Company Information for SLIMMING WORLD LIMITED
CLOVER NOOK ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4RF,
|
Company Registration Number
01555105
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SLIMMING WORLD LIMITED | |||
Legal Registered Office | |||
CLOVER NOOK ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4RF Other companies in DE55 | |||
| |||
Company Number | 01555105 | |
---|---|---|
Company ID Number | 01555105 | |
Date formed | 1981-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 06/05/2023 | |
Account next due | 31/01/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB110573062 |
Last Datalog update: | 2024-05-05 16:11:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLIMMING WORLD FIELD AREA "A" LIMITED | CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF | Active | Company formed on the 1995-04-12 | |
SLIMMING WORLD FIELD AREA "B" LIMITED | CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF | Active | Company formed on the 1995-04-12 | |
SLIMMING WORLD FIELD AREA "C" LIMITED | CLOVER NOOK INDUSTRIAL ESTATE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF | Active | Company formed on the 1995-04-12 | |
SLIMMING WORLD FIELD AREA "D" LIMITED | CLOVER NOOK ROAD COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DE55 4RF | Active | Company formed on the 1995-04-12 | |
SLIMMING WORLD | WELLINGTON CIRCLE Singapore 751507 | Dissolved | Company formed on the 2009-07-17 | |
SLIMMING WORLD IRELAND FIELD AREA B LIMITED | 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, IRELAND D02 ED70 | Active | Company formed on the 2017-07-04 | |
SLIMMING WORLD IRELAND FIELD AREA A LIMITED | 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, IRELAND D02 ED70 | Active | Company formed on the 2017-07-04 | |
SLIMMING WORLD EASTBOURNE LTD | 14 WAKEHURST ROAD EASTBOURNE BN22 7FL | Active - Proposal to Strike off | Company formed on the 2020-06-25 | |
SLIMMING WORLD SHOP LIMITED | Flat 1 20 Hillingdon Road 20 HILLINGDON ROAD Uxbridge UB10 0AD | Active - Proposal to Strike off | Company formed on the 2023-05-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID RATHBONE |
||
MARGARET GLYNIS MILES BRAMWELL |
||
DAVID RATHBONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK MILES-BRAMWELL |
Director | ||
HARRY MALCOLM SEVERN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BODY OPTIMISE LIMITED | Company Secretary | 2002-01-09 | CURRENT | 2002-01-09 | Active | |
MILES BRAMWELL SUPPORT SERVICES LIMITED | Company Secretary | 1998-12-01 | CURRENT | 1998-11-12 | Active | |
SLIMMING WORLD FIELD AREA "B" LIMITED | Company Secretary | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "A" LIMITED | Company Secretary | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "D" LIMITED | Company Secretary | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "C" LIMITED | Company Secretary | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1995-04-11 | CURRENT | 1995-04-11 | Active | |
MILES-BRAMWELL EXECUTIVE SERVICES LIMITED | Company Secretary | 1995-01-01 | CURRENT | 1976-01-28 | Active | |
BODY OPTIMISE LIMITED | Director | 2002-01-09 | CURRENT | 2002-01-09 | Active | |
SLIMMING WORLD FIELD AREA "B" LIMITED | Director | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "A" LIMITED | Director | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "D" LIMITED | Director | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "C" LIMITED | Director | 1995-04-12 | CURRENT | 1995-04-12 | Active | |
MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED | Director | 1995-04-11 | CURRENT | 1995-04-11 | Active | |
WHITTAKER BLAKENEY LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
WHITTAKER IV | Director | 2016-07-26 | CURRENT | 2016-07-26 | Liquidation | |
WHITTAKER III | Director | 2016-07-26 | CURRENT | 2016-07-26 | Liquidation | |
WHITTAKER I | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
WHITTAKER II | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
BODY OPTIMISE LIMITED | Director | 2007-04-30 | CURRENT | 2002-01-09 | Active | |
MILES BRAMWELL SUPPORT SERVICES LIMITED | Director | 1998-12-01 | CURRENT | 1998-11-12 | Active | |
SLIMMING WORLD FIELD AREA "B" LIMITED | Director | 1996-11-11 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "A" LIMITED | Director | 1996-11-11 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "D" LIMITED | Director | 1996-11-11 | CURRENT | 1995-04-12 | Active | |
SLIMMING WORLD FIELD AREA "C" LIMITED | Director | 1996-11-11 | CURRENT | 1995-04-12 | Active | |
MILES-BRAMWELL ADMINISTRATIVE SERVICES LIMITED | Director | 1996-11-11 | CURRENT | 1995-04-11 | Active | |
MILES-BRAMWELL EXECUTIVE SERVICES LIMITED | Director | 1996-11-11 | CURRENT | 1976-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STUART ANTHONY HUTSON | ||
DIRECTOR APPOINTED MRS YVONNE SUZANNE SANDERS | ||
