Citisport Limited EPSOM


Citisport started in year 1988 as Private Limited Company with registration number 02236357. The Citisport company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Epsom at Epsom Sports Club. Postal code: KT18 7QN. Since Friday 7th September 2001 Citisport Limited is no longer carrying the name Orthopaedic Medical Clinics (epsom).

There is a single director in the company at the moment - Elizabeth G., appointed on 1 March 2004. In addition, a secretary was appointed - Elizabeth G., appointed on 1 April 2004. Currently 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.

Citisport Limited Address / Contact

Office Address Epsom Sports Club
Office Address2 Woodcote Road
Town Epsom
Post code KT18 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236357
Date of Incorporation Mon, 28th Mar 1988
Industry Other human health activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Elizabeth G.

Position: Secretary

Appointed: 01 April 2004

Elizabeth G.

Position: Director

Appointed: 01 March 2004

Michael S.

Position: Director

Appointed: 01 January 2010

Resigned: 26 January 2012

John H.

Position: Director

Appointed: 01 July 2005

Resigned: 01 January 2010

Audrey K.

Position: Director

Appointed: 01 November 2001

Resigned: 27 September 2002

Steven H.

Position: Secretary

Appointed: 01 October 2000

Resigned: 01 April 2004

Steven H.

Position: Director

Appointed: 01 October 2000

Resigned: 01 April 2004

John R.

Position: Secretary

Appointed: 01 October 1999

Resigned: 31 August 2001

John R.

Position: Director

Appointed: 01 October 1999

Resigned: 01 July 2005

Sharon R.

Position: Director

Appointed: 01 October 1999

Resigned: 01 November 2005

Katharine J.

Position: Secretary

Appointed: 01 March 1998

Resigned: 30 September 1999

Pamela J.

Position: Secretary

Appointed: 16 June 1995

Resigned: 01 March 1998

Katharine J.

Position: Director

Appointed: 16 June 1995

Resigned: 30 September 2000

Raymond S.

Position: Secretary

Appointed: 15 March 1995

Resigned: 16 June 1995

Bernard M.

Position: Secretary

Appointed: 19 April 1994

Resigned: 15 March 1995

Robert G.

Position: Secretary

Appointed: 18 November 1993

Resigned: 19 April 1994

Bernard M.

Position: Secretary

Appointed: 01 June 1993

Resigned: 18 November 1993

Jeanette D.

Position: Director

Appointed: 01 June 1993

Resigned: 16 June 1995

Kenneth D.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 1994

John R.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 June 1993

Gordon B.

Position: Director

Appointed: 14 August 1991

Resigned: 12 November 1993

Stanley J.

Position: Secretary

Appointed: 14 August 1991

Resigned: 31 December 1992

Brian K.

Position: Director

Appointed: 14 August 1991

Resigned: 13 June 1992

Neil B.

Position: Director

Appointed: 14 August 1991

Resigned: 01 June 1993

John R.

Position: Director

Appointed: 14 August 1991

Resigned: 01 June 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Elizabeth G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anglo Gulf Consultancy Limited that put Epsom, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth G.

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

Anglo Gulf Consultancy Limited

Ryebrook Studios Woodcote Side, Epsom, Surrey, KT18 7HD, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 06606226
Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Orthopaedic Medical Clinics (epsom) September 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-44 133-44 242-58 063-50 281-52 985-47 730       
Balance Sheet
Cash Bank In Hand2518 64298526112612       
Current Assets8 08614 1656 2715 0044 8156 3269 9162 3561 1839523 36426 98947 983
Debtors7 8355 5235 2864 7434 6896 314       
Net Assets Liabilities     -45 615-52 332-60 487-64 875-51 398-58 331-29 610-19 590
Net Assets Liabilities Including Pension Asset Liability-44 133-44 242-58 063-50 281-52 985-47 730       
Tangible Fixed Assets14 54817 68719 03016 17413 74911 687       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 5001 500       
Profit Loss Account Reserve-86 883-86 992-100 813-93 031-95 735-90 480       
Shareholder Funds-44 133-44 242-58 063-50 281-52 985-47 730       
Other
Amount Specific Advance Or Credit Directors       9785 375    
Amount Specific Advance Or Credit Made In Period Directors       97819 751    
Amount Specific Advance Or Credit Repaid In Period Directors        26 104    
Average Number Employees During Period      3433322
Bank Borrowings    2 173        
Bank Borrowings Overdrafts    4 3184 790       
Bank Borrowings Secured    2 173        
Bank Overdrafts    2 1454 790       
Bank Overdrafts Secured    2 1454 790       
Corporation Tax Due Within One Year     11       
Creditors     63 6282 87417 38011 2835 18734 00031 25231 252
Creditors Due After One Year22 7588 0745 4242 173         
Creditors Due Within One Year42 30064 97653 53866 38369 07163 628       
Deferred Tax Liability    2 4782 115       
Fixed Assets14 54817 68719 03016 17413 74911 6879 9338 4437 1776 4548 4397 7376 587
Intangible Fixed Assets Aggregate Amortisation Impairment13 36213 36213 36213 36213 362        
Intangible Fixed Assets Cost Or Valuation13 36213 36213 36213 36213 362        
Net Current Assets Liabilities-34 214-50 811-68 267-61 379-64 256-57 302-59 391-51 550-60 769-52 665-32 770-6 0955 075
Number Shares Allotted 1 5001 5001 5001 5001 500       
Other Creditors Due Within One Year    57 39158 315       
Other Taxation Social Security Within One Year    1 488506       
Par Value Share 11111       
Provisions For Liabilities Charges1 7093 0443 4022 9032 4782 115       
Secured Debts28 00428 0048 0748 6654 3184 790       
Share Capital Allotted Called Up Paid1 5001 5001 5001 5001 5001 500       
Share Premium Account41 25041 25041 25041 25041 25041 250       
Tangible Fixed Assets Additions 6 2604 701          
Tangible Fixed Assets Cost Or Valuation75 75682 01686 71786 71786 717        
Tangible Fixed Assets Depreciation61 20864 32967 68770 54372 96875 030       
Tangible Fixed Assets Depreciation Charged In Period 3 1213 3582 8562 425480       
Total Assets Less Current Liabilities-19 666-33 124-49 237-45 205-50 507-45 615-49 458-43 107-53 592-46 211-24 3311 64211 662
Total Reserves    -54 485-49 230       
Trade Creditors Within One Year    5 847        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (5 pages)

Company search

Advertisements