SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED
SUNDERLAND THE SLIMMING SANCTUARY LIMITED ISLANDCREST LIMITED

Hellopages » Tyne and Wear » South Tyneside » SR6 7RH

Company number 04466982
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address WEST HOUSE, 4 BOLDON LANE CLEADON VILLAGE, SUNDERLAND, TYNE & WEAR, SR6 7RH
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Michael Wilson as a director on 26 October 2016; Termination of appointment of Alexandra Emma Jordon as a director on 26 October 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED are www.springssanctuaryspakingstonpark.co.uk, and www.springs-sanctuary-spa-kingston-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Springs Sanctuary Spa Kingston Park Limited is a Private Limited Company. The company registration number is 04466982. Springs Sanctuary Spa Kingston Park Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Springs Sanctuary Spa Kingston Park Limited is West House 4 Boldon Lane Cleadon Village Sunderland Tyne Wear Sr6 7rh. The company`s financial liabilities are £755.44k. It is £12.33k against last year. The cash in hand is £32.88k. It is £-14.38k against last year. And the total assets are £146.24k, which is £39.1k against last year. BEAUMONT GOWLING, James Wynch is a Director of the company. HENRY, Kay Winch is a Director of the company. HENRY, Stanley is a Director of the company. JENNINGS, Lee is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HENRY, Avril Winifred has been resigned. Secretary WILSON, Michael has been resigned. Director BEAUMONT GOWLING, Kay Winch has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HENRY, Avril Winifred has been resigned. Director HENRY, Ian Winch has been resigned. Director HENRY, Stanley has been resigned. Director JORDON, Alexandra Emma has been resigned. Director WILSON, Michael has been resigned. The company operates in "Physical well-being activities".


springs sanctuary spa (kingston park) Key Finiance

LIABILITIES £755.44k
+1%
CASH £32.88k
-31%
TOTAL ASSETS £146.24k
+36%
All Financial Figures

Current Directors

Director
BEAUMONT GOWLING, James Wynch
Appointed Date: 26 November 2008
39 years old

Director
HENRY, Kay Winch
Appointed Date: 10 February 2013
64 years old

Director
HENRY, Stanley
Appointed Date: 04 November 2009
95 years old

Director
JENNINGS, Lee
Appointed Date: 13 August 2012
46 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 August 2002
Appointed Date: 21 June 2002

Secretary
HENRY, Avril Winifred
Resigned: 26 November 2008
Appointed Date: 20 October 2003

Secretary
WILSON, Michael
Resigned: 20 October 2003
Appointed Date: 02 August 2002

Director
BEAUMONT GOWLING, Kay Winch
Resigned: 14 September 2011
Appointed Date: 24 November 2008
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 August 2002
Appointed Date: 21 June 2002
71 years old

Director
HENRY, Avril Winifred
Resigned: 24 November 2008
Appointed Date: 20 October 2003
90 years old

Director
HENRY, Ian Winch
Resigned: 24 November 2008
Appointed Date: 02 August 2002
61 years old

Director
HENRY, Stanley
Resigned: 24 November 2008
Appointed Date: 19 October 2003
95 years old

Director
JORDON, Alexandra Emma
Resigned: 26 October 2016
Appointed Date: 24 November 2008
40 years old

Director
WILSON, Michael
Resigned: 26 October 2016
Appointed Date: 12 October 2015
75 years old

SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED Events

20 Dec 2016
Termination of appointment of Michael Wilson as a director on 26 October 2016
20 Dec 2016
Termination of appointment of Alexandra Emma Jordon as a director on 26 October 2016
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 950,000

28 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
11 Sep 2002
New secretary appointed
11 Sep 2002
Registered office changed on 11/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Aug 2002
£ nc 1000/5000000 02/08/02
21 Jun 2002
Incorporation

SPRINGS SANCTUARY SPA (KINGSTON PARK) LIMITED Charges

5 November 2013
Charge code 0446 6982 0005
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 April 2004
Mortgage deed
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a kings squash club, kenton, newcastle…
5 January 2004
Rent deposit deed
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Newcast Property Developments (One) Limited and Newcast Property Developments (Two) Limited
Description: The deposit balance referred to in the rent deposit deed.
1 December 2003
An omnibus guarantee and set-off agreement dated 1-12-03
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum from time to time being standing to the credit of…
1 December 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…