Background WavePink WaveYellow Wave

HEALTH CLUB INVESTMENTS LIMITED (04167038)

HEALTH CLUB INVESTMENTS LIMITED (04167038) is an active UK company. incorporated on 23 February 2001. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HEALTH CLUB INVESTMENTS LIMITED has been registered for 25 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
04167038
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH CLUB INVESTMENTS LIMITED

HEALTH CLUB INVESTMENTS LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HEALTH CLUB INVESTMENTS LIMITED was registered 25 years ago.(SIC: 82110)

Status

active

Active since 25 years ago

Company No

04167038

LTD Company

Age

25 Years

Incorporated 23 February 2001

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ACORNTRAIL LIMITED
From: 23 February 2001To: 4 May 2001
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF England
From: 23 February 2010To: 28 November 2013
Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF
From: 23 February 2001To: 23 February 2010
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Funding Round
Aug 11
Capital Update
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Dec 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
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Secretary
Appointed 04 May 2001
Resigned 03 Jul 2001

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 03 Jul 2002
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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 04 May 2001

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 03 Jul 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
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARAZMAND, Timothy Barham Neville

Resigned
151 Broomwood Rd, LondonSW11 6JU
Born September 1960
Director
Appointed 04 May 2001
Resigned 03 Jul 2001

FARRELL, Derrick Michael

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

FISH, Mark

Resigned
17 Alacross Road, LondonW5 4HT
Born August 1962
Director
Appointed 03 Jul 2001
Resigned 27 Nov 2002

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 03 Jul 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

JESSOP, Christopher

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

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Born December 1947
Director
Appointed 30 Nov 2007
Resigned 29 Jul 2009

LAMBERT, Amanda

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

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 23 Feb 2001
Resigned 04 May 2001

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 24 Mar 2003
Resigned 30 Nov 2007

MOBBS, David Peter

Resigned
Flat 13 Gabriel House, LondonN1 8DU
Born November 1960
Director
Appointed 30 Nov 2007
Resigned 09 Nov 2009

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 03 Jul 2001
Resigned 16 Dec 2002

PECKHAM, Simon Antony

Resigned
White Cottage, OxshottKT22 0LZ
Born August 1962
Director
Appointed 04 May 2001
Resigned 03 Jul 2001

PRICE, Claire Helena Scott

Resigned
13 Bective Road, LondonSW15 2QA
Born July 1966
Director
Appointed 20 Jan 2003
Resigned 07 Jul 2003

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 23 Feb 2001
Resigned 04 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 03 Jul 2001
Resigned 31 Oct 2005

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed 03 Jul 2001
Resigned 31 Oct 2005

WILLIAMS, Christopher

Resigned
22 Hardman Road, Kingston Upon ThamesKT2 6RH
Born November 1968
Director
Appointed 20 Nov 2006
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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 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
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 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
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 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
2 March 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
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Legacy
23 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Legacy
15 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2013
SH19Statement of Capital
Legacy
15 November 2013
CAP-SSCAP-SS
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 September 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2011
RP04RP04
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Statement Of Affairs
11 December 2008
SASA
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
363aAnnual Return
Legacy
1 April 2008
88(2)Return of Allotment of Shares
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
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Statement Of Affairs
12 December 2007
SASA
Legacy
12 December 2007
88(2)R88(2)R
Legacy
7 December 2007
123Notice of Increase in Nominal Capital
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
28 March 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
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
23 August 2001
287Change of Registered Office
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Memorandum Articles
11 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2001
NEWINCIncorporation