logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mcdonell, Justin John
    Born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-16 ~ now
    OF - Director → CIF 0
    Mcdonell, Justin John
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Peil, Richard Mark
    Born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-16 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, Stacy
    Born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-02 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLevel 1, 110 Alexander Street, Crows Nest, Australia
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Shah, Ela
    Administrator born in August 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2010-01-20
    OF - Director → CIF 0
  • 2
    Mcdonell, Justin John
    Franchisor born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-11-23
    OF - Director → CIF 0
  • 3
    Thompson, Andrew Paul
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2025-04-16
    OF - Director → CIF 0
    Thompson, Andrew Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2025-04-16
    OF - Secretary → CIF 0
  • 4
    Osmond, Marc Anthony
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2025-04-16
    OF - Director → CIF 0
  • 5
    Pindred, John
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2025-04-16 ~ 2025-05-02
    OF - Director → CIF 0
  • 6
    Randall, Neil David
    Chief Executive Officer born in October 1981
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 7
    Jimenez, Marcello
    Property Consultant born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2025-04-16
    OF - Director → CIF 0
    Mr Marcello Jimenez
    Born in January 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Matthews, Julian Stewart
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2010-08-03
    OF - Director → CIF 0
    icon of calendar 2015-05-13 ~ 2018-11-23
    OF - Director → CIF 0
    Matthews, Julian Stewart
    Company Director born in April 1967
    Individual (3 offsprings)
    icon of calendar 2024-04-22 ~ 2025-04-16
    OF - Director → CIF 0
  • 9
    Douglas, Malcolm
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-27 ~ 2024-04-18
    OF - Director → CIF 0
  • 10
    Broster, Stuart Paul
    Chief Executive Officer born in April 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Cotton, James Matthew
    Operations Director born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 12
    Worthy, Jason Stratton
    Chief Executive Officer born in October 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ 2023-08-31
    OF - Director → CIF 0
  • 13
    icon of addressAvaland House, 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    368,762 GBP2016-02-17
    Officer
    2010-01-20 ~ 2011-03-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ANYTIME CLUBS UK LIMITED

Standard Industrial Classification
93130 - Fitness Facilities
Brief company account
Average Number of Employees
362024-01-01 ~ 2024-12-31
372023-01-01 ~ 2023-12-31
Intangible Assets
14,598 GBP2024-12-31
28,920 GBP2023-12-31
Property, Plant & Equipment
19,714 GBP2024-12-31
33,703 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
35,312 GBP2024-12-31
63,623 GBP2023-12-31
Total Inventories
52,704 GBP2024-12-31
15,528 GBP2023-12-31
Debtors
Current
549,004 GBP2024-12-31
493,676 GBP2023-12-31
Cash at bank and in hand
1,835,230 GBP2024-12-31
1,607,377 GBP2023-12-31
Current Assets
2,436,938 GBP2024-12-31
2,116,581 GBP2023-12-31
Net Current Assets/Liabilities
625,131 GBP2024-12-31
616,193 GBP2023-12-31
Total Assets Less Current Liabilities
660,443 GBP2024-12-31
679,816 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-62,500 GBP2024-12-31
Net Assets/Liabilities
593,016 GBP2024-12-31
558,891 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
592,016 GBP2024-12-31
557,891 GBP2023-12-31
Equity
593,016 GBP2024-12-31
558,891 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
283,615 GBP2024-12-31
279,243 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
269,017 GBP2024-12-31
250,323 GBP2023-12-31
Intangible Assets
Development expenditure
14,598 GBP2024-12-31
28,920 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
44,193 GBP2024-12-31
43,319 GBP2023-12-31
Computers
49,046 GBP2024-12-31
62,394 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
93,239 GBP2024-12-31
105,713 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-20,382 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-20,382 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
32,331 GBP2023-12-31
Computers
39,679 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
72,010 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
9,316 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
21,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-19,707 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,707 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
41,647 GBP2024-12-31
Computers
31,878 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,525 GBP2024-12-31
Property, Plant & Equipment
Office equipment
2,546 GBP2024-12-31
10,988 GBP2023-12-31
Computers
17,168 GBP2024-12-31
22,715 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
191,275 GBP2024-12-31
311,936 GBP2023-12-31
Other Debtors
Current
68,823 GBP2024-12-31
10,051 GBP2023-12-31
Prepayments/Accrued Income
Current
288,906 GBP2024-12-31
171,689 GBP2023-12-31
Bank Borrowings
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
472,097 GBP2024-12-31
269,030 GBP2023-12-31
Corporation Tax Payable
Current
366,827 GBP2024-12-31
125,858 GBP2023-12-31
Taxation/Social Security Payable
Current
296,908 GBP2024-12-31
371,318 GBP2023-12-31
Other Creditors
Current
88,193 GBP2024-12-31
35,533 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
526,828 GBP2024-12-31
639,115 GBP2023-12-31
Creditors
Current
1,811,807 GBP2024-12-31
1,500,388 GBP2023-12-31
Bank Borrowings
Non-current
62,500 GBP2024-12-31
112,500 GBP2023-12-31
Creditors
Non-current
62,500 GBP2024-12-31
112,500 GBP2023-12-31
Bank Borrowings
Between two and five year, Non-current
62,500 GBP2024-12-31
Non-current, Between two and five year
112,500 GBP2023-12-31
Total Borrowings
112,500 GBP2024-12-31
162,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
36,968 GBP2024-12-31
80,192 GBP2023-12-31
Between one and five year
28,313 GBP2024-12-31
20,048 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
65,281 GBP2024-12-31
100,240 GBP2023-12-31

Related profiles found in government register
  • ANYTIME CLUBS UK LIMITED
    Info
    Registered number 07130617
    icon of addressVictoria House, 50-58 Victoria Road, Farnborough GU14 7PG
    PRIVATE LIMITED COMPANY incorporated on 2010-01-20 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • ANYTIME CLUBS UK LIMITED
    S
    Registered number 07130617
    icon of addressUnit 14, Building 6, Croxley Business Park, Hatters Lane, Watford, Herts, United Kingdom, WD18 8YH
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ANYTIME PROPERTY SERVICES LIMITED - 2015-11-05
    FRANCHISE PROPERTY SERVICES LIMITED - 2025-06-25
    icon of addressVictoria House, 50-58 Victoria Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.