Cannons Sports Clubs (u.k.) Limited EPSOM


Cannons Sports Clubs (u.k.) started in year 1979 as Private Limited Company with registration number 01416792. The Cannons Sports Clubs (u.k.) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL.

At the moment there are 2 directors in the the company, namely Caroline S. and Amanda L.. In addition one secretary - Iben T. - is with the firm. At the moment 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.

Cannons Sports Clubs (u.k.) 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 01416792
Date of Incorporation Mon, 26th Feb 1979
Industry Fitness facilities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Caroline S.

Position: Director

Appointed: 30 November 2022

Iben T.

Position: Secretary

Appointed: 30 November 2022

Amanda L.

Position: Director

Appointed: 30 November 2022

Shirley Y.

Position: Secretary

Resigned: 02 June 1998

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

David H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 September 2011

Kevan-Peter D.

Position: Director

Appointed: 30 November 2007

Resigned: 15 April 2014

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

James A.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2004

Mark F.

Position: Director

Appointed: 30 April 2001

Resigned: 30 September 2006

Martin H.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2003

Steven P.

Position: Director

Appointed: 13 January 2000

Resigned: 26 June 2001

Steven P.

Position: Secretary

Appointed: 19 March 1999

Resigned: 26 June 2001

Harm T.

Position: Director

Appointed: 02 June 1998

Resigned: 31 October 2005

Martin O.

Position: Secretary

Appointed: 02 June 1998

Resigned: 19 March 1999

Martin O.

Position: Director

Appointed: 02 June 1998

Resigned: 16 December 2002

Pamela B.

Position: Director

Appointed: 31 October 1992

Resigned: 19 January 1995

Annette B.

Position: Director

Appointed: 31 October 1992

Resigned: 02 June 1998

Ronald C.

Position: Director

Appointed: 31 October 1992

Resigned: 11 October 1995

Ian M.

Position: Director

Appointed: 31 October 1992

Resigned: 30 April 2001

Shirley Y.

Position: Director

Appointed: 31 October 1992

Resigned: 30 September 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Nuffield Health from Epsom, England. This PSC is classified as "a private company limited by guarantee", 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. Another one in the PSC register is Nuffield Health Wellbeing Limited that entered Epsom, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nuffield Health

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Register Of Companies
Registration number 00576970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nuffield Health Wellbeing 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 02849324
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements