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

SLM FITNESS & HEALTH LIMITED

2 WATLING DRIVE, SKETCHLEY MEADOWS, HINCKLEY, LE10 3EY,
Company Registration Number
03813612
Private Limited Company
Active

Company Overview

About Slm Fitness & Health Ltd
SLM FITNESS & HEALTH LIMITED was founded on 1999-07-26 and has its registered office in Hinckley. The organisation's status is listed as "Active". Slm Fitness & Health Limited is a Private Limited Company registered in ENGLAND 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
SLM FITNESS & HEALTH LIMITED
 
Legal Registered Office
2 WATLING DRIVE
SKETCHLEY MEADOWS
HINCKLEY
LE10 3EY
Other companies in LE10
 
Filing Information
Company Number 03813612
Company ID Number 03813612
Date formed 1999-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 03:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLM FITNESS & HEALTH 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 SLM FITNESS & HEALTH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BELL
Company Secretary 2003-01-01
MARTIN BELL
Director 2003-01-01
DAVID JOHN BIBBY
Director 1999-07-28
JOSEPH MARK DRYSDALE
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAHAM KING
Director 2011-06-01 2013-05-17
DAMIAN BELL
Director 2010-08-09 2012-01-31
FRANCIS JOSEPH BELL
Director 2000-10-23 2011-02-18
STEPHEN FREDERICK HULME
Director 1999-07-28 2006-08-18
GORDON MACKENZIE THOMSON
Company Secretary 2000-10-23 2002-12-31
GORDON MACKENZIE THOMSON
Director 2000-10-23 2002-12-31
DAVID JOHN BIBBY
Company Secretary 1999-07-28 2000-10-23
MICHAEL WARDLE
Director 1999-07-28 2000-10-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-26 1999-07-28
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-26 1999-07-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-26 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BELL CCG CONTRACTING INTERNATIONAL LIMITED Company Secretary 2003-01-01 CURRENT 1994-07-19 Active
MARTIN BELL CASTLE VIEW RETAIL LIMITED Company Secretary 2003-01-01 CURRENT 2001-07-04 Active
MARTIN BELL INHOUSE MANAGER LIMITED Company Secretary 2003-01-01 CURRENT 1993-05-12 Liquidation
MARTIN BELL SPORTS AND LEISURE MANAGEMENT LTD Company Secretary 2003-01-01 CURRENT 1987-12-09 Active
MARTIN BELL SLM FOOD & BEVERAGE LIMITED Company Secretary 2003-01-01 CURRENT 1999-07-26 Active
MARTIN BELL INTERNATIONAL SUPPORT SERVICES LIMITED Company Secretary 2002-12-23 CURRENT 1992-10-05 Dissolved 2016-03-29
MARTIN BELL SPORTS AND LEISURE MANAGEMENT LTD Director 2003-01-01 CURRENT 1987-12-09 Active
MARTIN BELL SLM FOOD & BEVERAGE LIMITED Director 2003-01-01 CURRENT 1999-07-26 Active
DAVID JOHN BIBBY SUNDERLAND LIFESTYLE PARTNERSHIP LIMITED Director 2015-05-29 CURRENT 2015-05-28 Active
DAVID JOHN BIBBY HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
DAVID JOHN BIBBY DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
DAVID JOHN BIBBY EVERYONE HEALTH LIMITED Director 2015-01-22 CURRENT 2001-05-14 Active
DAVID JOHN BIBBY CASTLE VIEW VENTURES LIMITED Director 2012-04-23 CURRENT 2007-11-28 Active
DAVID JOHN BIBBY EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
DAVID JOHN BIBBY CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Director 2011-07-25 CURRENT 1991-01-18 Active
DAVID JOHN BIBBY SPORTS AND LEISURE MANAGEMENT LTD Director 2000-10-23 CURRENT 1987-12-09 Active
DAVID JOHN BIBBY SLM FOOD & BEVERAGE LIMITED Director 1999-07-28 CURRENT 1999-07-26 Active
JOSEPH MARK DRYSDALE HEALTH HUB WELLNESS LIMITED Director 2015-01-22 CURRENT 2014-05-22 Dissolved 2016-08-16
JOSEPH MARK DRYSDALE DISCOVERY LEARNING (UK) LIMITED Director 2015-01-22 CURRENT 2012-08-21 Liquidation
JOSEPH MARK DRYSDALE EVERYONE HEALTH LIMITED Director 2015-01-22 CURRENT 2001-05-14 Active
JOSEPH MARK DRYSDALE EVERYONE ACTIVE ADMINISTRATION SERVICES LIMITED Director 2013-12-01 CURRENT 2012-04-13 Active
JOSEPH MARK DRYSDALE SPORTS AND LEISURE MANAGEMENT LTD Director 2013-12-01 CURRENT 1987-12-09 Active
JOSEPH MARK DRYSDALE SLM FOOD & BEVERAGE LIMITED Director 2013-12-01 CURRENT 1999-07-26 Active
JOSEPH MARK DRYSDALE UIN FOODS LIMITED Director 2013-11-12 CURRENT 2007-10-30 Active
JOSEPH MARK DRYSDALE ORCHARD VENTURE CAPITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
