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

MOSAIC SPA AND HEALTH CLUBS LIMITED

C/O FITNESS EXPRESS PARK FARM, HETHERSETT, NORWICH, NORFOLK, NR9 3DL,
Company Registration Number
07468623
Private Limited Company
Active

Company Overview

About Mosaic Spa And Health Clubs Ltd
MOSAIC SPA AND HEALTH CLUBS LIMITED was founded on 2010-12-14 and has its registered office in Norwich. The organisation's status is listed as "Active". Mosaic Spa And Health Clubs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOSAIC SPA AND HEALTH CLUBS LIMITED
 
Legal Registered Office
C/O FITNESS EXPRESS PARK FARM
HETHERSETT
NORWICH
NORFOLK
NR9 3DL
Other companies in NR9
 
Previous Names
SEEBECK 61 LIMITED16/02/2011
Filing Information
Company Number 07468623
Company ID Number 07468623
Date formed 2010-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB108269218  
Last Datalog update: 2023-11-06 11:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC SPA AND HEALTH CLUBS 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.
Companies with same name MOSAIC SPA AND HEALTH CLUBS LIMITED
The following companies were found which have the same name as MOSAIC SPA AND HEALTH CLUBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED FITNESS EXPRESS, PARK FARM HETHERSETT NORWICH NR9 3DL Active Company formed on the 2004-03-15

Company Officers of MOSAIC SPA AND HEALTH CLUBS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD COURTEEN
Director 2011-02-21
DANIEL PAUL FEWINGS
Director 2017-10-12
STEPHEN JOHN RANDALL PHILPOTT
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GORDON ROBERTSON
Director 2013-12-06 2017-10-12
STEVE TAYLOR
Director 2011-02-21 2017-07-01
OLIVER WRIGHT
Company Secretary 2011-03-07 2016-04-07
OLIVER GERARD WRIGHT
Director 2011-02-21 2016-04-07
PAUL JOSEPH BEAUMONT
Director 2011-02-21 2013-12-06
EMW SECRETARIES LIMITED
Company Secretary 2010-12-14 2011-03-07
EMW DIRECTORS LIMITED
Director 2010-12-14 2011-02-21
IAN LESLIE ZANT-BOER
Director 2010-12-14 2011-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD COURTEEN MOSAIC SPA AND HEALTH CLUB (HOUGHTON HALL) LIMITED Director 2012-06-28 CURRENT 2012-03-23 Active
DANIEL PAUL FEWINGS MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED Director 2017-10-12 CURRENT 2004-03-15 Active
STEPHEN JOHN RANDALL PHILPOTT ECL 2020 LIMITED Director 2016-04-20 CURRENT 2003-07-19 In Administration/Administrative Receiver
STEPHEN JOHN RANDALL PHILPOTT OXYGEN FREEJUMPING LIMITED Director 2015-05-01 CURRENT 2014-08-12 Liquidation
STEPHEN JOHN RANDALL PHILPOTT MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED Director 2015-01-21 CURRENT 2004-03-15 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
2023-10-25CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-05-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RANDALL PHILPOTT
2023-05-15DIRECTOR APPOINTED MR HEATH SIMON EVANS
2023-05-15CESSATION OF DAVID EDWARD COURTEEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15Notification of Marches Leisure Services Limited as a person with significant control on 2023-05-10
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-10-16MEM/ARTSARTICLES OF ASSOCIATION
2019-10-16MEM/ARTSARTICLES OF ASSOCIATION
2019-10-16MEM/ARTSARTICLES OF ASSOCIATION
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 15,092.47
2019-08-27SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 15,092.47
2019-08-27SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 15,092.47
2019-08-27RES01ADOPT ARTICLES 27/08/19
2019-08-27RES01ADOPT ARTICLES 27/08/19
2019-08-27RES01ADOPT ARTICLES 27/08/19
2019-08-27SH03Purchase of own shares
2019-08-27SH03Purchase of own shares
2019-08-27SH03Purchase of own shares
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-07SH0117/10/18 STATEMENT OF CAPITAL GBP 34262.47
2018-12-07SH0117/10/18 STATEMENT OF CAPITAL GBP 34262.47
2018-12-07SH0117/10/18 STATEMENT OF CAPITAL GBP 34262.47
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD COURTEEN
2018-03-28PSC07CESSATION OF DOWNING FOUR VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-19RES01ADOPT ARTICLES 12/10/2017
2017-10-19RES01ADOPT ARTICLES 12/10/2017
2017-10-18AP01DIRECTOR APPOINTED DANIEL PAUL FEWINGS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON ROBERTSON
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE TAYLOR
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 31998.6
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-12AAMDAmended group accounts made up to 2015-12-31
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GERARD WRIGHT
2016-04-11TM02Termination of appointment of Oliver Wright on 2016-04-07
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 31998.6
2016-01-08AR0114/12/15 FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR STEVE PHILPOTT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 31998.6
2015-01-08AR0114/12/14 FULL LIST
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER WRIGHT / 01/07/2014
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 31998.6
2014-01-10AR0114/12/13 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-04AUDAUDITOR'S RESIGNATION
2013-01-25AR0114/12/12 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GERARD WRIGHT / 01/01/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE TAYLOR / 01/01/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD COURTEEN / 01/01/2012
2013-01-16MISCSECTION 519
2013-01-16AUDAUDITOR'S RESIGNATION
2012-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-31SH0105/10/12 STATEMENT OF CAPITAL GBP 31998.60
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-12RES01ADOPT ARTICLES 21/12/2011
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERARD WRIGHT / 25/07/2011
2012-01-10ANNOTATIONOther
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05AR0114/12/11 FULL LIST
2011-03-22SH0122/02/11 STATEMENT OF CAPITAL GBP 10127
2011-03-22SH0121/02/11 STATEMENT OF CAPITAL GBP 3001
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-03-17AP03SECRETARY APPOINTED OLIVER WRIGHT
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2011-03-01AP01DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT
2011-03-01AP01DIRECTOR APPOINTED OLIVER GERARD WRIGHT
2011-03-01AP01DIRECTOR APPOINTED STEVE TAYLOR
2011-03-01AP01DIRECTOR APPOINTED DAVID EDWARD COURTEEN
2011-03-01SH02SUB-DIVISION 21/02/11
2011-03-01RES12VARYING SHARE RIGHTS AND NAMES
2011-03-01RES01ADOPT ARTICLES 21/02/2011
2011-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-16RES15CHANGE OF NAME 16/02/2011
2011-02-16CERTNMCOMPANY NAME CHANGED SEEBECK 61 LIMITED CERTIFICATE ISSUED ON 16/02/11
2010-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

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 MOSAIC SPA AND HEALTH CLUBS 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 MOSAIC SPA AND HEALTH CLUBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-10-12 Outstanding DOWNING LLP (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2012-01-09 Outstanding DOWNING CORPORATE FINANCE LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2011-02-28 Outstanding DOWNING CORPORATE FINANCE LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of MOSAIC SPA AND HEALTH CLUBS LIMITED registering or being granted any patents
Domain Names

MOSAIC SPA AND HEALTH CLUBS LIMITED owns 1 domain names.

mosaicgroup.co.uk  

Trademarks
We have not found any records of MOSAIC SPA AND HEALTH CLUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSAIC SPA AND HEALTH CLUBS 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 (93110 - Operation of sports facilities) as MOSAIC SPA AND HEALTH CLUBS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC SPA AND HEALTH CLUBS 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 MOSAIC SPA AND HEALTH CLUBS 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 MOSAIC SPA AND HEALTH CLUBS 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.