Company NameMy Rise Ltd
DirectorJon Hall
Company StatusActive
Company Number08145358
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Previous NamesGuaranteed Fitness Macclesfield Limited and The Academy Gtc Macclesfield Limited

Business Activity

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

Directors

Director NameMr Jon Hall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address102 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Director NameMr Matthew Francis Nicholson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33 Darwin Avenue
Buxton
SK17 6NF

Contact

Websitewww.guaranteedfitness.co.uk
Telephone01625 800500
Telephone regionMacclesfield

Location

Registered AddressUnit 7 Waterside Mill
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Jon Hall
50.00%
Ordinary
1 at £1Matt Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£20,218

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
5 October 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
4 September 2020Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG on 4 September 2020 (1 page)
1 September 2020Termination of appointment of Matthew Francis Nicholson as a director on 28 February 2020 (1 page)
24 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
24 June 2020Cessation of Matthew Francis Nicholson as a person with significant control on 28 February 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 January 2019Director's details changed for Mr Jon Hall on 7 January 2019 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 November 2017Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 27 November 2017 (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
14 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Director's details changed for Mr Jon Hall on 21 June 2013 (2 pages)
14 August 2013Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG England on 14 August 2013 (1 page)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Jon Hall on 21 June 2013 (2 pages)
14 August 2013Registered office address changed from Unit 7 Waterside Mill Macclesfield Cheshire SK11 7HG England on 14 August 2013 (1 page)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
13 August 2013Director's details changed for Mr Jon Hall on 20 June 2013 (2 pages)
13 August 2013Registered office address changed from Unit 17 Waterside Mill Macclesfield SK11 7HG England on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Jon Hall on 20 June 2013 (2 pages)
13 August 2013Registered office address changed from Unit 17 Waterside Mill Macclesfield SK11 7HG England on 13 August 2013 (1 page)
17 July 2012Incorporation (25 pages)
17 July 2012Incorporation (25 pages)