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.
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 |
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 |
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 |