Background WavePink WaveYellow Wave

ROOTS FITNESS GYM LTD (04518570)

ROOTS FITNESS GYM LTD (04518570) is an active UK company. incorporated on 23 August 2002. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROOTS FITNESS GYM LTD has been registered for 23 years. Current directors include BROOKS, Stuart, RICH, Jodie Louise.

Company Number
04518570
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
6 Little Orchard, Droitwich, WR9 8SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Stuart, RICH, Jodie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOTS FITNESS GYM LTD

ROOTS FITNESS GYM LTD is an active company incorporated on 23 August 2002 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROOTS FITNESS GYM LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04518570

LTD Company

Age

23 Years

Incorporated 23 August 2002

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SB GYMS LIMITED
From: 17 December 2020To: 19 October 2022
REGENCY LEASING AND CONTRACTS LIMITED
From: 23 August 2002To: 17 December 2020
Contact
Address

6 Little Orchard Droitwich, WR9 8SB,

Previous Addresses

67 Meadow Court Droitwich Worcestershire WR9 9DR United Kingdom
From: 4 September 2023To: 24 March 2026
50 Cavendish Street Worcester Worcestershire WR5 3DX United Kingdom
From: 24 August 2021To: 4 September 2023
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 23 August 2002To: 24 August 2021
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
May 25
2
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROOKS, Stuart

Active
Little Orchard, DroitwichWR9 8SB
Born November 1985
Director
Appointed 01 Nov 2020

RICH, Jodie Louise

Active
DroitwichWR9 9HD
Born August 1991
Director
Appointed 19 Oct 2022

DOYLE, Christine

Resigned
Ashley, Martin HussingtreeWR3 7SX
Secretary
Appointed 23 Aug 2002
Resigned 28 Apr 2003

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 28 Apr 2003
Resigned 01 Nov 2020

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 23 Aug 2002
Resigned 23 Aug 2002

BLAKE, Neil Lyndon

Resigned
StonehouseGL10 2EQ
Born June 1979
Director
Appointed 19 Oct 2022
Resigned 12 May 2025

DOYLE, Carla

Resigned
104 Stoke Road, BromsgroveB60 3EE
Born November 1980
Director
Appointed 23 Aug 2002
Resigned 28 Apr 2003

MCGRORY, Colm Andrew

Resigned
17 Corbett Avenue, DroitwichWR9 7BE
Born June 1967
Director
Appointed 28 Apr 2003
Resigned 01 Nov 2020

OAKLEY CORPORATE DOCTORS LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate director
Appointed 23 Aug 2002
Resigned 23 Aug 2002

Persons with significant control

6

1 Active
5 Ceased

Mr Stuart Brooks

Active
Little Orchard, DroitwichWR9 8SB
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 01 Nov 2020

Mrs Carla Dyer

Ceased
George Baylis Road, DroitwichWR9 9RB
Born November 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Colm Andrew Mcgrory

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Paul Jonathan Hunter

Ceased
Ombersley, Droitwich SpaWR9 0DY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 November 2022
SH03Return of Purchase of Own Shares
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2022
MAMA
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
88(2)R88(2)R
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Incorporation Company
23 August 2002
NEWINCIncorporation