Pilates Foundation BRISTOL


Founded in 1996, Pilates Foundation, classified under reg no. 03282506 is an active company. Currently registered at 14 Pembroke Road BS8 3AX, Bristol the company has been in the business for 28 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since June 7, 2011 Pilates Foundation is no longer carrying the name Pilates Foundation (u.k.).

The company has 4 directors, namely Catharine P., Ruth W. and Rosaleen M. and others. Of them, Natasha A. has been with the company the longest, being appointed on 1 December 2016 and Catharine P. and Ruth W. have been with the company for the least time - from 26 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pilates Foundation Address / Contact

Office Address 14 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282506
Date of Incorporation Fri, 22nd Nov 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Catharine P.

Position: Director

Appointed: 26 September 2021

Ruth W.

Position: Director

Appointed: 26 September 2021

Rosaleen M.

Position: Director

Appointed: 10 December 2016

Natasha A.

Position: Director

Appointed: 01 December 2016

Lucy B.

Position: Director

Appointed: 22 August 2020

Resigned: 26 August 2022

Angela G.

Position: Director

Appointed: 19 January 2018

Resigned: 17 September 2021

Fiona C.

Position: Director

Appointed: 29 November 2016

Resigned: 01 October 2018

Ethelinda L.

Position: Director

Appointed: 08 January 2016

Resigned: 01 September 2018

Conchita P.

Position: Director

Appointed: 13 February 2015

Resigned: 16 February 2018

Rebecca G.

Position: Director

Appointed: 12 December 2014

Resigned: 31 January 2017

Bingxi W.

Position: Director

Appointed: 11 May 2014

Resigned: 01 October 2016

Penelope J.

Position: Director

Appointed: 06 September 2013

Resigned: 10 May 2015

Patricia T.

Position: Director

Appointed: 12 July 2013

Resigned: 27 September 2017

Sara D.

Position: Director

Appointed: 07 June 2013

Resigned: 30 August 2017

Ruth S.

Position: Director

Appointed: 24 June 2012

Resigned: 06 August 2013

Vanessa S.

Position: Director

Appointed: 17 June 2011

Resigned: 07 July 2014

Anne T.

Position: Director

Appointed: 15 June 2011

Resigned: 06 September 2013

Tisha H.

Position: Director

Appointed: 15 May 2011

Resigned: 06 September 2013

Winona H.

Position: Director

Appointed: 15 May 2011

Resigned: 12 May 2013

Monika Z.

Position: Director

Appointed: 15 May 2011

Resigned: 22 June 2012

Kara D.

Position: Director

Appointed: 15 May 2011

Resigned: 08 February 2013

Adam M.

Position: Director

Appointed: 06 August 2010

Resigned: 31 August 2012

Susan N.

Position: Director

Appointed: 06 August 2010

Resigned: 15 May 2011

Alicia M.

Position: Director

Appointed: 17 May 2009

Resigned: 15 May 2011

Kathleen A.

Position: Director

Appointed: 17 May 2009

Resigned: 30 November 2009

Sarah D.

Position: Director

Appointed: 17 May 2009

Resigned: 15 May 2011

Sasha M.

Position: Director

Appointed: 17 May 2009

Resigned: 15 May 2011

Alyson T.

Position: Director

Appointed: 17 May 2009

Resigned: 01 September 2011

Sarah D.

Position: Director

Appointed: 16 May 2009

Resigned: 15 May 2011

Sarah D.

Position: Director

Appointed: 01 May 2007

Resigned: 21 November 2008

Jennifer D.

Position: Director

Appointed: 14 May 2006

Resigned: 17 May 2009

Jock S.

Position: Secretary

Appointed: 10 June 2005

Resigned: 17 May 2009

Frances M.

Position: Director

Appointed: 08 May 2005

Resigned: 17 May 2009

Kelly G.

Position: Director

Appointed: 08 May 2005

Resigned: 01 April 2006

Sonia F.

Position: Director

Appointed: 08 May 2005

Resigned: 18 May 2008

Rachel S.

Position: Director

Appointed: 08 May 2005

Resigned: 31 May 2007

Anoushka B.

Position: Director

Appointed: 08 May 2005

Resigned: 31 May 2007

Trevor B.

Position: Director

Appointed: 08 May 2005

Resigned: 10 September 2006

Sian W.

Position: Secretary

Appointed: 21 May 2004

Resigned: 08 May 2005

Allison S.

Position: Director

Appointed: 18 March 2001

Resigned: 08 May 2005

Dominique J.

Position: Secretary

Appointed: 18 March 2001

Resigned: 21 May 2004

Trevor B.

Position: Director

Appointed: 22 November 1996

Resigned: 20 September 2000

Anne-Marie Z.

Position: Secretary

Appointed: 22 November 1996

Resigned: 18 March 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1996

Resigned: 22 November 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 November 1996

Resigned: 22 November 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Rosie M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Angela G. This PSC has significiant influence or control over the company,. Then there is Rochelle R., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Rosie M.

Notified on 6 December 2018
Nature of control: significiant influence or control

Angela G.

Notified on 6 December 2018
Ceased on 22 February 2019
Nature of control: significiant influence or control

Rochelle R.

Notified on 10 February 2017
Ceased on 6 December 2018
Nature of control: right to appoint and remove directors

Company previous names

Pilates Foundation (u.k.) June 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth155 200118 228105 528       
Balance Sheet
Current Assets158 739117 85197 652118 379127 520133 868139 370165 945185 874191 735
Net Assets Liabilities  105 528111 016118 241127 393136 046160 412170 105176 455
Cash Bank In Hand135 85297 67977 316       
Debtors22 88720 17220 336       
Intangible Fixed Assets27 82026 16124 502       
Net Assets Liabilities Including Pension Asset Liability155 200118 228105 528       
Tangible Fixed Assets1 289967727       
Reserves/Capital
Profit Loss Account Reserve155 200118 228105 528       
Shareholder Funds155 200118 228105 528       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -4 637-10 834-7 419-1 590-2 855-2 246-1 461-3 795
Average Number Employees During Period   111    
Creditors  12 71517 27619 85819 5499 9307 06917 68614 635
Fixed Assets29 10927 12825 22920 14716 91214 5649 1433 7823 3783 020
Net Current Assets Liabilities126 09191 10080 299101 703108 748114 419129 758158 876168 188177 230
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6001 086100318  130
Total Assets Less Current Liabilities  110 165121 850125 660128 983138 901162 658171 566180 250
Creditors Due Within One Year32 64826 75117 353       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search