Company NameSpa Business Association Limited
Company StatusDissolved
Company Number02603321
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 1991(32 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NameThe British Spas Federation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Michael John Fitch
NationalityBritish
StatusClosed
Appointed26 February 2007(15 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Goodwood Avenue
Brentwood
Essex
CM13 1QD
Director NameMr Charles Neale Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2016)
RoleHead Of Spa Operations
Country of ResidenceUnited Kingdom
Correspondence Address16 The Larchlands
Penn
Bucks
HP10 8AB
Director NameJoan Mary Chape
NationalityBritish
StatusResigned
Appointed22 February 1991
Appointment Duration4 years, 3 months (resigned 01 June 1995)
RoleHousewife
Correspondence Address5 Waterswallows Mews
Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JL
Secretary NameMr Colin William Frederick Garrett
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address177 Windermere Way
Stourport On Severn
Worcestershire
DY13 8QE
Director NameDavid Owen Evans
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 01 June 1997)
RoleAuctioneer And Valuer
Correspondence AddressNantserth House
Rhayader
Powys
GD6 5LD
Director NameCllr Garth Wallington Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Bisley Road
Cheltenham
Gloucestershire
GL51 6AD
Wales
Director NameAileen Marjorie Bramah
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1995)
RoleSecretary
Correspondence Address14 St Vincent Way
Churchdown
Gloucester
Gloucestershire
GL3 1NP
Wales
Director NameMr John Francis
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleRetired
Correspondence Address2 Cromford Way
Gamesley
Glossop
Derbyshire
SK13 0JG
Director NameMr Laurence John Coombs
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 1996)
RoleRetired Technologist
Correspondence Address32 St Jamess Park
Bath
Avon
BA1 2SU
Director NameMr Marcus George Allen
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1998)
RoleTelephone Eng
Country of ResidenceEngland
Correspondence Address4 Ballard Close
Colwall
Malvern
Worcestershire
WR13 6RD
Director NameMr Gerald James Barnett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleJournalist
Correspondence Address21 Elmley Road
Ashton Under Hill
Evesham
Worcestershire
WR11 6SH
Secretary NameRoger Graham Grant
NationalityBritish
StatusResigned
Appointed12 May 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1994)
RoleSolicitor
Correspondence AddressWestfield
Hallow
Worcester
Hereford And Worcester
WR2 6LB
Director NameMr Keith John Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
Cranbrook Road
Hawkhurst
Kent
TN18 4AX
Director NameStephen Joseph Clamp
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 1997)
RoleTeacher
Correspondence Address5
Chapel Lane
Wirksworth
Derbyshire
DE4 4FF
Director NameLinda Cluckie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 June 1995)
RoleMarketing Director
Correspondence AddressYhelt Cottage North View
Waterswallows Road Fairfield
Buxton
Derbyshire
SK17 7EN
Director NameMr David Campbell Bannerman
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 1997)
RoleMarketing & Communications Con
Correspondence Address17 The Goodwins
Tunbridge Wells
Kent
TN2 5RS
Secretary NameLinda Cluckie
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleMarketing Director
Correspondence AddressYhelt Cottage North View
Waterswallows Road Fairfield
Buxton
Derbyshire
SK17 7EN
Director NameMrs Jacqueline Anne Fletcher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1997)
RoleSecretary Personel Assistant
Country of ResidenceEngland
Correspondence Address8 Winstone
Stanway Road
Cheltenham
Gloucestershire
GL51 6BX
Wales
Director NameCllr John Frederick Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1997)
RoleRetired
Correspondence Address45 Oakleigh Road
Chawson Farm
Droitwich
Worcestershire
WR9 0RP
Director NameJohn William Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1997)
RoleRetired
Correspondence Address191 Farriers Corner
Westlands
Droitwich Spa
Worcestershire
WR9 9EX
Director NameGeorge Darmody
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2000)
RoleDistrict Councillor
Correspondence Address4 Milverton Crescent West
Milverton
Leamington Spa
Warwickshire
CV32 5NE
Director NameEdward Patrick Delany
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressBeckford Coach House
Forester Road
Bath
Avon
BA2 6QF
Secretary NameJohn Robert Grierson
NationalityBritish
StatusResigned
Appointed10 January 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1998)
RoleConsultant
Correspondence AddressPentre
Rhulen
Builth Wells
Powys
LD2 3UY
Wales
Secretary NameMr Paul Thomas Richard Simons
NationalityBritish
StatusResigned
Appointed31 August 1998(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2006)
RoleHead Of Tourism Bam Uk
Country of ResidenceEngland
Correspondence Address21 Prospect
Corsham
Wiltshire
SN13 9AD
Director NameTimothy John Bullamore
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2004)
RoleJournalist
Correspondence Address52 Lyncombe Hill
Bath
Avon
BA2 4PJ
