This company is commonly known as Spa Residential Home Limited. The company was founded 21 years ago and was given the registration number 04480416. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SPA RESIDENTIAL HOME LIMITED |
---|---|---|
Company Number | : | 04480416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Secretary | 01 March 2011 | Active |
PO BOX, 38933, Port Edward, South Africa, 4295 | Director | 14 December 2006 | Active |
North Lodge, Meopham Court, Meopham, DA13 0AA | Director | 14 December 2006 | Active |
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB | Director | 09 July 2002 | Active |
Shannondork, Lakeside Avenue, Llandrindod Wells, LD1 5NT | Secretary | 09 July 2002 | Active |
Holywell Park Farm, Rosemary Lane, Hodsoll Street, Sevenoaks, TN15 7JX | Secretary | 14 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 July 2002 | Active |
The Coach House Meopham Court, Meopham, DA13 0AA | Director | 09 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 July 2002 | Active |
Mr Steven Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.