UKBizDB.co.uk

THE LITTLE RETREAT DAY SPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Little Retreat Day Spa Limited. The company was founded 9 years ago and was given the registration number 09223353. The firm's registered office is in WETHERBY. You can find them at Parkhill Studio, Walton Road, Wetherby, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE LITTLE RETREAT DAY SPA LIMITED
Company Number:09223353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director14 May 2021Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director31 December 2019Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director17 September 2014Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director18 September 2016Active

People with Significant Control

Mrs Stefannie Elizabeth Hurst
Notified on:14 May 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Georgina Hannah Frances Fowle
Notified on:31 December 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stefannie Elizabeth Hurst
Notified on:01 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason Larkman
Notified on:01 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.