Registered office address changed from 412 Courtenay House 9 New Park Road London SW2 4DP to C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 2015-05-21
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/08/2014
Registered office address changed from Flat 409 Causton House Printers Road London SW9 0BG England to 412 Courtenay House 9 New Park Road London SW2 4DP on 2014-08-28
dot icon27/01/2014
Registered office address changed from Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN England on 2014-01-27
dot icon14/01/2014
Registered office address changed from Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN on 2014-01-14
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/01/2014
Registered office address changed from 409 Causton House 13 Printers Road London SW9 0BG United Kingdom on 2014-01-14
dot icon23/03/2013
Termination of appointment of Nuno Santos as a director
dot icon14/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.23K
-
0.00
-
-
2022
1
74.08K
-
0.00
-
-
2023
1
97.63K
-
0.00
-
-
2023
1
97.63K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

97.63K £Ascended31.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Luis Miguel Goncalves Ribeiro
Director
14/01/2013 - Present
4
Santos, Nuno Alexandre
Director
14/01/2013 - 22/03/2013
-
Velazquez, Solvy Sarai Hernandez
Director
06/04/2017 - 06/04/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB HEALTH GROUP LTD

CLUB HEALTH GROUP LTD is an(a) Active company incorporated on 14/01/2013 with the registered office located at 5 Pembridge Villas, Notting Hill, London, Greater London W11 3EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB HEALTH GROUP LTD?

toggle

CLUB HEALTH GROUP LTD is currently Active. It was registered on 14/01/2013 .

Where is CLUB HEALTH GROUP LTD located?

toggle

CLUB HEALTH GROUP LTD is registered at 5 Pembridge Villas, Notting Hill, London, Greater London W11 3EN.

What does CLUB HEALTH GROUP LTD do?

toggle

CLUB HEALTH GROUP LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CLUB HEALTH GROUP LTD have?

toggle

CLUB HEALTH GROUP LTD had 1 employees in 2023.

What is the latest filing for CLUB HEALTH GROUP LTD?

toggle

The latest filing was on 23/10/2025: Change of details for Mr Luis Miguel Goncalves Ribeiro as a person with significant control on 2025-10-12.