Background WavePink WaveYellow Wave

FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501)

FITNESS MANAGEMENT SOLUTIONS LIMITED (03889501) is an active UK company. incorporated on 7 December 1999. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. FITNESS MANAGEMENT SOLUTIONS LIMITED has been registered for 26 years. Current directors include ELEY, Wendy Helen.

Company Number
03889501
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Compton Court, High Wycombe, HP13 5DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
ELEY, Wendy Helen
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITNESS MANAGEMENT SOLUTIONS LIMITED

FITNESS MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 7 December 1999 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. FITNESS MANAGEMENT SOLUTIONS LIMITED was registered 26 years ago.(SIC: 93130)

Status

active

Active since 26 years ago

Company No

03889501

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CSSC HEALTHCLUB LIMITED
From: 13 July 2004To: 10 March 2010
CSSC WORKING HEALTH LIMITED
From: 6 September 2000To: 13 July 2004
SHELFCO (NO.1788) LIMITED
From: 7 December 1999To: 6 September 2000
Contact
Address

Compton Court 20 24 Temple End High Wycombe, HP13 5DR,

Previous Addresses

7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW
From: 7 December 1999To: 3 September 2015
Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ELEY, Wendy Helen

Active
20 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 06 Oct 2025

ELEY, Wendy Helen

Active
20 24 Temple End, High WycombeHP13 5DR
Born February 1976
Director
Appointed 06 Oct 2025

BAZELEY, Matt Timothy George

Resigned
20 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 14 Mar 2022
Resigned 20 Nov 2025

LEE, Simon Norris

Resigned
20 24 Temple End, High WycombeHP13 5DR
Secretary
Appointed 01 Sept 2015
Resigned 14 Mar 2022

MAYERS, Peter Edward

Resigned
Holly Bush Cottage, BelperDE56 2SJ
Secretary
Appointed 30 Mar 2004
Resigned 31 Aug 2015

PEED, Alan Reginald

Resigned
481 Commonside East, MitchamCR4 1HH
Secretary
Appointed 19 May 2000
Resigned 30 Mar 2004

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Dec 1999
Resigned 19 May 2000

BAZELEY, Matt Timothy George

Resigned
20 24 Temple End, High WycombeHP13 5DR
Born June 1968
Director
Appointed 14 Mar 2022
Resigned 20 Nov 2025

BENNETT, Andrew Jason

Resigned
21 Stonefield, LeedsLS14 3AB
Born March 1973
Director
Appointed 14 Nov 2000
Resigned 01 Jul 2004

HOLMES, Marian

Resigned
23 Claremont Gardens, MarlowSL7 1BP
Born April 1952
Director
Appointed 19 May 2000
Resigned 04 Jul 2013

HOLMES, Richard Nicholas Bradshaw

Resigned
The Feathers, West Street, PeterboroughPE6 7DU
Born August 1962
Director
Appointed 14 Nov 2000
Resigned 01 Jul 2004

LEE, Simon Norris

Resigned
20 24 Temple End, High WycombeHP13 5DR
Born May 1961
Director
Appointed 04 Jul 2013
Resigned 14 Mar 2022

MARSDEN HOLMES, Valerie

Resigned
The Feathers, HelpstonPE6 7DU
Born November 1960
Director
Appointed 14 Nov 2000
Resigned 01 Jul 2004

MAYERS, Peter Edward

Resigned
Holly Bush Cottage, BelperDE56 2SJ
Born January 1952
Director
Appointed 07 Nov 2002
Resigned 31 Aug 2015

MCLEAN, Janice Elaine

Resigned
180 Bowerdean Road, High WycombeHP13 6XR
Born August 1966
Director
Appointed 16 Apr 2002
Resigned 07 Nov 2002

MULLEN, Anthony

Resigned
2 Rolfe Close, BeaconsfieldHP9 1RU
Born August 1945
Director
Appointed 19 May 2000
Resigned 11 May 2001

PEED, Alan Reginald

Resigned
Tanglewood, LingfieldRH7 6BZ
Born September 1955
Director
Appointed 19 May 2000
Resigned 31 Aug 2015

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 07 Dec 1999
Resigned 19 May 2000
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2018
AAAnnual Accounts
Legacy
2 August 2018
PARENT_ACCPARENT_ACC
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Legacy
2 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2016
AAAnnual Accounts
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
27 September 2016
GUARANTEE2GUARANTEE2
Legacy
27 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2015
AAAnnual Accounts
Legacy
27 August 2015
PARENT_ACCPARENT_ACC
Legacy
27 August 2015
AGREEMENT2AGREEMENT2
Legacy
27 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2014
AAAnnual Accounts
Legacy
30 September 2014
PARENT_ACCPARENT_ACC
Legacy
19 September 2014
AGREEMENT2AGREEMENT2
Legacy
19 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2013
AAAnnual Accounts
Legacy
11 November 2013
PARENT_ACCPARENT_ACC
Legacy
11 November 2013
AGREEMENT2AGREEMENT2
Legacy
3 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Auditors Resignation Company
16 October 2008
AUDAUD
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
88(2)R88(2)R
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
88(2)R88(2)R
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
88(2)R88(2)R
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
88(2)R88(2)R
Certificate Change Of Name Company
5 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
287Change of Registered Office
Incorporation Company
7 December 1999
NEWINCIncorporation