CORE FITNESS & WELLNESS LIMITED

Register to unlock more data on OkredoRegister

CORE FITNESS & WELLNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09463126

Incorporation date

27/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 The Oaks Office Park, Stanney Mill Lane, Chester, Cheshire CH2 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon12/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from 104 Whitby Road Ellesmere Port CH65 0AB England to Unit 2 the Oaks Office Park Stanney Mill Lane Chester Cheshire CH2 4HY on 2025-12-01
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Cessation of Nigel Boyd Richmond as a person with significant control on 2021-06-26
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Micro company accounts made up to 2022-03-31
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN England to 104 Whitby Road Ellesmere Port CH65 0AB on 2021-06-14
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Nigel Boyd Richmond as a director on 2017-08-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon19/10/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon27/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.88K
-
0.00
-
-
2022
4
22.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leon, Christopher Hadyn
Director
27/02/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE FITNESS & WELLNESS LIMITED

CORE FITNESS & WELLNESS LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at Unit 2 The Oaks Office Park, Stanney Mill Lane, Chester, Cheshire CH2 4HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE FITNESS & WELLNESS LIMITED?

toggle

CORE FITNESS & WELLNESS LIMITED is currently Active. It was registered on 27/02/2015 .

Where is CORE FITNESS & WELLNESS LIMITED located?

toggle

CORE FITNESS & WELLNESS LIMITED is registered at Unit 2 The Oaks Office Park, Stanney Mill Lane, Chester, Cheshire CH2 4HY.

What does CORE FITNESS & WELLNESS LIMITED do?

toggle

CORE FITNESS & WELLNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CORE FITNESS & WELLNESS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-03 with no updates.