Springs Sanctuary Spa (kingston Park) Limited, Newcastle Upon Tyne

Springs Sanctuary Spa (Kingston Park) Limited is a private limited company. Once, it was called The Slimming Sanctuary Limited (it was changed on 2003-10-16). Situated at 26 Woodlea Gardens, Gosforth, Newcastle Upon Tyne NE3 5BY, this 21 years old company was incorporated on 2002-06-21 and is officially categorised as "licensed restaurants" (SIC: 56101), "public houses and bars" (SIC: 56302), "hairdressing and other beauty treatment" (SIC: 96020).
2 directors can be found in this enterprise: Kay H. (appointed on 10 February 2013), James B. (appointed on 26 November 2008).
About
Name: Springs Sanctuary Spa (kingston Park) Limited
Number: 04466982
Incorporation date: 2002-06-21
End of financial year: 30 June
 
Address: 26 Woodlea Gardens
Gosforth
Newcastle Upon Tyne
NE3 5BY
SIC code: 56101 - Licensed restaurants
56302 - Public houses and bars
96020 - Hairdressing and other beauty treatment
55100 - Hotels and similar accommodation
Company staff
People with significant control
Kay H.
7 July 2020
Nature of control: 75,01-100% shares
Stanley H.
6 April 2016 - 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 94,259 107,135 146,235 139,252 103,119 126,062 133,480 144,017 81,111 54,634
Total Assets Less Current Liabilities 495,284 453,602 356,174 219,990 19,126 -127,295 563,678 569,984 475,484 380,469
Number Shares Allotted - 950,000 950,000 - - - - - - -
Tangible Fixed Assets 1,212,305 1,196,712 1,111,610 - - - - - - -

The due date for Springs Sanctuary Spa (Kingston Park) Limited confirmation statement filing is 2024-07-05. The most recent one was submitted on 2023-06-21. The date for the next statutory accounts filing is 31 March 2024. Most current accounts filing was filed for the time period up to 30 June 2022.

2 persons of significant control are reported in the official register, namely: Kay H. who has over 3/4 of shares. Stanley H. who has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 26 Woodlea Gardens Gosforth Newcastle upon Tyne NE3 5BY. Change occurred on October 1, 2020. Company's previous address: 26 Woodlea Gardens Gosforth Newcastle upon Tyne NE3 5BY England.
filed on: 1st, October 2020 | address
Free Download (2 pages)