Health Club Investments Group Limited EPSOM


Health Club Investments Group started in year 2001 as Private Limited Company with registration number 04167080. The Health Club Investments Group 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 Investments Group Limited is no longer carrying the name Mistyford.

At the moment there are 2 directors in the the company, namely Amanda L. and Caroline S.. 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 Investments Group 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 04167080
Date of Incorporation Fri, 23rd Feb 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Amanda L.

Position: Director

Appointed: 30 November 2022

Iben T.

Position: Secretary

Appointed: 30 November 2022

Caroline S.

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

John J.

Position: Director

Appointed: 30 November 2007

Resigned: 29 July 2009

David M.

Position: Director

Appointed: 30 November 2007

Resigned: 09 November 2009

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

David W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

John D.

Position: Director

Appointed: 25 January 2005

Resigned: 30 November 2007

John W.

Position: Director

Appointed: 25 January 2005

Resigned: 30 November 2007

Mark B.

Position: Director

Appointed: 11 August 2004

Resigned: 25 January 2005

Kay A.

Position: Director

Appointed: 11 August 2004

Resigned: 30 November 2007

Andrew M.

Position: Director

Appointed: 27 May 2003

Resigned: 09 August 2004

Arnu M.

Position: Director

Appointed: 24 March 2003

Resigned: 30 November 2007

Claire P.

Position: Director

Appointed: 20 January 2003

Resigned: 07 July 2003

Allan L.

Position: Director

Appointed: 11 July 2001

Resigned: 30 September 2004

Alistair M.

Position: Director

Appointed: 11 July 2001

Resigned: 09 August 2004

Martin O.

Position: Director

Appointed: 03 July 2001

Resigned: 16 December 2002

James A.

Position: Director

Appointed: 03 July 2001

Resigned: 31 December 2004

Matthew S.

Position: Secretary

Appointed: 03 July 2001

Resigned: 31 October 2005

Matthew S.

Position: Director

Appointed: 03 July 2001

Resigned: 31 October 2005

Mark F.

Position: Director

Appointed: 03 July 2001

Resigned: 27 November 2002

Martin H.

Position: Director

Appointed: 03 July 2001

Resigned: 31 December 2003

Harm T.

Position: Director

Appointed: 03 July 2001

Resigned: 30 November 2007

Harm T.

Position: Director

Appointed: 09 May 2001

Resigned: 10 May 2001

Martin O.

Position: Director

Appointed: 09 May 2001

Resigned: 10 May 2001

Matthew S.

Position: Director

Appointed: 09 May 2001

Resigned: 10 May 2001

Martin O.

Position: Secretary

Appointed: 23 April 2001

Resigned: 03 July 2001

Timothy F.

Position: Director

Appointed: 23 April 2001

Resigned: 11 July 2001

Simon P.

Position: Director

Appointed: 23 April 2001

Resigned: 27 May 2003

Martin R.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 23 April 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 23 April 2001

Matthew L.

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 23 April 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Nuffield Health from Epsom, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 And Wales
Place registered Register Of Companies (England And Wales)
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

Company previous names

Mistyford April 27, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (19 pages)

Company search

Advertisements