Valley Leisure Limited

  • Active
  • Incorporated on 3 Nov 1987

Reg Address: Alexandra House, St Johns Street, Salisbury SP1 2SB


  • Summary The company with name "Valley Leisure Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Alexandra House, St Johns Street, Salisbury SP1 2SB. Valley Leisure Limited is currently in active status and it was incorporated on 3 Nov 1987 (36 years 10 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Valley Leisure Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam Poulter Director 14 Jun 2022 British Active
2 Anya Higgins Director 14 Jun 2022 Irish Active
3 Ranganayi Mugabe Director 14 Jun 2022 Zimbabwean Active
4 Rytis Sirusas Director 6 Apr 2021 Lithuanian Active
5 Elizabeth Mary Strutt Director 6 Apr 2021 British Active
6 Nicholas Charles Osborne Bravery Director 5 Mar 2019 British Resigned
14 Dec 2021
7 Nicholas Charles Osborne Bravery Director 5 Mar 2019 British Active
8 Susan Elizabeth Mills Director 26 Mar 2018 British Active
9 Sarah Louise Ford Director 1 Dec 2015 British Resigned
10 Jan 2018
10 Kieran David Humphrey Director 4 Aug 2015 British Resigned
14 Jan 2020
11 Michelle Elizabeth Duckworth Director 4 Jun 2013 British Resigned
3 Jan 2014
12 WILSONS (COMPANY SECRETARIES) LIMITED Corporate Secretary 9 Apr 2013 - Active
13 Angela Sonja Gossage Director 3 Apr 2012 British Resigned
28 Jul 2015
14 Malcolm Stone Director 3 Apr 2012 British Resigned
6 Oct 2015
15 Peter James Horne Director 3 Apr 2012 British Active
16 Michelle Elizabeth Duckworth Director 3 Apr 2012 British Resigned
23 Jan 2013
17 Peter James Horne Director 3 Apr 2012 English Active
18 Nicholas Charles Osborne Bravery Director 6 Sep 2011 British Resigned
31 Aug 2016
19 Neil Robert Cole Director 29 Apr 2010 British Resigned
6 Nov 2012
20 Gavin Alan Scott Duncan Director 25 Feb 2010 British Active
21 Nicholas Howard Bone Director 25 Feb 2010 British Resigned
9 May 2018
22 BLAKELAW SECRETARIES LIMITED Corporate Secretary 29 Apr 2009 - Resigned
9 Apr 2013
23 Annette Katherine Hender Director 1 Jan 2009 - Resigned
3 Feb 2012
24 Michael John Cleary Director 1 Jan 2009 British Resigned
31 Mar 2017
25 Chris Brown Director 1 Jan 2009 British Resigned
7 Jan 2010
26 Keith Blacker Director 21 Dec 2006 - Active
27 Phillip Robert Henry Jennison Director 21 Dec 2006 British Resigned
6 Mar 2012
28 Anthony Hayden Noble Director 21 Dec 2006 British Resigned
20 Dec 2007
29 Rhonda Madge Smith Director 21 Dec 2006 British Resigned
1 Jan 2010
30 Keith Blacker Director 21 Dec 2006 British Resigned
14 Jun 2022
31 Peter Malcolm Hodge Director 29 Jul 2004 British Resigned
13 Feb 2005
32 Chala Alice Fiske Director 2 Apr 2004 British Resigned
27 Apr 2005
33 Malcolm Charles John Leatherdale Director 27 Nov 2003 - Resigned
9 Dec 2004
34 WILSONS (COMPANY SECRETARIES) LIMITED Corporate Secretary 25 Sep 2003 - Resigned
1 Apr 2009
35 Jeannette Kenneth Hook Director 24 Mar 2003 British Resigned
9 Jan 2004
36 Jeremy Baines Director 24 Mar 2003 British Resigned
31 Mar 2009
37 Kevin Sutherland Paterson Director 24 Mar 2003 British Resigned
23 Aug 2006
38 Edward Paul Richards Director 24 Mar 2003 British Resigned
31 May 2011
39 Stephen Roy Bowden Director 13 Jul 2001 - Resigned
24 Jan 2003
40 Ian Robert Morrison Director 25 Jun 1999 British Resigned
29 Aug 2007
41 Jonathan Thomas Brown Secretary 16 May 1997 British Resigned
25 Sep 2003
42 Nigel Max Greasley Director 22 Nov 1995 British Resigned
27 Jun 2008
43 Ian Reginald Carr Director 16 Jun 1995 British Resigned
13 Jul 2001
44 Mark Geoffrey Cooper Director 16 Jun 1995 British Resigned
21 Sep 2004
45 John Stephen Parker Director 16 Jun 1995 British Resigned
25 Jun 1999
46 David George Bloom Director 16 Jun 1995 British Resigned
22 May 2003
47 Martin David Hatley Director 16 Sep 1994 British Resigned
27 May 2004
48 Barbara Irene Boby Director 16 Sep 1994 British Resigned
19 May 1995
49 Lynda Mary Ebdon Director 16 Sep 1994 British Resigned
5 Aug 1995
50 Daniel Lyon Secretary 15 Nov 1991 - Resigned
31 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
3 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Valley Leisure Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Nov 2022 Download PDF
3 Pages
2 Accounts - Full 7 Nov 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 25 Oct 2022 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 4 Aug 2022 Download PDF
2 Pages
5 Officers - Appoint Person Director Company With Name Date 4 Aug 2022 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 4 Aug 2022 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 4 Aug 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 14 Apr 2021 Download PDF
9 Accounts - Full 12 Jan 2021 Download PDF
31 Pages
10 Confirmation Statement - No Updates 3 Nov 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 17 Jan 2020 Download PDF
1 Pages
12 Accounts - Full 13 Dec 2019 Download PDF
33 Pages
13 Confirmation Statement - No Updates 5 Nov 2019 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 29 Mar 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 15 Nov 2018 Download PDF
3 Pages
16 Accounts - Full 7 Nov 2018 Download PDF
33 Pages
17 Auditors - Resignation Company 13 Jun 2018 Download PDF
1 Pages
18 Resolution 31 May 2018 Download PDF
17 Pages
19 Officers - Termination Director Company With Name Termination Date 31 May 2018 Download PDF
1 Pages
20 Change Of Constitution - Statement Of Companys Objects 31 May 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 27 Mar 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 16 Jan 2018 Download PDF
1 Pages
24 Accounts - Full 21 Nov 2017 Download PDF
41 Pages
25 Officers - Change Person Director Company With Change Date 9 Nov 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 9 Nov 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 9 Nov 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 9 Nov 2017 Download PDF
3 Pages
29 Resolution 2 May 2017 Download PDF
15 Pages
30 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 19 Apr 2017 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 19 Apr 2017 Download PDF
2 Pages
36 Confirmation Statement - Updates 1 Dec 2016 Download PDF
4 Pages
37 Accounts - Full 22 Nov 2016 Download PDF
43 Pages
38 Officers - Termination Director Company With Name Termination Date 31 Aug 2016 Download PDF
1 Pages
39 Accounts - Full 23 Dec 2015 Download PDF
40 Pages
40 Officers - Change Person Director Company With Change Date 22 Dec 2015 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 18 Dec 2015 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date No Member List 5 Nov 2015 Download PDF
9 Pages
44 Officers - Appoint Person Director Company With Name Date 20 Aug 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 20 Aug 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date No Member List 14 Nov 2014 Download PDF
10 Pages
47 Accounts - Full 21 Oct 2014 Download PDF
39 Pages
48 Auditors - Resignation Company 24 Apr 2014 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 28 Feb 2014 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 25 Feb 2014 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 16 Jan 2014 Download PDF
2 Pages
60 Accounts - Full 25 Nov 2013 Download PDF
36 Pages
61 Annual Return - Company With Made Up Date No Member List 22 Nov 2013 Download PDF
11 Pages
62 Officers - Change Person Director Company With Change Date 22 Nov 2013 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 21 Jun 2013 Download PDF
2 Pages
64 Officers - Appoint Corporate Secretary Company With Name 16 Apr 2013 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name 15 Apr 2013 Download PDF
1 Pages
66 Address - Change Registered Office Company With Date Old 15 Apr 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 15 Feb 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 15 Feb 2013 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 22 Nov 2012 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date No Member List 7 Nov 2012 Download PDF
