Elite Spas Dorset Ltd DORCHESTER


Founded in 2016, Elite Spas Dorset, classified under reg no. 10151062 is an active company. Currently registered at 24 Cornwall Road DT1 1RX, Dorchester the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Diane S., Jason H.. Of them, Jason H. has been with the company the longest, being appointed on 27 April 2016 and Diane S. has been with the company for the least time - from 15 December 2023. As of 26 April 2024, there was 1 ex director - Glenn S.. There were no ex secretaries.

Elite Spas Dorset Ltd Address / Contact

Office Address 24 Cornwall Road
Town Dorchester
Post code DT1 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10151062
Date of Incorporation Wed, 27th Apr 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Diane S.

Position: Director

Appointed: 15 December 2023

Jason H.

Position: Director

Appointed: 27 April 2016

Glenn S.

Position: Director

Appointed: 27 April 2016

Resigned: 15 December 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Diane S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Glen S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane S.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jason H.

Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Glen S.

Notified on 27 April 2016
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand68815 5967 1976 43933 50910 8111 832
Current Assets68815 6288 9848 56736 59624 97114 334
Debtors 325751 0281 1201 864945
Net Assets Liabilities-15 0241 763-2 4502806 7343 877-8 383
Other Debtors   1 0281 1201 864945
Property Plant Equipment5 9965 0974 3323 6823 4626 2304 995
Total Inventories  1 2121 1001 96712 29611 557
Other
Accrued Liabilities8809799741 090   
Accumulated Depreciation Impairment Property Plant Equipment1 0581 9572 7223 3723 9825 5526 787
Average Number Employees During Period2222222
Bank Borrowings Overdrafts    15 11913 23811 354
Creditors21 70818 54915 76611 90415 11913 23811 354
Deferred Tax Asset Debtors  575    
Increase From Depreciation Charge For Year Property Plant Equipment1 0588997656506101 5701 235
Net Current Assets Liabilities-21 020-2 921-6 782-3 33719 04912 069-2 024
Other Creditors3 786541 10 79113 95211 03113 174
Other Taxation Social Security Payable202020201 879  
Prepayments Accrued Income 32 1 028   
Property Plant Equipment Gross Cost7 0547 0547 0547 0547 44411 782 
Provisions For Liabilities Balance Sheet Subtotal 413 656581 184 
Total Additions Including From Business Combinations Property Plant Equipment7 054   3904 338 
Total Assets Less Current Liabilities-15 0242 176-2 45034522 51118 2992 971
Trade Creditors Trade Payables9431 0361 1601 093  1 313

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
Free Download (7 pages)

Company search

Advertisements