Background WavePink WaveYellow Wave

MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED (07754548)

MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED (07754548) is an active UK company. incorporated on 26 August 2011. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED has been registered for 14 years.

Company Number
07754548
Status
active
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED

MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED is an active company incorporated on 26 August 2011 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07754548

LTD Company

Age

14 Years

Incorporated 26 August 2011

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SHOO 549 LIMITED
From: 26 August 2011To: 21 October 2011
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Heathersett Norwich Norwich Norfolk NR9 3DL United Kingdom
From: 23 December 2022To: 5 September 2024
C/O Fitness Express Park Farm Heathersett Norwich Norfolk NR9 3DL
From: 28 October 2011To: 23 December 2022
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 26 August 2011To: 28 October 2011
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Share Issue
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 15
Director Left
Apr 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Aug 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Feb 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Capital Update
Dec 24
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Legacy
12 January 2017
RP04CS01RP04CS01
Accounts Amended With Accounts Type Small
12 October 2016
AAMDAAMD
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
4 February 2013
AUDAUD
Miscellaneous
16 January 2013
MISCMISC
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
17 October 2012
MG01MG01
Legacy
12 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
14 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Legacy
31 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Change Account Reference Date Company Current Shortened
4 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
26 August 2011
NEWINCIncorporation