Background WavePink WaveYellow Wave

CANNONS HEALTH CLUBS LIMITED (03601050)

CANNONS HEALTH CLUBS LIMITED (03601050) is an active UK company. incorporated on 20 July 1998. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. CANNONS HEALTH CLUBS LIMITED has been registered for 27 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
03601050
Status
active
Type
ltd
Incorporated
20 July 1998
Age
27 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNONS HEALTH CLUBS LIMITED

CANNONS HEALTH CLUBS LIMITED is an active company incorporated on 20 July 1998 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. CANNONS HEALTH CLUBS LIMITED was registered 27 years ago.(SIC: 93130)

Status

active

Active since 27 years ago

Company No

03601050

LTD Company

Age

27 Years

Incorporated 20 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

HARBOUR CLUB HEALTH AND FITNESS LIMITED
From: 28 August 1998To: 17 November 1999
PRECIS (1655) LIMITED
From: 20 July 1998To: 28 August 1998
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF England
From: 20 July 1998To: 28 November 2013
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 18 Aug 1998
Resigned 26 Jun 2001

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 30 Jul 1998
Resigned 18 Aug 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1998
Resigned 30 Jul 1998

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2004

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 20 Jul 1998
Resigned 18 Aug 1998

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2006

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed 18 Aug 1998
Resigned 13 Apr 1999

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 29 Dec 2000
Resigned 16 Dec 2002

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 18 Aug 1998
Resigned 26 May 2001

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed 15 Jun 1999
Resigned 31 Oct 2005

WILLIAMS, Christopher

Resigned
6 Milner Road, Kingston Upon ThamesKT1 2AU
Born November 1968
Director
Appointed 20 Nov 2006
Resigned 30 Nov 2007

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 20 Jul 1998
Resigned 18 Aug 1998

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2007

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
287Change of Registered Office
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288cChange of Particulars
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)a155(6)a
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
225Change of Accounting Reference Date
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Incorporation Company
20 July 1998
NEWINCIncorporation