JOSEPH MARK DRYSDALE CASTLE VIEW VENTURES LIMITED Director 2012-04-23 CURRENT 2007-11-28 Active
JOSEPH MARK DRYSDALE INTERNATIONAL SUPPORT SERVICES LIMITED Director 2012-02-01 CURRENT 1992-10-05 Dissolved 2016-03-29
JOSEPH MARK DRYSDALE CCG CONTRACTING INTERNATIONAL LIMITED Director 2012-02-01 CURRENT 1994-07-19 Active
JOSEPH MARK DRYSDALE CASTLE VIEW RETAIL LIMITED Director 2012-02-01 CURRENT 2001-07-04 Active
JOSEPH MARK DRYSDALE CASTLE VIEW MANAGEMENT SERVICES LTD. Director 2012-02-01 CURRENT 1984-03-23 Active
JOSEPH MARK DRYSDALE INHOUSE MANAGER LIMITED Director 2012-02-01 CURRENT 1993-05-12 Liquidation
JOSEPH MARK DRYSDALE CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Director 2011-07-25 CURRENT 1991-01-18 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038136120004
2023-02-17CESSATION OF MARTIN BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17CESSATION OF DAVID JOHN BIBBY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17CESSATION OF JOSEPH MARK DRYSDALE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17Notification of Sports and Leisure Management Ltd as a person with significant control on 2016-09-20
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038136120005
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-03-27CH01Director's details changed for Mr Martin Bell on 2019-03-27
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN BELL on 2019-03-27
2019-02-22PSC04Change of details for Mr Martin Bell as a person with significant control on 2019-02-22
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038136120004
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-20CH01Director's details changed for Mr Martin Bell on 2014-07-26
2016-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN BELL on 2014-07-26
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Open House 3 Watling Drive Sketchley Meadows Hinckley Leicestershire LE10 3EY
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR JOSEPH MARK DRYSDALE
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KING
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-30MG01Particulars of a mortgage or charge / charge no: 3
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA
2012-06-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BELL
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0126/07/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED MR NEIL GRAHAM KING
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BELL
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15RES13SEC 175(5) 31/08/2010
2010-09-14AP01DIRECTOR APPOINTED MR DAMIAN BELL
2010-09-14RES13SECTION 175 31/08/2010
2010-08-13AR0126/07/10 FULL LIST
2010-04-19AUDAUDITOR'S RESIGNATION
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 4TH FLOOR BEDFORD HOUSE 3 BEDFORD STREET THE STRAND LONDON WC2E 9HD
2008-08-21363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: OPEN HOUSE SKETCHLEY MEADOWS HINCKLEY LEICESTERSHIRE LE10 3EY
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bSECRETARY RESIGNED
2000-08-23363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06287REGISTERED OFFICE CHANGED ON 06/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-08-06288bDIRECTOR RESIGNED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 SLM FITNESS & HEALTH 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 SLM FITNESS & HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-16 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2012-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SLM FITNESS & HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLM FITNESS & HEALTH LIMITED
Trademarks
We have not found any records of SLM FITNESS & HEALTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SLM FITNESS & HEALTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2013-09-17 GBP £1,917 Consultant Medical Advisors - General
Hampshire County Council 2011-03-30 GBP £4,671 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2011-02-24 GBP £18,683 Furn. & Equip. costing 6000 or more

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SLM FITNESS & HEALTH 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 SLM FITNESS & HEALTH 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 SLM FITNESS & HEALTH 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.