Background WavePink WaveYellow Wave

THE FITNESS HUB (SOUTH WEST) LIMITED (07832801)

THE FITNESS HUB (SOUTH WEST) LIMITED (07832801) is an active UK company. incorporated on 2 November 2011. with registered office in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE FITNESS HUB (SOUTH WEST) LIMITED has been registered for 14 years. Current directors include DAVID, Janine Rebecca, Mrs .

Company Number
07832801
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
Unit 7 Bulwark Business Park, Chepstow, NP16 5QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
DAVID, Janine Rebecca, Mrs
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FITNESS HUB (SOUTH WEST) LIMITED

THE FITNESS HUB (SOUTH WEST) LIMITED is an active company incorporated on 2 November 2011 with the registered office located in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE FITNESS HUB (SOUTH WEST) LIMITED was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07832801

LTD Company

Age

14 Years

Incorporated 2 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit 7 Bulwark Business Park Bulwark Chepstow, NP16 5QZ,

Previous Addresses

35 Birch Grove Tutshill Chepstow NP16 7FH Wales
From: 28 February 2020To: 7 July 2020
18 Lower Church Street Chepstow NP16 5HJ Wales
From: 14 October 2019To: 28 February 2020
10 Meadow Street Avonmouth Bristol BS11 9AR
From: 22 November 2012To: 14 October 2019
the Ground Floor the Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1DX United Kingdom
From: 2 November 2011To: 22 November 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 12
Director Left
Jan 15
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAVID, Janine Rebecca, Mrs

Active
Cathedral Road, CardiffCF11 9LJ
Born July 1984
Director
Appointed 02 Sept 2025

CLEEVES, Andrew John

Resigned
Tyne Grove, BristolBS20 7GQ
Born February 1982
Director
Appointed 02 Nov 2011
Resigned 31 Mar 2012

CORBETT, Claire Laura

Resigned
Birch Grove, ChepstowNP16 7FH
Born February 1984
Director
Appointed 02 Nov 2011
Resigned 02 Sept 2025

PENNINGTON, Tracey Anne

Resigned
Station Rd, WoolastonGL15 6PN
Born December 1962
Director
Appointed 02 Nov 2011
Resigned 19 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Jbrd Ventures Limited

Active
Cathedral Road, CardiffCF11 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mrs Claire Laura Corbett

Ceased
Bulwark Business Park, ChepstowNP16 5QZ
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
6 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Incorporation Company
2 November 2011
NEWINCIncorporation