APPOINTMENT TERMINATED, DIRECTOR ELISE CHARLOTTE WELLS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 06/05/23 | ||
Director's details changed for Mrs Lisa Teresa Salmon on 2024-01-15 | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE BOXSHALL | |
APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GLYNIS MILES BRAMWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED REBECCA ANNE ROBINSON | ||
DIRECTOR APPOINTED REBECCA ANNE ROBINSON | ||
DIRECTOR APPOINTED LISA JANE DOBBS | ||
DIRECTOR APPOINTED LISA JANE DOBBS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
AP01 | DIRECTOR APPOINTED REBECCA ANNE ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS ELISE CHARLOTTE WELLS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA TERESA SALMON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID RATHBONE AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr David James Birkby as company secretary on 2020-01-01 | |
TM02 | Termination of appointment of David Rathbone on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RATHBONE | |
AP01 | DIRECTOR APPOINTED MRS JANICE BOXSHALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/07/19 TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | Current accounting period extended from 30/04/16 TO 31/07/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID RATHBONE on 2010-04-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATHBONE / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLYNIS MILES BRAMWELL / 09/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 39 HIGH STREET SOUTH NORMANTON DERBYSHIRE DE55 2BP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/04/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 SLIMMING WORLD LIMITED
SLIMMING WORLD LIMITED owns 1 domain names.
slimming-world.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
KMBC | |
|
CONTRACTOR PAYMENTS |
London Borough of Bexley | |
|
Obesity Adults |
London Borough of Wandsworth | |
|
ADULT WEIGHT MGT SERVICE |
Devon County Council | |
|
PH Payments to Private Contractors (3rd) |
Windsor and Maidenhead Council | |
|
|
Coventry City Council | |
|
Public Health |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ADULT WEIGHT MGT SERVICE |
Bury Council | |
|
Communities & Wellbeing |
Windsor and Maidenhead Council | |
|
|
South Tyneside Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Brent | |
|
|
Hampshire County Council | |
|
B*Payments To Independent and Voluntary |
Buckinghamshire County Council | |
|
|
Hampshire County Council | |
|
B*Payments To Independent and Voluntary |
Isle of Wight Council | |
|
|
Walsall Council | |
|
|
Bristol City Council | |
|
|
London Borough of Brent | |
|
|
Cornwall Council | |
|
|
Knowsley Council | |
|
CONTRACTOR PAYMENTS PUBLIC HEALTH |
Gateshead Council | |
|
Third Party Payments |
Bristol City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ADULT WEIGHT MGT SERVICE |
Royal Borough of Kingston upon Thames | |
|
|
Dudley Borough Council | |
|
|
Rochdale Borough Council | |
|
Arts & Leisure Services PUBLIC HEALTH SPECIALIST PUBLIC HEALTH TEAM |
Isle of Wight Council | |
|
|
Cornwall Council | |
|
|
London Borough of Brent | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ADULT WEIGHT MGT SERVICE |
Isle of Wight Council | |
|
|
Dudley Borough Council | |
|
|
Cornwall Council | |
|
|
London Borough of Brent | |
|
|
Hampshire County Council | |
|
Payments To Independent and Voluntary |
Gateshead Council | |
|
Third Party Payments |
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Brent | |
|
|
Cornwall Council | |
|
|
Dudley Borough Council | |
|
|
Isle of Wight Council | |
|
|
Cornwall Council | |
|
|
South Tyneside Council | |
|
|
Dudley Borough Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
London Borough of Brent | |
|
|
Dudley Borough Council | |
|
|
London Borough of Brent | |
|
|
Cornwall Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Isle of Wight Council | |
|
|
South Tyneside Council | |
|
|
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Brent | |
|
|
Gateshead Council | |
|
Third Party Payments |
Cornwall Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Brent | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Isle of Wight Council | |
|
|
Dudley Borough Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
South Tyneside Council | |
|
|
Bracknell Forest Council | |
|
Contracted Services |
Gateshead Council | |
|
Third Party Payments |
Wolverhampton City Council | |
|
|
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Generic Third Party Payments |
Coventry City Council | |
|
Professional Fees - General |
Coventry City Council | |
|
Payments for Activities |
Coventry City Council | |
|
Generic Third Party Payments |
Coventry City Council | |
|
Payments for Activities |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SLIMMING WORLD LIMITED | Event Date | 2012-05-01 |
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. |