Springs Sanctuary Spa (kingston Park) Limited NEWCASTLE UPON TYNE


Springs Sanctuary Spa (kingston Park) started in year 2002 as Private Limited Company with registration number 04466982. The Springs Sanctuary Spa (kingston Park) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 26 Woodlea Gardens. Postal code: NE3 5BY. Since October 16, 2003 Springs Sanctuary Spa (kingston Park) Limited is no longer carrying the name The Slimming Sanctuary.

The company has 2 directors, namely Kay H., James B.. Of them, James B. has been with the company the longest, being appointed on 26 November 2008 and Kay H. has been with the company for the least time - from 10 February 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Springs Sanctuary Spa (kingston Park) Limited Address / Contact

Office Address 26 Woodlea Gardens
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04466982
Date of Incorporation Fri, 21st Jun 2002
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kay H.

Position: Director

Appointed: 10 February 2013

James B.

Position: Director

Appointed: 26 November 2008

Michael W.

Position: Director

Appointed: 12 October 2015

Resigned: 26 October 2016

Lee J.

Position: Director

Appointed: 13 August 2012

Resigned: 01 March 2018

Stanley H.

Position: Director

Appointed: 04 November 2009

Resigned: 21 July 2020

Alexandra J.

Position: Director

Appointed: 24 November 2008

Resigned: 26 October 2016

Kay B.

Position: Director

Appointed: 24 November 2008

Resigned: 14 September 2011

Avril H.

Position: Director

Appointed: 20 October 2003

Resigned: 24 November 2008

Avril H.

Position: Secretary

Appointed: 20 October 2003

Resigned: 26 November 2008

Stanley H.

Position: Director

Appointed: 19 October 2003

Resigned: 24 November 2008

Ian H.

Position: Director

Appointed: 02 August 2002

Resigned: 24 November 2008

Michael W.

Position: Secretary

Appointed: 02 August 2002

Resigned: 20 October 2003

Lesley G.

Position: Nominee Director

Appointed: 21 June 2002

Resigned: 02 August 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 21 June 2002

Resigned: 02 August 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Kay H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Stanley H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kay H.

Notified on 7 July 2020
Nature of control: 75,01-100% shares

Stanley H.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Slimming Sanctuary October 16, 2003
Islandcrest July 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  32 87574 32039 41964 71132 742102 99649 44923 256
Current Assets94 259107 135146 235139 252103 119126 062133 480144 01781 11154 634
Debtors60 92641 42795 60443 81444 16343 68880 41928 7712 7703 229
Net Assets Liabilities  -743 826-880 010-1 080 874-1 227 295514 511530 817446 317259 100
Property Plant Equipment  1 111 610997 256910 031831 945770 898856 016880 182872 780
Total Inventories  17 75621 11819 53717 66320 31912 25028 89228 149
Cash Bank In Hand17 93147 25632 875       
Net Assets Liabilities Including Pension Asset Liability-604 716-646 398-743 826       
Stocks Inventory15 40218 45217 756       
Tangible Fixed Assets1 212 3051 196 7121 111 610       
Reserves/Capital
Called Up Share Capital950 000950 000950 000       
Profit Loss Account Reserve-1 554 716-1 596 398-1 693 826       
Other
Accumulated Amortisation Impairment Intangible Assets  606 000606 000606 000606 000606 000   
Accumulated Depreciation Impairment Property Plant Equipment  1 402 6181 520 1221 607 3471 685 4331 746 4807 40214 80422 206
Additions Other Than Through Business Combinations Property Plant Equipment   3 150   863 41831 568 
Average Number Employees During Period  4443383228281916
Creditors  901 671916 518994 0241 085 302340 700430 049485 809546 945
Disposals Decrease In Amortisation Impairment Intangible Assets       -606 000  
Disposals Intangible Assets       606 000  
Exceptional Items Free-text Comment      788 163   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 236 6251 217 1251 197 6251 178 1251 158 625   
Increase From Depreciation Charge For Year Property Plant Equipment   117 50487 22578 08661 0477 4027 4027 402
Intangible Assets Gross Cost  606 000606 000606 000606 000606 000   
Net Current Assets Liabilities-717 021-743 110-755 436-777 266-890 905-959 240-207 220-286 032-404 698-492 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 746 480  
Other Disposals Property Plant Equipment       2 517 378  
Property Plant Equipment Gross Cost  2 514 2282 517 3782 517 3782 517 3782 517 378863 418894 986894 986
Total Assets Less Current Liabilities495 284453 602356 174219 99019 126-127 295563 678569 984475 484380 469
Borrowings1 100 0001 100 0001 100 000       
Capital Employed-604 716-646 398-743 826       
Creditors Due After One Year1 100 0001 100 0001 100 000       
Creditors Due Within One Year811 280850 245901 671       
Intangible Fixed Assets Aggregate Amortisation Impairment606 000606 000606 000       
Intangible Fixed Assets Cost Or Valuation606 000606 000606 000       
Number Shares Allotted 950 000950 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid950 000950 000950 000       
Tangible Fixed Assets Additions 98 93833 019       
Tangible Fixed Assets Cost Or Valuation2 385 5512 484 4892 514 228       
Tangible Fixed Assets Depreciation1 173 2461 287 7771 402 618       
Tangible Fixed Assets Depreciation Charged In Period 114 531118 121       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 280       
Tangible Fixed Assets Disposals  3 280       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 26 Woodlea Gardens Gosforth Newcastle upon Tyne NE3 5BY. Change occurred on October 1, 2020. Company's previous address: 26 Woodlea Gardens Gosforth Newcastle upon Tyne NE3 5BY England.
filed on: 1st, October 2020
Free Download (2 pages)

Company search