Whitbread Spa Company Limited PORZ AVENUE,, DUNSTABLE


Founded in 2000, Whitbread Spa Company, classified under reg no. 04100706 is an active company. Currently registered at Whitbread Court LU5 5XE, Porz Avenue,, Dunstable the company has been in the business for 24 years. Its financial year was closed on March 1 and its latest financial statement was filed on 3rd March 2022. Since 16th September 2003 Whitbread Spa Company Limited is no longer carrying the name Calltap.

The firm has one director. Daren L., appointed on 20 July 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitbread Spa Company Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park,
Town Porz Avenue,, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100706
Date of Incorporation Thu, 2nd Nov 2000
Industry Non-trading company
End of financial Year 1st March
Company age 24 years old
Account next due date Fri, 1st Dec 2023 (158 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 2015

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 20 November 2015

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 20 November 2015

Daren L.

Position: Director

Appointed: 20 July 2012

Simon B.

Position: Director

Appointed: 31 July 2007

Resigned: 20 November 2015

Christopher R.

Position: Director

Appointed: 31 July 2007

Resigned: 20 July 2012

Nicholas P.

Position: Director

Appointed: 26 March 2007

Resigned: 31 July 2007

Andrew P.

Position: Director

Appointed: 01 November 2005

Resigned: 31 July 2007

Nicola F.

Position: Director

Appointed: 01 November 2005

Resigned: 26 March 2007

Michael T.

Position: Director

Appointed: 30 September 2005

Resigned: 31 July 2007

Eric D.

Position: Director

Appointed: 02 December 2004

Resigned: 30 June 2005

Stewart M.

Position: Director

Appointed: 02 December 2004

Resigned: 30 September 2005

Stuart W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 08 September 2005

Allan S.

Position: Director

Appointed: 26 September 2003

Resigned: 02 December 2004

Jonathan C.

Position: Director

Appointed: 26 September 2003

Resigned: 28 October 2005

Nicola F.

Position: Director

Appointed: 26 September 2003

Resigned: 31 January 2004

Timothy H.

Position: Director

Appointed: 10 March 2003

Resigned: 02 December 2004

Daren L.

Position: Secretary

Appointed: 05 March 2003

Resigned: 20 November 2015

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Christopher W.

Position: Director

Appointed: 03 November 2000

Resigned: 10 March 2003

Simon B.

Position: Director

Appointed: 03 November 2000

Resigned: 10 March 2003

Maria B.

Position: Secretary

Appointed: 03 November 2000

Resigned: 25 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 2000

Resigned: 03 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2000

Resigned: 03 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Whitbread Group Plc from Dunstable. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Group Plc

Whitbread Court Porz Avenue, Dunstable, LU5 5XE

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies Hosue
Registration number 29423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Calltap September 16, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2nd March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements