UKBizDB.co.uk

TOR SPA RETREAT LIMITED

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

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tor Spa Retreat, Wickham Lane, Ickham, Canterbury, CT3 1RD

Secretary21 September 2007Active
Tor Spa Retreat, Wickham Lane Ickham, Canterbury, CT3 1RD

Director21 September 2007Active
1 De Havillands, Bekesbourne, Canterbury, CT4 5BW

Secretary27 January 2005Active
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN

Secretary19 April 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 December 2000Active
14 Westgate Grove, Canterbury, CT2 8AA

Director19 April 2001Active
120 East Road, London, N1 6AA

Nominee Director14 December 2000Active
The Old Rectory Cottage, The Street Ickham, Canterbury, CT3 1QN

Director19 April 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.