Health Club Acquisitions Limited EPSOM


Health Club Acquisitions started in year 2001 as Private Limited Company with registration number 04166910. The Health Club Acquisitions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL. Since 2001-04-27 Health Club Acquisitions Limited is no longer carrying the name Dolphingrange.

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.

Health Club Acquisitions 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 04166910
Date of Incorporation Fri, 23rd Feb 2001
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 23 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 Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

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

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

John J.

Position: Director

Appointed: 30 November 2007

Resigned: 29 July 2009

David M.

Position: Director

Appointed: 30 November 2007

Resigned: 09 November 2009

Christopher J.

Position: Director

Appointed: 30 November 2007

Resigned: 31 August 2008

David W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

Christopher W.

Position: Director

Appointed: 22 December 2004

Resigned: 30 November 2007

Arnu M.

Position: Director

Appointed: 24 March 2003

Resigned: 30 November 2007

Claire P.

Position: Director

Appointed: 20 January 2003

Resigned: 07 July 2003

Martin H.

Position: Director

Appointed: 03 July 2001

Resigned: 31 December 2003

James A.

Position: Director

Appointed: 03 July 2001

Resigned: 31 December 2004

Matthew S.

Position: Director

Appointed: 03 July 2001

Resigned: 31 October 2005

Matthew S.

Position: Secretary

Appointed: 03 July 2001

Resigned: 31 October 2005

Mark F.

Position: Director

Appointed: 03 July 2001

Resigned: 27 November 2002

Martin O.

Position: Director

Appointed: 03 July 2001

Resigned: 16 December 2002

Harm T.

Position: Director

Appointed: 03 July 2001

Resigned: 31 October 2005

Martin O.

Position: Secretary

Appointed: 23 April 2001

Resigned: 03 July 2001

Timothy F.

Position: Director

Appointed: 23 April 2001

Resigned: 03 July 2001

Simon P.

Position: Director

Appointed: 23 April 2001

Resigned: 03 July 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2001

Resigned: 23 April 2001

Matthew L.

Position: Director

Appointed: 23 February 2001

Resigned: 23 April 2001

Martin R.

Position: Director

Appointed: 23 February 2001

Resigned: 23 April 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Health Club Investments Limited from Epsom, England. This PSC is classified 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.

Health Club Investments 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 Register Of Companies (England And Wales)
Registration number 04167038
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dolphingrange April 27, 2001

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 2022-12-31
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements