Background WavePink WaveYellow Wave

BARNES HEALTH & FITNESS LIMITED (02594821)

BARNES HEALTH & FITNESS LIMITED (02594821) is an active UK company. incorporated on 25 March 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BARNES HEALTH & FITNESS LIMITED has been registered for 35 years. Current directors include PREBBLE, Helen Louise.

Company Number
02594821
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
The Circle Spa, London, SE1 2JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
PREBBLE, Helen Louise
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES HEALTH & FITNESS LIMITED

BARNES HEALTH & FITNESS LIMITED is an active company incorporated on 25 March 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BARNES HEALTH & FITNESS LIMITED was registered 35 years ago.(SIC: 93130)

Status

active

Active since 35 years ago

Company No

02594821

LTD Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

The Circle Spa Queen Elizabeth Street London, SE1 2JE,

Timeline

8 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Mar 11
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
New Owner
Mar 18
Director Left
Jan 20
Director Left
Jan 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PREBBLE, Helen Louise

Active
Queen Elizabeth Street, LondonSE1 2JE
Born January 1969
Director
Appointed 18 Apr 2005

BRITAIN, Susan Jane

Resigned
31 The Circle, LondonSE1 2JG
Secretary
Appointed 25 Mar 1991
Resigned 18 Apr 2005

PREBBLE, Stephen Terence

Resigned
Flat 517 Butler's Whaf, LondonSE1 2YE
Secretary
Appointed 18 Apr 2005
Resigned 25 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 25 Mar 1991

BRITAIN, Susan Jane

Resigned
31 The Circle, LondonSE1 2JG
Born October 1945
Director
Appointed 25 Mar 1991
Resigned 18 Apr 2005

NOLAN, Kate Fiona

Resigned
3 Park Hill, BromleyBR1 2JH
Born October 1973
Director
Appointed 01 May 2013
Resigned 20 Nov 2019

PREBBLE, Stephen Terence

Resigned
Flat 517 Butler's Whaf, LondonSE1 2YE
Born February 1949
Director
Appointed 18 Apr 2005
Resigned 25 Mar 2011

SPENCER, Gerald

Resigned
17 New Caledonian Wharf, LondonSE16 1TN
Born March 1940
Director
Appointed 25 Mar 1991
Resigned 18 Apr 2005

WHISKIN, Lisa Caroline

Resigned
The Circle Spa, LondonSE1 2JE
Born February 1972
Director
Appointed 01 May 2013
Resigned 20 Nov 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1991
Resigned 25 Mar 1991

Persons with significant control

1

Ms Helen Louise Prebble

Active
Queen Elizabeth Street, LondonSE1 2JE
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2013
CC04CC04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
3 April 1992
88(2)R88(2)R
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation