Background WavePink WaveYellow Wave

INTRIM FITNESS CENTRES LIMITED (04475879)

INTRIM FITNESS CENTRES LIMITED (04475879) is an active UK company. incorporated on 2 July 2002. with registered office in Workington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. INTRIM FITNESS CENTRES LIMITED has been registered for 23 years. Current directors include GORMAN, Derek Patrick.

Company Number
04475879
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
25-27 Murray Road, Workington, CA14 2AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
GORMAN, Derek Patrick
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRIM FITNESS CENTRES LIMITED

INTRIM FITNESS CENTRES LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Workington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. INTRIM FITNESS CENTRES LIMITED was registered 23 years ago.(SIC: 93130)

Status

active

Active since 23 years ago

Company No

04475879

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 31 August 2024 - 30 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

25-27 Murray Road Workington, CA14 2AB,

Previous Addresses

Intrim Fitness Centre Chambers Murray Road Workington Cumbria CA14 2AB
From: 2 July 2002To: 16 December 2013
Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Dec 19
Director Left
Dec 19
Share Issue
Dec 19
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GORMAN, Derek Patrick

Active
WorkingtonCA14 4ET
Born March 1968
Director
Appointed 26 Apr 2022

MOORE, Alan

Resigned
WorkingtonCA14 2NE
Secretary
Appointed 02 Jul 2002
Resigned 26 Apr 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

EARL, Barry

Resigned
108 Curwendale, WorkingtonCA14 4UT
Born January 1956
Director
Appointed 02 Jul 2002
Resigned 01 Dec 2019

EARL, Linda

Resigned
108 Curwendale, WorkingtonCA14 4UT
Born February 1959
Director
Appointed 02 Jul 2002
Resigned 01 Dec 2019

MOORE, Alan

Resigned
WorkingtonCA14 2NE
Born May 1948
Director
Appointed 02 Jul 2002
Resigned 26 Apr 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Patrick Gorman

Active
WorkingtonCA14 4ET
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Alan Moore

Ceased
Murray Road, WorkingtonCA14 2AB
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
287Change of Registered Office
Legacy
4 November 2002
287Change of Registered Office
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
29 July 2002
88(2)R88(2)R
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation