Background WavePink WaveYellow Wave

BOLLINGTON HEALTH & LEISURE (08119494)

BOLLINGTON HEALTH & LEISURE (08119494) is an active UK company. incorporated on 26 June 2012. with registered office in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. BOLLINGTON HEALTH & LEISURE has been registered for 13 years. Current directors include BASSIRAT, Helen Patricia, DRABBLE, Peter, GRUENBECK, Philipp, Dr and 6 others.

Company Number
08119494
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2012
Age
13 years
Address
Bollington Health & Leisure Heath Road, Macclesfield, SK10 5EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BASSIRAT, Helen Patricia, DRABBLE, Peter, GRUENBECK, Philipp, Dr, HURST, Steven Lee, KING, John David, MASON, Richard Anthony, SPINKS, Stephen William, TUNWELL, Peter David, WEST, Katherine
SIC Codes
93110, 93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLINGTON HEALTH & LEISURE

BOLLINGTON HEALTH & LEISURE is an active company incorporated on 26 June 2012 with the registered office located in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. BOLLINGTON HEALTH & LEISURE was registered 13 years ago.(SIC: 93110, 93120, 93130)

Status

active

Active since 13 years ago

Company No

08119494

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

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Bollington Health & Leisure Heath Road Bollington Macclesfield, SK10 5EX,

Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Nov 16
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

WEST, Katherine

Active
Heath Road, MacclesfieldSK10 5EX
Secretary
Appointed 10 Feb 2025

BASSIRAT, Helen Patricia

Active
Heath Road, MacclesfieldSK10 5EX
Born May 1958
Director
Appointed 11 Aug 2025

DRABBLE, Peter

Active
Heath Road, MacclesfieldSK10 5EX
Born September 1954
Director
Appointed 05 Nov 2018

GRUENBECK, Philipp, Dr

Active
Heath Road, MacclesfieldSK10 5EX
Born July 1983
Director
Appointed 12 Feb 2024

HURST, Steven Lee

Active
Heath Road, MacclesfieldSK10 5EX
Born September 1978
Director
Appointed 07 Nov 2016

KING, John David

Active
Heath Road, MacclesfieldSK10 5EX
Born April 1947
Director
Appointed 26 Jun 2012

MASON, Richard Anthony

Active
Heath Road, MacclesfieldSK10 5EX
Born May 1942
Director
Appointed 03 Jul 2012

SPINKS, Stephen William

Active
Heath Road, MacclesfieldSK10 5EX
Born March 1958
Director
Appointed 06 Jul 2012

TUNWELL, Peter David

Active
Heath Road, MacclesfieldSK10 5EX
Born July 1949
Director
Appointed 26 Jun 2012

WEST, Katherine

Active
Heath Road, MacclesfieldSK10 5EX
Born September 1989
Director
Appointed 12 Aug 2024

MURDOCH, John Alan, Dr

Resigned
Heath Road, MacclesfieldSK10 5EX
Secretary
Appointed 22 Oct 2012
Resigned 10 Feb 2025

BROADHURST, David Spencer

Resigned
Heath Road, MacclesfieldSK10 5EX
Born May 1957
Director
Appointed 03 Jul 2012
Resigned 12 Aug 2019

BURGESS, Kenneth

Resigned
Heath Road, MacclesfieldSK10 5EX
Born April 1928
Director
Appointed 03 Jul 2012
Resigned 21 Jan 2013

MAXWELL, Deborah Ann

Resigned
Heath Road, MacclesfieldSK10 5EX
Born March 1959
Director
Appointed 03 Jul 2012
Resigned 13 Nov 2023

MURDOCH, John Alan

Resigned
Heath Road, MacclesfieldSK10 5EX
Born October 1942
Director
Appointed 03 Jul 2012
Resigned 11 Nov 2024

THOMPSON, Christopher James

Resigned
Heath Road, MacclesfieldSK10 5EX
Born April 1959
Director
Appointed 03 Jul 2012
Resigned 12 May 2025

WHITEHEAD, Paul John

Resigned
Heath Road, MacclesfieldSK10 5EX
Born March 1947
Director
Appointed 26 Jun 2012
Resigned 21 Jan 2013
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
28 October 2025
AAMDAAMD
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 March 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Resolution
14 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Resolution
12 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Incorporation Company
26 June 2012
NEWINCIncorporation