Company NameNatural Balance Pilates Ltd
DirectorSamantha Jane Ridings
Company StatusActive
Company Number07687163
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMargaret March
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address58 Bridge Street
Ramsbottom
Bury
BL0 9AD
Director NameMrs Samantha Jane Ridings
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RolePilates Studio Joint Owner
Country of ResidenceEngland
Correspondence Address58 Bridge Street
Ramsbottom
Bury
BL0 9AD
Director NameAmanda Marie Heath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RolePilates Instructor
Country of ResidenceEngland
Correspondence Address58 Bridge Street
Ramsbottom
Bury
BL0 9AD

Contact

Websitewww.naturalbalancepilates.co.uk/
Telephone01706 828828
Telephone regionRochdale

Location

Registered Address58 Bridge Street
Ramsbottom
Bury
BL0 9AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

100 at £1Amanda Heath
50.00%
Ordinary
100 at £1Amanda Heath
50.00%
Ordinary A

Financials

Year2014
Net Worth£11,414
Cash£2,756
Current Liabilities£5,004

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 November 2019Change of details for Mrs Samantha Ridings as a person with significant control on 14 October 2019 (2 pages)
29 November 2019Director's details changed for Mrs Samantha Jane Ridings on 14 November 2019 (2 pages)
29 November 2019Secretary's details changed for Margaret March on 14 November 2019 (1 page)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 November 2019Registered office address changed from C/O Amanda Heath 37a Bolton Street Ramsbottom Bury Lancashire BL0 9HU to 58 Bridge Street Ramsbottom Bury BL0 9AD on 6 November 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 November 2018Director's details changed for Amanda Marie Heath on 23 November 2018 (2 pages)
26 November 2018Director's details changed for Amanda Marie Heath on 23 November 2018 (2 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 November 2017Notification of Amanda Marie Heath as a person with significant control on 30 June 2016 (2 pages)
14 November 2017Notification of Samantha Ridings as a person with significant control on 3 February 2017 (2 pages)
14 November 2017Notification of Amanda Marie Heath as a person with significant control on 30 June 2016 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 November 2017Notification of Samantha Ridings as a person with significant control on 3 February 2017 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 May 2017Appointment of Mrs Samantha Jane Ridings as a director on 27 May 2017 (2 pages)
31 May 2017Appointment of Mrs Samantha Jane Ridings as a director on 27 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
17 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
18 August 2015Director's details changed for Amanda Heath on 6 March 2015 (2 pages)
18 August 2015Director's details changed for Amanda Heath on 6 March 2015 (2 pages)
18 August 2015Director's details changed for Amanda Heath on 6 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(5 pages)
2 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 200
(5 pages)
1 August 2013Director's details changed for Amanda Heath on 1 June 2013 (2 pages)
1 August 2013Secretary's details changed for Margaret March on 1 June 2013 (2 pages)
1 August 2013Secretary's details changed for Margaret March on 1 June 2013 (2 pages)
1 August 2013Secretary's details changed for Margaret March on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Amanda Heath on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Amanda Heath on 1 June 2013 (2 pages)
10 April 2013Registered office address changed from 4 Change Close Bacup Lancashire OL13 9HX United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 4 Change Close Bacup Lancashire OL13 9HX United Kingdom on 10 April 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2011Incorporation (35 pages)
29 June 2011Incorporation (35 pages)