This company is commonly known as Tor Spa Retreat Limited. The company was founded 23 years ago and was given the registration number 04125471. The firm's registered office is in CANTERBURY. You can find them at Delandale House, 37 Old Dover Road, Canterbury, Kent. This company's SIC code is 96040 - Physical well-being activities.
Name | : | TOR SPA RETREAT LIMITED |
---|---|---|
Company Number | : | 04125471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delandale House, 37 Old Dover Road, Canterbury, Kent, England, CT1 3JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tor Spa Retreat, Wickham Lane, Ickham, Canterbury, CT3 1RD | Secretary | 21 September 2007 | Active |
Tor Spa Retreat, Wickham Lane Ickham, Canterbury, CT3 1RD | Director | 21 September 2007 | Active |
1 De Havillands, Bekesbourne, Canterbury, CT4 5BW | Secretary | 27 January 2005 | Active |
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN | Secretary | 19 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 December 2000 | Active |
14 Westgate Grove, Canterbury, CT2 8AA | Director | 19 April 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 December 2000 | Active |
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN | Director | 19 April 2001 | Active |
Charlotte Kim Cashford | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tor Spa Retreat, Wickham Lane, Canterbury, United Kingdom, CT3 1RD |
Nature of control | : |
|
Lee Christian Wilkinson | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tor Spa Retreat, Wickham Lane, Canterbury, United Kingdom, CT3 1RD |
Nature of control | : |
|
Ky Paolo Wilkinson | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tor Spa Retreat, Wickham Lane, Canterbury, United Kingdom, CT3 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.