Background WavePink WaveYellow Wave

THE GOOD GYM (06995775)

THE GOOD GYM (06995775) is an active UK company. incorporated on 20 August 2009. with registered office in Epping. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE GOOD GYM has been registered for 16 years. Current directors include ASHCROFT, Jane Rachel, BOUNDS, Kevin Charles, DOCHERTY, Rhia and 5 others.

Company Number
06995775
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 2009
Age
16 years
Address
15a Station Road, Epping, CM16 4HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ASHCROFT, Jane Rachel, BOUNDS, Kevin Charles, DOCHERTY, Rhia, FORBES, Ruth, GREENE, Tamara, HAY, Peter, MCALEES, Rebecca Julie-Anne, Mx, OSUNSADE, Abadesi
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD GYM

THE GOOD GYM is an active company incorporated on 20 August 2009 with the registered office located in Epping. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE GOOD GYM was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

06995775

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

15a Station Road Epping, CM16 4HG,

Previous Addresses

15a 15a Station Road Epping Essex CM16 4HG England
From: 26 July 2022To: 10 August 2022
Somerset House Strand London WC2R 1LA United Kingdom
From: 22 September 2015To: 26 July 2022
Vault 14 Strand London WC2R 1LA
From: 22 August 2014To: 22 September 2015
3 Elwin Street London Uk E2 7BU United Kingdom
From: 20 August 2009To: 22 August 2014
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 14
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Apr 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Mar 25
New Owner
May 25
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

GORMLEY, Ivo Antony

Active
Holborn, LondonEC1N 2HT
Secretary
Appointed 20 Aug 2009

ASHCROFT, Jane Rachel

Active
Station Road, EppingCM16 4HG
Born June 1966
Director
Appointed 03 Nov 2023

BOUNDS, Kevin Charles

Active
Station Road, EppingCM16 4HG
Born February 1953
Director
Appointed 13 Mar 2024

DOCHERTY, Rhia

Active
Holborn, LondonEC1N 2HT
Born May 1985
Director
Appointed 25 Sept 2020

FORBES, Ruth

Active
Holborn, LondonEC1N 2HT
Born April 1977
Director
Appointed 25 Sept 2020

GREENE, Tamara

Active
Holborn, LondonEC1N 2HT
Born April 1974
Director
Appointed 25 Sept 2020

HAY, Peter

Active
Holborn, LondonEC1N 2HT
Born July 1962
Director
Appointed 01 Oct 2017

MCALEES, Rebecca Julie-Anne, Mx

Active
Station Road, EppingCM16 4HG
Born December 1984
Director
Appointed 13 Mar 2024

OSUNSADE, Abadesi

Active
Holborn, LondonEC1N 2HT
Born March 1987
Director
Appointed 25 Sept 2020

GORMLEY, Ivo Antony

Resigned
Elwin Street, LondonE2 7BU
Born April 1982
Director
Appointed 20 Aug 2009
Resigned 02 Apr 2013

GREENE, Stephen Blair

Resigned
Strand, LondonWC2R 1LA
Born July 1966
Director
Appointed 23 Oct 2014
Resigned 19 Nov 2020

MARVEL, Ruth Barbara Louise

Resigned
Holborn, LondonEC1N 2HT
Born September 1976
Director
Appointed 02 Apr 2013
Resigned 13 Mar 2024

MILLER, Paul Julian

Resigned
Holborn, LondonEC1N 2HT
Born September 1977
Director
Appointed 02 Apr 2013
Resigned 03 Nov 2023

MORRISON, Sarah Anne

Resigned
Strand, LondonWC2R 1LA
Born September 1957
Director
Appointed 01 Aug 2018
Resigned 05 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Ivo Antony Gormley

Active
Holborn, LondonEC1N 2HT
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2025

Mrs Jane Rachel Ashcroft

Ceased
Holborn, LondonEC1N 2HT
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2025
Ceased 08 Aug 2025

Mr Thomas Johann Benson

Ceased
Strand, LondonWC2R 1LA
Born December 1985

Nature of Control

Significant influence or control
Notified 13 Apr 2020
Ceased 21 Jul 2020

Mr Ivo Antony Gormley

Ceased
Holborn, LondonEC1N 2HT
Born April 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
5 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 May 2015
AAAnnual Accounts
Memorandum Articles
13 May 2015
MAMA
Statement Of Companys Objects
18 March 2015
CC04CC04
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Resolution
11 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Incorporation Company
20 August 2009
NEWINCIncorporation