Cannons Health Clubs Limited EPSOM


Cannons Health Clubs started in year 1998 as Private Limited Company with registration number 03601050. The Cannons Health Clubs company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL. Since 17th November 1999 Cannons Health Clubs Limited is no longer carrying the name Harbour Club Health And Fitness.

At the moment there are 2 directors in the the firm, namely Caroline S. and Amanda L.. In addition one secretary - Iben T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cannons Health Clubs Limited Address / Contact

Office Address Epsom Gateway
Office Address2 Ashley Avenue
Town Epsom
Post code KT18 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601050
Date of Incorporation Mon, 20th Jul 1998
Industry Fitness facilities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Iben T.

Position: Secretary

Appointed: 30 November 2022

Caroline S.

Position: Director

Appointed: 30 November 2022

Amanda L.

Position: Director

Appointed: 30 November 2022

Jennifer D.

Position: Director

Appointed: 21 September 2018

Resigned: 30 November 2022

Chris B.

Position: Director

Appointed: 31 October 2017

Resigned: 30 November 2022

Toby N.

Position: Secretary

Appointed: 28 February 2017

Resigned: 30 November 2022

Gary B.

Position: Director

Appointed: 31 May 2016

Resigned: 21 September 2018

Derrick F.

Position: Director

Appointed: 15 April 2014

Resigned: 31 May 2016

Luke T.

Position: Secretary

Appointed: 01 September 2011

Resigned: 28 February 2017

Gregory H.

Position: Director

Appointed: 03 November 2008

Resigned: 31 October 2017

Kevan-Peter D.

Position: Director

Appointed: 30 November 2007

Resigned: 15 April 2014

David H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 September 2011

Christopher J.

Position: Director

Appointed: 30 November 2007

Resigned: 31 August 2008

Christopher W.

Position: Director

Appointed: 20 November 2006

Resigned: 30 November 2007

David W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

Arnu M.

Position: Director

Appointed: 28 October 2005

Resigned: 30 November 2007

Matthew S.

Position: Secretary

Appointed: 26 June 2001

Resigned: 31 October 2005

Matthew S.

Position: Director

Appointed: 26 June 2001

Resigned: 31 October 2005

Martin H.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2003

Mark F.

Position: Director

Appointed: 30 April 2001

Resigned: 30 September 2006

James A.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2004

Martin O.

Position: Director

Appointed: 29 December 2000

Resigned: 16 December 2002

Harm T.

Position: Director

Appointed: 15 June 1999

Resigned: 31 October 2005

Steven P.

Position: Director

Appointed: 18 August 1998

Resigned: 26 May 2001

Steven P.

Position: Secretary

Appointed: 18 August 1998

Resigned: 26 June 2001

Nicholas I.

Position: Director

Appointed: 18 August 1998

Resigned: 13 April 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 30 July 1998

Resigned: 18 August 1998

Clare W.

Position: Director

Appointed: 20 July 1998

Resigned: 18 August 1998

Pamela D.

Position: Director

Appointed: 20 July 1998

Resigned: 18 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1998

Resigned: 30 July 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Cannons Group Limited from Epsom, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cannons Group Limited

Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 00384113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Harbour Club Health And Fitness November 17, 1999
Precis (1655) August 28, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements