About

Registered Number: 03065807
Date of Incorporation: 07/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

Racquets & Healthtrack Group Ltd was registered on 07 June 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 07 June 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 June 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 20 June 2014
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
TM01 - Termination of appointment of director 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 08 June 2009
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 30 October 2008
AUD - Auditor's letter of resignation 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
225 - Change of Accounting Reference Date 13 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 22 August 2007
MEM/ARTS - N/A 22 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 21 June 2006
AAMD - Amended Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363a - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363a - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363a - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 24 July 2001
363a - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 20 November 2000
225 - Change of Accounting Reference Date 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
363a - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 11 October 1999
AUD - Auditor's letter of resignation 05 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
363a - Annual Return 16 June 1999
AA - Annual Accounts 05 February 1999
AAMD - Amended Accounts 16 July 1998
AA - Annual Accounts 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
AA - Annual Accounts 29 September 1997
363a - Annual Return 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 June 1997
395 - Particulars of a mortgage or charge 12 May 1997
363s - Annual Return 01 October 1996
395 - Particulars of a mortgage or charge 03 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
288 - N/A 20 July 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Amendment deed relating to a debenture originally dated 03 june 2007 and 03 November 2008 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Accession deed 13 September 2007 Fully Satisfied

N/A

Debenture accession deed 02 August 2007 Fully Satisfied

N/A

Debenture 29 April 1997 Fully Satisfied

N/A

Mortgage debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.