Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPNEYS FOREST MERE LIMITED
Company Information for

CHAMPNEYS FOREST MERE LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
03047435
Private Limited Company
Active

Company Overview

About Champneys Forest Mere Ltd
CHAMPNEYS FOREST MERE LIMITED was founded on 1995-04-19 and has its registered office in London. The organisation's status is listed as "Active". Champneys Forest Mere Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMPNEYS FOREST MERE LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in SG16
 
Filing Information
Company Number 03047435
Company ID Number 03047435
Date formed 1995-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts FULL
VAT Number /Sales tax ID GB673794583  
Last Datalog update: 2024-04-19 09:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPNEYS FOREST MERE LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMPNEYS FOREST MERE LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY ROSE PURDEW
Company Secretary 1995-12-14
DOROTHY ROSE PURDEW
Director 1995-12-14
STEPHEN JAMES PURDEW
Director 1995-12-14
ALAN NADER WHITELEY
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX CASTRO DE CARVALHO
Director 2012-09-17 2013-09-03
MARTIN BALFOUR RADCLIFFE
Company Secretary 1995-04-26 1995-12-14
ALAN JAMES FORT
Director 1995-12-13 1995-12-14
JULIA HUGHES
Director 1995-04-26 1995-12-14
RAMON PAJARES
Director 1995-04-26 1995-12-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-19 1995-04-26
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-19 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES PURDEW CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
STEPHEN JAMES PURDEW CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA (DIVISION 1) LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
STEPHEN JAMES PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
STEPHEN JAMES PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED Director 2002-08-16 CURRENT 1993-01-13 Active
STEPHEN JAMES PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
STEPHEN JAMES PURDEW CHAMPNEYS TRING LIMITED Director 2002-08-16 CURRENT 1949-11-12 Active
STEPHEN JAMES PURDEW INGLEWOOD HEALTH FARM LIMITED Director 2001-09-18 CURRENT 2001-07-20 Active
STEPHEN JAMES PURDEW CHAMPNEYS SPRINGS LIMITED Director 1992-02-06 CURRENT 1990-02-06 Active
STEPHEN JAMES PURDEW CHAMPNEYS HENLOW LIMITED Director 1991-12-26 CURRENT 1977-02-04 Active
ALAN NADER WHITELEY CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ALAN NADER WHITELEY CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
ALAN NADER WHITELEY CHAMPNEYS TRING LIMITED Director 2014-11-12 CURRENT 1949-11-12 Active
ALAN NADER WHITELEY CHAMPNEYS SPRINGS LIMITED Director 2014-09-12 CURRENT 1990-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSE PURDEW
2024-02-06FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350008
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350009
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350010
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350011
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350011
2022-06-09PSC05Change of details for Champneys Henlow Limited as a person with significant control on 2022-06-09
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350012
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Palladium House 1/4 Argyll Street London W1F 7LD
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350011
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-20AP03Appointment of Paul Raymond Mitchell as company secretary on 2020-01-21
2020-08-17TM02Termination of appointment of Dorothy Rose Purdew on 2020-01-21
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350010
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350009
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-04CH01Director's details changed for Mr Alan Nader Whiteley on 2017-12-04
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030474350007
2017-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 3001000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-10RES01ADOPT ARTICLES 10/04/17
2017-04-06ANNOTATIONOther
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350008
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 3001000
2016-06-07AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030474350007
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 3001000
2015-06-09AR0119/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY ROSE PURDEW on 2015-04-01
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM The Grange Henlow Bedfordshire SG16 6DB
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-13AP01DIRECTOR APPOINTED MR ALAN NADER WHITELEY
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 3000100
2014-04-23AR0119/04/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE CARVALHO
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-24AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-28AP01DIRECTOR APPOINTED MR ALEXANDRE CASTRO DE CARVALHO
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-09AR0119/04/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-19AR0119/04/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-29AR0119/04/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 20/10/2009
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-26AUDAUDITOR'S RESIGNATION
2009-10-26MISCSECTION 519
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-06-22363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-06-14AUDAUDITOR'S RESIGNATION
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13RES13RE -GUARANTEE 30/11/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-21363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-11363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-24CERTNMCOMPANY NAME CHANGED FOREST MERE LIMITED CERTIFICATE ISSUED ON 24/04/03
2002-11-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-14363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-29363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-06363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS; AMEND
1998-07-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/98
1998-07-23SRES13EXECUTION GUARANTEE 05/05/98
1998-07-23SRES01ADOPT MEM AND ARTS 05/05/98
1998-07-23123£ NC 1000/4001000 05/05/98
1998-07-23ORES04NC INC ALREADY ADJUSTED 05/05/98
1998-05-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/97
1997-08-06363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to CHAMPNEYS FOREST MERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPNEYS FOREST MERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT).
2016-02-29 Satisfied SANTANDER UK PLC
DEBENTURE 2013-04-05 Satisfied SANTANDER UK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 6TH JANUARY 2006 AND 2009-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPNEYS FOREST MERE LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPNEYS FOREST MERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPNEYS FOREST MERE LIMITED
Trademarks
We have not found any records of CHAMPNEYS FOREST MERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPNEYS FOREST MERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as CHAMPNEYS FOREST MERE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMPNEYS FOREST MERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPNEYS FOREST MERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPNEYS FOREST MERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.