Background WavePink WaveYellow Wave

WELLOW HEALTH AND FITNESS LIMITED (03822445)

WELLOW HEALTH AND FITNESS LIMITED (03822445) is an active UK company. incorporated on 10 August 1999. with registered office in East Wellow Romsey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELLOW HEALTH AND FITNESS LIMITED has been registered for 26 years. Current directors include HALL, Christopher Charles, MILLARD, Raymond, WISSETT-WARNER, Nigel Graham.

Company Number
03822445
Status
active
Type
ltd
Incorporated
10 August 1999
Age
26 years
Address
Wellow Fitness Centre, East Wellow Romsey, SO51 6BD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HALL, Christopher Charles, MILLARD, Raymond, WISSETT-WARNER, Nigel Graham
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLOW HEALTH AND FITNESS LIMITED

WELLOW HEALTH AND FITNESS LIMITED is an active company incorporated on 10 August 1999 with the registered office located in East Wellow Romsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELLOW HEALTH AND FITNESS LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03822445

LTD Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Wellow Fitness Centre Wellow Golf Club Ryedown Lane East Wellow Romsey, SO51 6BD,

Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Share Buyback
Jun 11
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Aug 22
Director Joined
Apr 24
Director Left
Aug 25
Owner Exit
Dec 25
New Owner
Dec 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HALL, Christopher Charles

Active
Wellow Fitness Centre, East Wellow RomseySO51 6BD
Secretary
Appointed 19 Apr 2024

HALL, Christopher Charles

Active
Brunel Road, SouthamptonSO15 0LR
Born April 1988
Director
Appointed 19 Apr 2024

MILLARD, Raymond

Active
Ings Lane, GrimsbyDN37 0JG
Born February 1944
Director
Appointed 20 Mar 2008

WISSETT-WARNER, Nigel Graham

Active
Tilford Road, FarnhamGU9 8HU
Born June 1956
Director
Appointed 23 Sept 2015

CHALK, Ian

Resigned
21 Grayling Mead, RomseySO51 7RU
Secretary
Appointed 17 Jul 2006
Resigned 19 Apr 2024

CHALK, Ian

Resigned
21 Grayling Mead, RomseySO51 7RU
Secretary
Appointed 10 Aug 1999
Resigned 05 Jan 2001

CHALK, Pamela Rose

Resigned
Woodsmoke, RomseySO51 6DN
Secretary
Appointed 05 Jan 2001
Resigned 31 May 2003

LOCKHART, Hazel

Resigned
Birch Cottage, West WellowSO51 6DB
Secretary
Appointed 01 Jun 2003
Resigned 17 Jul 2006

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 10 Aug 1999

CHALK, Ian

Resigned
21 Grayling Mead, RomseySO51 7RU
Born August 1964
Director
Appointed 10 Aug 1999
Resigned 06 Aug 2025

CHALK, Ronald

Resigned
Woodsmoke Embley Lane, RomseySO51 6DN
Born October 1937
Director
Appointed 10 Aug 1999
Resigned 04 Feb 2003

ESSEX, Darren

Resigned
7 Field Close, RomseySO51 5BN
Born September 1968
Director
Appointed 11 May 2006
Resigned 31 Oct 2007

HARMAN, Martin Lindon

Resigned
Maurys Lane, RomseySO51 6DB
Born March 1954
Director
Appointed 07 Oct 2015
Resigned 06 Jul 2022

HOLLIER, Graham

Resigned
11 Brookfields, RomseySO51 6GS
Born October 1943
Director
Appointed 21 Feb 2002
Resigned 20 Mar 2008

JONES, John Barry

Resigned
Fairhaven Danes Road, RomseySO51 0HL
Born October 1945
Director
Appointed 27 Aug 1999
Resigned 04 Feb 2003

POORE, Edward

Resigned
Upper St. Helens Road, SouthamptonSO30 0LG
Born February 1943
Director
Appointed 27 Aug 1999
Resigned 19 Feb 2009

STEER, Janet, Dr

Resigned
Bush House, RomseySO51 6BG
Born January 1944
Director
Appointed 27 Aug 1999
Resigned 17 Mar 2005

STOKES, Francis Arthur

Resigned
7 Newlyn Walk, RomseySO51 7WB
Born August 1941
Director
Appointed 12 Aug 2003
Resigned 11 Oct 2007

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 10 Aug 1999
Resigned 10 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Victoria Anne Chalk

Active
Wellow Fitness Centre, East Wellow RomseySO51 6BD
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2025

Mr Ian Chalk

Ceased
Wellow Fitness Centre, East Wellow RomseySO51 6BD
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

99

Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
15 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 December 2002
AUDAUD
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
18 October 1999
88(2)R88(2)R
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Resolution
6 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Legacy
2 September 1999
123Notice of Increase in Nominal Capital
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
287Change of Registered Office
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Incorporation Company
10 August 1999
NEWINCIncorporation