Background WavePink WaveYellow Wave

ACTIVE4TODAY LIMITED (09477018)

ACTIVE4TODAY LIMITED (09477018) is an active UK company. incorporated on 9 March 2015. with registered office in Newark. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. ACTIVE4TODAY LIMITED has been registered for 11 years. Current directors include CAROLAN, Andrew Paul, FORDE, Simon Nicholas, Dr, FREEMAN, Andrew and 3 others.

Company Number
09477018
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2015
Age
11 years
Address
Newark Sports And Fitness Centre, Newark, NG24 4FH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CAROLAN, Andrew Paul, FORDE, Simon Nicholas, Dr, FREEMAN, Andrew, JOHNSON, Deborah Kim, PRINGLE, Michael Anthony, WILSON, Nicholas Adam
SIC Codes
85510, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE4TODAY LIMITED

ACTIVE4TODAY LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Newark. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. ACTIVE4TODAY LIMITED was registered 11 years ago.(SIC: 85510, 93110, 93130)

Status

active

Active since 11 years ago

Company No

09477018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 March 2015

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 1 August 2025 (9 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Newark Sports And Fitness Centre Lord Hawke Way Newark, NG24 4FH,

Previous Addresses

Newark Sports and Fitness Centre Bowbridge Road Newark Nottinghamshire NG24 4DH England
From: 19 April 2016To: 6 January 2020
Kelham Hall Newark Nottinghamshire NG23 5QX United Kingdom
From: 9 March 2015To: 19 April 2016
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

CAROLAN, Andrew Paul

Active
Lord Hawke Way, NewarkNG24 4FH
Secretary
Appointed 14 May 2015

CAROLAN, Andrew Paul

Active
Lord Hawke Way, NewarkNG24 4FH
Born July 1967
Director
Appointed 14 May 2015

FORDE, Simon Nicholas, Dr

Active
Lord Hawke Way, NewarkNG24 4FH
Born January 1960
Director
Appointed 15 Jun 2023

FREEMAN, Andrew

Active
Lord Hawke Way, NewarkNG24 4FH
Born January 1964
Director
Appointed 15 Jun 2023

JOHNSON, Deborah Kim

Active
Lord Hawke Way, NewarkNG24 4FH
Born September 1968
Director
Appointed 09 Mar 2020

PRINGLE, Michael Anthony

Active
Lord Hawke Way, NewarkNG24 4FH
Born September 1962
Director
Appointed 15 Jun 2023

WILSON, Nicholas Adam

Active
Lord Hawke Way, NewarkNG24 4FH
Born December 1982
Director
Appointed 09 Mar 2020

BLANEY, Roger Vaughan

Resigned
Kelham Hall, NewarkNG23 5QX
Born May 1947
Director
Appointed 09 Mar 2015
Resigned 20 Jun 2019

CARLTON, Scott Paul, Cllr

Resigned
Fourth Avenue, MansfieldNG21 9NS
Born April 1986
Director
Appointed 13 Jun 2019
Resigned 15 Jun 2023

COLE, Kirsten Helen

Resigned
Bowbridge Road, NewarkNG24 4DH
Born May 1957
Director
Appointed 18 Jan 2018
Resigned 25 Jul 2018

DAWN, Gillian Eva

Resigned
Kelham Hall, NewarkNG23 5QX
Born November 1944
Director
Appointed 09 Mar 2015
Resigned 19 May 2015

DICKINSON, David John

Resigned
Kelham Hall, NewarkNG23 5QX
Born June 1955
Director
Appointed 09 Mar 2015
Resigned 22 Mar 2016

GIRLING, Keith Frank

Resigned
Lord Hawke Way, NewarkNG24 4FH
Born February 1959
Director
Appointed 09 Mar 2020
Resigned 15 Jun 2023

KOHLI, Sanjiv

Resigned
Lord Hawke Way, NewarkNG24 4FH
Born February 1961
Director
Appointed 18 Jan 2018
Resigned 09 Mar 2020

LLOYD, David James

Resigned
Lord Hawke Way, NewarkNG24 4FH
Born July 1979
Director
Appointed 01 Jun 2015
Resigned 09 Mar 2020

MUTER, Andrew William

Resigned
Kelham Hall, NewarkNG23 5QX
Born July 1956
Director
Appointed 09 Mar 2015
Resigned 18 Jan 2018

ROBINSON, John Timothy

Resigned
Great North Road, NewarkNG24 1BY
Born March 1967
Director
Appointed 25 Jul 2018
Resigned 09 Mar 2020

SKINNER, Mathew James

Resigned
Syerston Way, NewarkNG24 2SU
Born July 1984
Director
Appointed 13 Jun 2019
Resigned 15 Jun 2023

TRUSWELL, Abbie Anne

Resigned
Kelham Hall, NewarkNG23 5QX
Born April 1976
Director
Appointed 09 Mar 2015
Resigned 19 Jun 2019

Persons with significant control

1

Newark And Sherwood District Council

Active
Great North Road, NewarkNG24 1BY

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
2 August 2019
AAMDAAMD
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 August 2017
AAMDAAMD
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Memorandum Articles
23 April 2015
MAMA
Resolution
23 April 2015
RESOLUTIONSResolutions
Incorporation Company
9 March 2015
NEWINCIncorporation