Calcot Health & Leisure Company Limited GLOUCESTERSHIRE


Founded in 2000, Calcot Health & Leisure Company, classified under reg no. 04113929 is an active company. Currently registered at Calcot Manor GL8 8YJ, Gloucestershire the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th January 2001 Calcot Health & Leisure Company Limited is no longer carrying the name Quayshelfco 815.

Currently there are 6 directors in the the company, namely Timothy R., Paul S. and Catherine B. and others. In addition one secretary - Richard B. - is with the firm. As of 17 May 2024, there were 6 ex directors - Andrew S., Michele M. and others listed below. There were no ex secretaries.

Calcot Health & Leisure Company Limited Address / Contact

Office Address Calcot Manor
Office Address2 Tetbury
Town Gloucestershire
Post code GL8 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113929
Date of Incorporation Fri, 24th Nov 2000
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Timothy R.

Position: Director

Appointed: 12 May 2015

Paul S.

Position: Director

Appointed: 14 January 2008

Catherine B.

Position: Director

Appointed: 16 April 2004

Richard B.

Position: Director

Appointed: 20 March 2002

Charles S.

Position: Director

Appointed: 16 January 2001

Nicola F.

Position: Director

Appointed: 16 January 2001

Richard B.

Position: Secretary

Appointed: 16 January 2001

Andrew S.

Position: Director

Appointed: 26 April 2012

Resigned: 28 July 2023

Michele M.

Position: Director

Appointed: 16 May 2011

Resigned: 22 November 2021

Michael C.

Position: Director

Appointed: 14 January 2008

Resigned: 30 April 2013

Michael R.

Position: Director

Appointed: 10 March 2004

Resigned: 26 December 2015

Andrew W.

Position: Director

Appointed: 15 November 2001

Resigned: 14 January 2008

Michael S.

Position: Director

Appointed: 16 January 2001

Resigned: 12 January 2019

Nqh Limited

Position: Nominee Director

Appointed: 24 November 2000

Resigned: 16 January 2001

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 24 November 2000

Resigned: 16 January 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Charles S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Charles S.

Notified on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 815 January 18, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (30 pages)

Company search

Advertisements