About

Registered Number: 02106272
Date of Incorporation: 05/03/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: Park Farm, Hethersett, Norwich, Norfolk, NR9 3DL

 

Imagine Health & Spa Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Steven N/A 15 April 2002 1
TREHARNE, John Robert 11 April 2001 25 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 September 2019
MR04 - N/A 16 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 September 2018
PSC02 - N/A 06 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 September 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 September 2013
AUD - Auditor's letter of resignation 04 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 19 February 2007
CERTNM - Change of name certificate 03 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 09 August 2005
CERTNM - Change of name certificate 18 October 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
AUD - Auditor's letter of resignation 02 April 2004
AA - Annual Accounts 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 September 2003
AUD - Auditor's letter of resignation 31 October 2002
AA - Annual Accounts 24 October 2002
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2002
RESOLUTIONS - N/A 22 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
RESOLUTIONS - N/A 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
395 - Particulars of a mortgage or charge 15 October 2001
363s - Annual Return 04 September 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
225 - Change of Accounting Reference Date 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 13 September 2000
AAMD - Amended Accounts 18 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 08 August 1999
287 - Change in situation or address of Registered Office 04 January 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 25 September 1998
395 - Particulars of a mortgage or charge 12 June 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 13 December 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 10 September 1993
288 - N/A 01 April 1993
AA - Annual Accounts 03 December 1992
363b - Annual Return 04 November 1992
288 - N/A 18 May 1992
288 - N/A 24 February 1992
AA - Annual Accounts 27 January 1992
288 - N/A 21 January 1992
363b - Annual Return 06 November 1991
287 - Change in situation or address of Registered Office 15 November 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 21 September 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 06 October 1989
288 - N/A 28 February 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 02 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1987
288 - N/A 06 March 1987
NEWINC - New incorporation documents 05 March 1987
CERTINC - N/A 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 21 February 2011 Fully Satisfied

N/A

Debenture 30 March 2004 Outstanding

N/A

Composite debenture 26 April 2002 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.