Background WavePink WaveYellow Wave

SPORTFIT SUPPORT SERVICES LIMITED (08331882)

SPORTFIT SUPPORT SERVICES LIMITED (08331882) is an active UK company. incorporated on 14 December 2012. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 2 other business activities. SPORTFIT SUPPORT SERVICES LIMITED has been registered for 13 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, MCCOOEY, John Charles and 2 others.

Company Number
08331882
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
5 Grosvenor Square, Southampton, SO15 2BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, MCCOOEY, John Charles, PILLER, Danielle, VICKERS, Ashley James Ward
SIC Codes
87900, 88990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTFIT SUPPORT SERVICES LIMITED

SPORTFIT SUPPORT SERVICES LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 2 other business activities. SPORTFIT SUPPORT SERVICES LIMITED was registered 13 years ago.(SIC: 87900, 88990, 93199)

Status

active

Active since 13 years ago

Company No

08331882

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SPORTFIT SHORT BREAK CARE LTD
From: 14 December 2012To: 9 May 2019
Contact
Address

5 Grosvenor Square Southampton, SO15 2BE,

Previous Addresses

5 Grosvenor Square Southampton SO15 2BE England
From: 18 December 2025To: 18 December 2025
Portman House 53 Millbrook Road East Southampton Hampshire SO15 1HN England
From: 24 February 2017To: 18 December 2025
Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY
From: 24 December 2013To: 24 February 2017
145-157 St John Street London EC1V 4PW England
From: 14 December 2012To: 24 December 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Aug 15
Share Issue
Jan 17
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Issue
Jul 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FINNEY, Robert James

Active
Grosvenor Square, SouthamptonSO15 2BE
Born December 1971
Director
Appointed 30 Jul 2020

LEDGARD, Phillip Neil

Active
Grosvenor Square, SouthamptonSO15 2BE
Born July 1976
Director
Appointed 30 Jul 2020

MCCOOEY, John Charles

Active
Grosvenor Square, SouthamptonSO15 2BE
Born March 1963
Director
Appointed 22 May 2023

PILLER, Danielle

Active
Grosvenor Square, SouthamptonSO15 2BE
Born November 1987
Director
Appointed 30 Nov 2022

VICKERS, Ashley James Ward

Active
Millbrook Road East, SouthamptonSO15 1HN
Born June 1971
Director
Appointed 14 Dec 2012

LOUCOPOULOS, Yannis Alexandros

Resigned
53 Millbrook Road East, SouthamptonSO15 1HN
Born February 1981
Director
Appointed 30 Jul 2020
Resigned 22 May 2023

Persons with significant control

2

1 Active
1 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2020

Mr Ashley James Ward Vickers

Ceased
Clowes Avenue, BournemouthBH6 4ER
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Incorporation Company
14 December 2012
NEWINCIncorporation