Director NameRichard James Epton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2003)
RoleFarmer
Correspondence AddressNortholme Hall
Wainfleet
Skegness
Lincolnshire
PE24 4AA
Director NameTerence Alan Cload
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2002)
RoleElectrical Engineer
Correspondence Address56 Herons Way
Pembury
Tunbridge Wells
Kent
TN2 4DN
Director NameJennifer Blackburn
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2002)
RoleNHS Librarian
Correspondence Address64 Parsonage Road
Tunbridge Wells
Kent
TN4 8TA
Director NameCllr Caitlin Janette Bisknell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2003)
RoleJournalist
Country of ResidenceEngland
Correspondence Address124 Brown Edge Road
Buxton
Derbyshire
SK17 7AB
Director NameDon Camilleri
Date of BirthOctober 1949 (Born 74 years ago)
NationalityMaltese
StatusResigned
Appointed02 March 2004(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2016)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address14 Charleston House Peel Street
Nottingham
Nottinghamshire
NG1 4GN
Director NameLynne Bysouthkemp
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2005)
RoleCEO
Correspondence AddressHoby View
47 Main Street
Rotherby
Leicestershire
LE14 2LP
Director NameKathryn Alison Ainsworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2013)
RoleHotel Director
Correspondence Address9 Kingfisher Road
Shefford
Bedfordshire
SG17 5YQ
Director NameMrs Veronica Butler
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsway
Woking
Surrey
GU21 6NT
Director NameLesley Anne Bacon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleSpa Manager
Country of ResidenceEngland
Correspondence Address43 Church End
Redbourn
Hertfordshire
AL3 7DU
Director NameAlexandre Castro De Carvalho
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2013(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Flag Walk
Pinner
Middlesex
HA5 2EP

Contact

Websitespabusinessassociation.co.uk

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£807
Cash£1,962
Current Liabilities£7,603

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
23 May 2016Application to strike the company off the register (3 pages)
16 February 2016Termination of appointment of Alexandre Castro De Carvalho as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Veronica Butler as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Don Camilleri as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Alexandre Castro De Carvalho as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Veronica Butler as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Lesley Anne Bacon as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Lesley Anne Bacon as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Don Camilleri as a director on 29 January 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2015Annual return made up to 19 April 2015 (18 pages)
17 May 2015Annual return made up to 19 April 2015 (18 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 September 2014Termination of appointment of Andrew Hammond as a director on 11 December 2013 (2 pages)
6 September 2014Termination of appointment of Andrew Hammond as a director on 11 December 2013 (2 pages)
27 May 2014Annual return made up to 19 April 2014 (20 pages)
27 May 2014Annual return made up to 19 April 2014 (20 pages)
23 December 2013Termination of appointment of Dorothy Purdew as a director (2 pages)
23 December 2013Termination of appointment of Dorothy Purdew as a director (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 May 2013Annual return made up to 19 April 2013 (20 pages)
7 May 2013Annual return made up to 19 April 2013 (20 pages)
11 February 2013Appointment of Alexandre Castro De Carvalho as a director (3 pages)
11 February 2013Appointment of Lesley Anne Bacon as a director (3 pages)
11 February 2013Appointment of Lesley Anne Bacon as a director (3 pages)
11 February 2013Appointment of Mrs Dorothy Rose Purdew as a director (3 pages)
11 February 2013Appointment of Alexandre Castro De Carvalho as a director (3 pages)
11 February 2013Appointment of Charles Thompson as a director (3 pages)
11 February 2013Appointment of Mrs Dorothy Rose Purdew as a director (3 pages)
11 February 2013Appointment of Charles Thompson as a director (3 pages)
11 January 2013Termination of appointment of Kathryn Ainsworth as a director (2 pages)
11 January 2013Termination of appointment of Kathryn Ainsworth as a director (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
16 May 2012Annual return made up to 19 April 2012 (18 pages)
16 May 2012Annual return made up to 19 April 2012 (18 pages)
8 January 2012Termination of appointment of Roisin Isaacs as a director (2 pages)
8 January 2012Termination of appointment of Claire Way as a director (2 pages)
8 January 2012Termination of appointment of Claire Way as a director (2 pages)
8 January 2012Termination of appointment of Roisin Isaacs as a director (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
27 June 2011Annual return made up to 19 April 2011 (20 pages)
27 June 2011Annual return made up to 19 April 2011 (20 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 September 2010Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Suite 5-6 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 8 September 2010 (2 pages)
23 June 2010Annual return made up to 17 May 2010 (19 pages)
23 June 2010Annual return made up to 17 May 2010 (19 pages)
3 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (2 pages)
26 January 2010Termination of appointment of William Wells as a director (1 page)
26 January 2010Termination of appointment of Lewis Rose as a director (1 page)
26 January 2010Termination of appointment of Lewis Rose as a director (1 page)
26 January 2010Termination of appointment of William Wells as a director (1 page)
26 January 2010Termination of appointment of Kenneth Jennings as a director (1 page)
26 January 2010Termination of appointment of Kenneth Jennings as a director (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 June 2009Annual return made up to 19/04/09 (5 pages)
11 June 2009Annual return made up to 19/04/09 (5 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 May 2008Appointment terminated director dennis stanley (1 page)
27 May 2008Appointment terminated director dennis stanley (1 page)
22 April 2008Annual return made up to 19/04/08 (5 pages)
22 April 2008Annual return made up to 19/04/08 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH (1 page)
17 April 2008Registered office changed on 17/04/2008 from suite 8 philpot house station road rayleigh essex SS6 7HH (1 page)
13 March 2008Director appointed veronica butler (2 pages)
13 March 2008Director appointed veronica butler (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Annual return made up to 19/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 April 2007Annual return made up to 19/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU (1 page)
14 December 2006Registered office changed on 14/12/06 from: c/o pennyhill park hotel london road bagshot surrey GU19 5EU (1 page)
23 May 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2006Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY (1 page)
16 March 2006Registered office changed on 16/03/06 from: abbey chambers abbey churchyard bath avon BA1 1LY (1 page)
16 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Annual return made up to 19/04/05 (7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Annual return made up to 19/04/05 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 May 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Memorandum and Articles of Association (11 pages)
19 March 2004Memorandum and Articles of Association (11 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
8 March 2004Company name changed the british spas federation\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed the british spas federation\certificate issued on 08/03/04 (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
14 May 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director resigned
(9 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Annual return made up to 19/04/02 (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Annual return made up to 19/04/02 (8 pages)
17 June 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Annual return made up to 19/04/01 (7 pages)
23 May 2001Annual return made up to 19/04/01 (7 pages)
23 May 2001Director resigned (1 page)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Annual return made up to 19/04/00 (7 pages)
17 July 2000Annual return made up to 19/04/00 (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Annual return made up to 19/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Annual return made up to 19/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Annual return made up to 19/04/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 1998Annual return made up to 19/04/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 November 1997Registered office changed on 12/11/97 from: the pentre rhulen builth wells powys LD2 3UY (1 page)
12 November 1997Registered office changed on 12/11/97 from: the pentre rhulen builth wells powys LD2 3UY (1 page)
19 September 1997Annual return made up to 19/04/97 (18 pages)
19 September 1997Annual return made up to 19/04/97 (18 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: d p newell wright and co 10 comberton hill kidderminster worcestershire DY10 1QG (1 page)
26 February 1997Registered office changed on 26/02/97 from: d p newell wright and co 10 comberton hill kidderminster worcestershire DY10 1QG (1 page)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 February 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
17 May 1996Annual return made up to 19/04/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 May 1996Annual return made up to 19/04/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (1 page)
29 January 1996Amended full accounts made up to 31 March 1995 (7 pages)
29 January 1996Amended full accounts made up to 31 March 1995 (7 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Annual return made up to 19/04/95 (14 pages)
19 June 1995Annual return made up to 19/04/95 (14 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Director resigned (2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995New secretary appointed;new director appointed (2 pages)