About

Registered Number: 06022606
Date of Incorporation: 07/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH,

 

Based in Solihull, Spa Ce Management Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Moorman, James Walter, Bal, Robendeep, Choksey, Munchi, Choksey, Ursula, Jacob, Sian Nadia, Jacob, Yasmin Farah, Keating, Eimear Gillian, Nodding, Martin, Ord, Brian Martin, Ord, Maureen Josette, Smith, Andrew Neil, Watson, Iain Mckenzie, Watson, Rosaleen Mary, Linear Consult Limited, Hughes, Una Mary, Bambra, Prabjot Singh, Bhatti, Parminder, Cancilla, Nikki, Cancilla, Salvatore, Harrelson, Judy, Harrelson, Michael, Kinnaird, Nigel, Mcmurtry, Samuel John, Roman, Kelly Elizabeth, Sun, Jingling are the current directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAL, Robendeep 18 November 2016 - 1
CHOKSEY, Munchi 23 October 2009 - 1
CHOKSEY, Ursula 23 October 2009 - 1
JACOB, Sian Nadia 16 May 2017 - 1
JACOB, Yasmin Farah 16 May 2017 - 1
KEATING, Eimear Gillian 27 January 2017 - 1
NODDING, Martin 02 September 2016 - 1
ORD, Brian Martin 09 May 2017 - 1
ORD, Maureen Josette 09 May 2017 - 1
SMITH, Andrew Neil 19 September 2016 - 1
WATSON, Iain Mckenzie 18 November 2016 - 1
WATSON, Rosaleen Mary 18 November 2016 - 1
LINEAR CONSULT LIMITED 08 July 2016 - 1
BAMBRA, Prabjot Singh 29 August 2017 14 November 2018 1
BHATTI, Parminder 29 August 2017 14 November 2018 1
CANCILLA, Nikki 22 July 2016 06 September 2018 1
CANCILLA, Salvatore 22 July 2016 06 September 2018 1
HARRELSON, Judy 06 January 2017 19 December 2018 1
HARRELSON, Michael 06 January 2017 19 December 2018 1
KINNAIRD, Nigel 09 April 2010 19 September 2017 1
MCMURTRY, Samuel John 24 June 2016 11 May 2018 1
ROMAN, Kelly Elizabeth 16 September 2016 19 December 2018 1
SUN, Jingling 05 August 2016 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MOORMAN, James Walter 14 April 2018 - 1
HUGHES, Una Mary 07 December 2006 19 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 20 June 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 08 May 2018
AP03 - Appointment of secretary 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA - Annual Accounts 27 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AP02 - Appointment of corporate director 21 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 02 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 19 October 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 26 April 2012
AD01 - Change of registered office address 26 April 2012
AD01 - Change of registered office address 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AA - Annual Accounts 23 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 04 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
RESOLUTIONS - N/A 05 August 2008
MEM/ARTS - N/A 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 07 November 2007
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.