Blue Spa & Leisure Consultants Limited BATH


Blue Spa & Leisure Consultants started in year 2002 as Private Limited Company with registration number 04487557. The Blue Spa & Leisure Consultants company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bath at Unit 1 Industrial Quarter Bath Business Park. Postal code: BA2 8SF. Since Fri, 10th Jan 2003 Blue Spa & Leisure Consultants Limited is no longer carrying the name Js Spa & Leisure Consultancy.

At present there are 2 directors in the the firm, namely Emma W. and Jeremy S.. In addition one secretary - Emma W. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Blue Spa & Leisure Consultants Limited Address / Contact

Office Address Unit 1 Industrial Quarter Bath Business Park
Office Address2 Foxcote Avenue
Town Bath
Post code BA2 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487557
Date of Incorporation Tue, 16th Jul 2002
Industry Management consultancy activities other than financial management
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Emma W.

Position: Director

Appointed: 31 August 2010

Jeremy S.

Position: Director

Appointed: 16 July 2002

Emma W.

Position: Secretary

Appointed: 16 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Emma W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Js Spa & Leisure Consultancy January 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth39 98037 80563 213      
Balance Sheet
Cash Bank On Hand  62 323113 726288 843242 613361 563254 971216 460
Current Assets176 079204 588244 902339 232554 371584 629720 338680 550810 310
Debtors65 005115 95282 328142 349169 912259 972218 211333 181497 949
Net Assets Liabilities  63 213104 32795 70182 458113 82775 11339 771
Other Debtors  5 3753 7683 72111 51428 83618 7915 158
Property Plant Equipment  18 44215 72621 41538 26544 37736 10638 580
Total Inventories  100 25183 15795 61682 044140 56492 39895 901
Cash Bank In Hand63 23131 12362 323      
Net Assets Liabilities Including Pension Asset Liability39 98037 80563 213      
Stocks Inventory47 84357 513100 251      
Tangible Fixed Assets8 43515 17018 442      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve39 97837 80363 211      
Shareholder Funds39 98037 80563 213      
Other
Accumulated Amortisation Impairment Intangible Assets       7 08314 167
Accumulated Depreciation Impairment Property Plant Equipment  28 89533 51540 65352 22166 13178 16791 025
Additions Other Than Through Business Combinations Property Plant Equipment   1 90412 82733 16821 3113 76515 332
Amounts Owed By Directors   18 440     
Average Number Employees During Period  11121620181422
Bank Borrowings  41 51135 803208 949184 359380 057311 728238 117
Bank Overdrafts  23 08126 66124 01926 39633 171100 781100 782
Creditors  155 304212 106267 266348 807291 087345 906578 491
Deferred Income        91 168
Finance Lease Liabilities Present Value Total        592
Fixed Assets8 43515 17018 442  38 26579 79464 44059 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases  53 39037 76322 25639 07825 5007 50061 665
Increase From Amortisation Charge For Year Intangible Assets       7 0837 084
Increase From Depreciation Charge For Year Property Plant Equipment   4 6207 13812 75514 79212 03612 858
Intangible Assets      35 41728 33421 250
Intangible Assets Gross Cost      35 41735 41735 417
Net Current Assets Liabilities85 78872 31589 598127 126287 105235 822429 251334 644231 819
Other Creditors  1 5555 4227 08613 9402 4703 4466 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 187882  
Other Disposals Property Plant Equipment     4 7501 289  
Property Plant Equipment Gross Cost  47 33749 24162 06890 486110 508114 273129 605
Provisions For Liabilities Balance Sheet Subtotal  3 3162 7223 8707 27015 16112 24313 761
Taxation Social Security Payable  60 47890 374118 138110 313111 805141 330196 057
Total Additions Including From Business Combinations Intangible Assets      35 417  
Total Assets Less Current Liabilities94 22387 485108 040142 852308 520274 087509 045399 084291 649
Trade Creditors Trade Payables  70 19089 649118 023198 158143 64197 872180 324
Trade Debtors Trade Receivables  76 953120 141166 191248 458189 375314 390492 791
Unpaid Contributions To Pension Schemes      1 1332 4772 985
Creditors Due After One Year52 65447 14441 511      
Creditors Due Within One Year90 291132 273155 304      
Instalment Debts Due After5 Years29 90523 921       
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges1 5892 5363 316      
Secured Debts57 96352 59047 144      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 12 70510 247      
Tangible Fixed Assets Cost Or Valuation27 68437 08947 336      
Tangible Fixed Assets Depreciation19 24921 91928 894      
Tangible Fixed Assets Depreciation Charged In Period 3 4956 975      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 825       
Tangible Fixed Assets Disposals 3 300       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements