Company NameConsort Fitness Limited
DirectorNigel Philip Halmshaw
Company StatusActive
Company Number04498390
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Nigel Philip Halmshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressShelf Hall Lodge Halifax Road
Halifax
HX3 7NT
Director NameTerence Fawthrop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Beresford Road
Wibsey
Bradford
West Yorkshire
BD6 2DQ
Secretary NameMrs Sylvia Pauline Fawthrop
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beresford Road
Wibsey
Bradford
West Yorkshire
BD6 2DQ
Secretary NameCherise Holland
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address27 Cemetery Road
Wibsey
Bradford
West Yorkshire
BD6 2JZ
Director NameMrs Sylvia Pauline Fawthrop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressShelf Hall Lodge
Halifax Road
Shelf
HX3 7NT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mrs S.p. Fawthrop
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,854
Cash£1,204
Current Liabilities£35,054

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 May 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
15 February 2018Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Shelf Hall Lodge Halifax Road Shelf HX3 7NT on 15 February 2018 (1 page)
22 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Sylvia Pauline Fawthrop as a director on 31 August 2017 (1 page)
19 September 2017Notification of Nigel Philip Halmshaw as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Notification of Nigel Philip Halmshaw as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Cessation of Sylvia Pauline Fawthrop as a person with significant control on 31 August 2017 (1 page)
19 September 2017Appointment of Mr Nigel Philip Halmshaw as a director on 1 September 2017 (2 pages)
19 September 2017Cessation of Sylvia Pauline Fawthrop as a person with significant control on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Sylvia Pauline Fawthrop as a director on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page)
19 September 2017Appointment of Mr Nigel Philip Halmshaw as a director on 1 September 2017 (2 pages)
19 September 2017Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page)
21 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2010Appointment of Mrs Sylvia Fawthrop as a director (2 pages)
24 March 2010Appointment of Mrs Sylvia Fawthrop as a director (2 pages)
11 March 2010Termination of appointment of Terence Fawthrop as a director (1 page)
11 March 2010Termination of appointment of Terence Fawthrop as a director (1 page)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 January 2006Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 January 2006Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
18 August 2005Return made up to 30/07/05; full list of members (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (3 pages)
18 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
18 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 August 2004Return made up to 30/07/04; full list of members (6 pages)
13 August 2004Return made up to 30/07/04; full list of members (6 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 August 2003Return made up to 30/07/03; full list of members (7 pages)
12 August 2003Return made up to 30/07/03; full list of members (7 pages)
26 September 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)