About

Registered Number: 04466982
Date of Incorporation: 21/06/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: West House, 4 Boldon Lane Cleadon Village, Sunderland, Tyne & Wear, SR6 7RH

 

Springs Sanctuary Spa (Kingston Park) Ltd was founded on 21 June 2002 and are based in Tyne & Wear. We do not know the number of employees at Springs Sanctuary Spa (Kingston Park) Ltd. The companies directors are listed as Beaumont Gowling, James Wynch, Henry, Kay Winch, Beaumont Gowling, Kay Winch, Henry, Avril Winifred, Jennings, Lee, Jordon, Alexandra Emma, Wilson, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT GOWLING, James Wynch 26 November 2008 - 1
HENRY, Kay Winch 10 February 2013 - 1
BEAUMONT GOWLING, Kay Winch 24 November 2008 14 September 2011 1
HENRY, Avril Winifred 20 October 2003 24 November 2008 1
JENNINGS, Lee 13 August 2012 01 March 2018 1
JORDON, Alexandra Emma 24 November 2008 26 October 2016 1
WILSON, Michael 12 October 2015 26 October 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
MA - Memorandum and Articles 13 July 2020
PSC01 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
MR04 - N/A 04 July 2020
CS01 - N/A 30 June 2020
SH01 - Return of Allotment of shares 25 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 23 October 2015
MR04 - N/A 09 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 21 February 2014
MR01 - N/A 09 November 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 25 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
RESOLUTIONS - N/A 23 March 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
CERTNM - Change of name certificate 16 October 2003
AA - Annual Accounts 15 October 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
RESOLUTIONS - N/A 09 August 2002
123 - Notice of increase in nominal capital 09 August 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Fully Satisfied

N/A

Mortgage deed 27 April 2004 Outstanding

N/A

Rent deposit deed 05 January 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 1-12-03 01 December 2003 Outstanding

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.