12 Pages
71 Officers - Change Person Director Company With Change Date 12 Oct 2012 Download PDF
2 Pages
72 Accounts - Full 19 Sep 2012 Download PDF
34 Pages
73 Officers - Change Person Director Company With Change Date 1 Aug 2012 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 15 Jun 2012 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 15 Jun 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 15 Jun 2012 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 15 Jun 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 15 Jun 2012 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 4 May 2012 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 17 Feb 2012 Download PDF
1 Pages
81 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date No Member List 3 Nov 2011 Download PDF
11 Pages
85 Accounts - Full 5 Oct 2011 Download PDF
29 Pages
86 Officers - Change Person Director Company With Change Date 22 Sep 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 16 Sep 2011 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
89 Officers - Change Person Director Company With Change Date 24 Nov 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 4 Nov 2010 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date No Member List 4 Nov 2010 Download PDF
11 Pages
92 Accounts - Full 1 Sep 2010 Download PDF
31 Pages
93 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
94 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
96 Officers - Termination Director Company With Name 18 Feb 2010 Download PDF
1 Pages
97 Officers - Termination Director Company With Name 18 Feb 2010 Download PDF
1 Pages
98 Annual Return - Company With Made Up Date No Member List 17 Nov 2009 Download PDF
7 Pages
99 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Protection & Investment Limited
Mutual People: Nicholas Charles Osborne Bravery , Keith Blacker
Active
2 Argentis Group Ltd
Mutual People: Nicholas Charles Osborne Bravery
Active
3 West Property Developments Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active - Proposal To Strike Off
4 The Lady Hoare Trust
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
5 Bloxham School Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
6 Magna Foods Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
7 Tytherington Water Company Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
8 Rawlence & Browne Ltd
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
9 Forces Employment Charity
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
Active
10 Greengrass & Co Ltd
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
dissolved
11 Contingency Planning Associates Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
dissolved
12 Sefton Trustees (No.1) Limited
Mutual People: WILSONS (COMPANY SECRETARIES) LIMITED
dissolved
13 Blackberry Group Limited
Mutual People: Rytis Sirusas
Active
14 Gsd Food Services Limited
Mutual People: Gavin Alan Scott Duncan
dissolved
15 Turnaround Network Limited
Mutual People: Gavin Alan Scott Duncan
Active
16 Totus Information Technology Limited
Mutual People: Peter James Horne
dissolved
17 Hampshire Estates Partnership Limited
Mutual People: Peter James Horne
Active
18 Risk Dna Limited
Mutual People: Keith Blacker
Active
19 Protection And Investment (Oxford) Limited
Mutual People: Keith Blacker
Active
20 Nevas Consultants Ltd
Mutual People: Keith Blacker
Active
21 Robert Peel International Limited
Mutual People: Keith Blacker
Active
22 Simplyhealth Group Limited
Mutual People: Keith Blacker
Active
23 Simplyhealth Access
Mutual People: Keith Blacker
Active
24 Simplyhealth Wellbeing Limited
Mutual People: Keith Blacker
Active
25 Valley Health And Leisure Limited
Mutual People: Keith Blacker
Active
26 Totally Active Limited
Mutual People: Keith Blacker
Active - Proposal To Strike Off
27 Tbiconnect Limited
Mutual People: Keith Blacker
dissolved
28 Risk Focus Limited
Mutual People: Keith Blacker
dissolved