SPA HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPA HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03456988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPA HOMES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SPA HOMES LIMITED located?

    Registered Office Address
    1700 Solihull Parkway
    Birmingham Business Park
    B37 7YD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.454) LIMITEDOct 29, 1997Oct 29, 1997

    What are the latest accounts for SPA HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SPA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Festival House Grovewood Road Malvern Worcestershire WR14 1GD to 1700 Solihull Parkway Birmingham Business Park Birmingham B37 7YD on Mar 01, 2019

    1 pagesAD01

    Appointment of Mr Andrew Martin Bush as a director on Dec 11, 2018

    2 pagesAP01

    Appointment of Mr Andrew Martin Bush as a secretary on Dec 10, 2018

    2 pagesAP03

    Termination of appointment of Andrew Howarth as a secretary on Dec 11, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Annual return made up to Oct 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Guy Weston as a director

    1 pagesTM01

    Appointment of Mr Andrew Howarth as a secretary

    2 pagesAP03

    Termination of appointment of Guy Weston as a secretary

    1 pagesTM02

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Appointment of Mr Guy Thomas Weston as a director

    2 pagesAP01

    Appointment of Mr Guy Thomas Weston as a secretary

    1 pagesAP03

    Termination of appointment of Janet Cole as a secretary

    1 pagesTM02

    Who are the officers of SPA HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Andrew Martin
    Solihull Parkway
    Birmingham Business Park
    B37 7YD Birmingham
    1700
    England
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YD Birmingham
    1700
    England
    253399950001
    BUSH, Andrew Martin
    Solihull Parkway
    Birmingham Business Park
    B37 7YD Birmingham
    1700 Solihull Parkway
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YD Birmingham
    1700 Solihull Parkway
    England
    EnglandBritishDirector And Company Secretary255314250001
    GROUNDS, Richard Mark
    75 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    Director
    75 Avoncroft Road
    B60 4NG Bromsgrove
    Worcestershire
    United KingdomBritishHousing Director112659780001
    COLE, Janet Sharon
    Littlefield
    Bodenham
    HR1 3HS Hereford
    Herefordshire
    Secretary
    Littlefield
    Bodenham
    HR1 3HS Hereford
    Herefordshire
    BritishGroup Finance Director85895100002
    HOWARTH, Andrew
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    Secretary
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    189033810001
    SMALL, Colin Francis
    33 Thornby Avenue
    B91 2BJ Solihull
    West Midlands
    Secretary
    33 Thornby Avenue
    B91 2BJ Solihull
    West Midlands
    BritishFinance Director42914500002
    WESTON, Guy Thomas
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    United Kingdom
    Secretary
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    United Kingdom
    174544050001
    WESTON, Guy Thomas
    Oak Lodge Dodford Court
    Fockbury Road Dodford
    B61 9AP Bromsgrove
    Secretary
    Oak Lodge Dodford Court
    Fockbury Road Dodford
    B61 9AP Bromsgrove
    BritishChief Executive260912860001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BADDELEY, Donna Louise
    2 Saint Georges Square
    WR1 1HX Worcester
    Worcestershire
    Director
    2 Saint Georges Square
    WR1 1HX Worcester
    Worcestershire
    BritishDirector Of Operations72827300001
    BALL, Mark Stephen
    Oak Cottage
    Queenhill
    WR8 0RF Upton Upon Severn
    Worcestershire
    Director
    Oak Cottage
    Queenhill
    WR8 0RF Upton Upon Severn
    Worcestershire
    BritishEstate Agency81321740001
    BENTLEY, Frederick John
    Chanctonbury
    Redland Drive, Colwall
    WR13 6ES Malvern
    Worcestershire
    Director
    Chanctonbury
    Redland Drive, Colwall
    WR13 6ES Malvern
    Worcestershire
    EnglandEnglishHead Of Workforce Development81317040001
    BRIGHTON, Richard Thomas
    12 Wensleydale
    WR9 8PF Droitwich
    Worcestershire
    Director
    12 Wensleydale
    WR9 8PF Droitwich
    Worcestershire
    United KingdomBritishChartered Accountant157499250001
    COLE, Janet Sharon
    Littlefield
    Bodenham
    HR1 3HS Hereford
    Herefordshire
    Director
    Littlefield
    Bodenham
    HR1 3HS Hereford
    Herefordshire
    EnglandBritishGroup Finance Director85895100002
    HALL, David
    6 St Augustine Drive
    WR9 8QR Droitwich
    Director
    6 St Augustine Drive
    WR9 8QR Droitwich
    EnglandBritishDirector98389530001
    HERRING, Michael Charles Leonard
    7 Mead Drive
    Thurlestone
    TQ7 3TA Kingsbridge
    Devon
    Director
    7 Mead Drive
    Thurlestone
    TQ7 3TA Kingsbridge
    Devon
    EnglandBritishDirector47182020004
    MOCROFT, Neil Kenneth
    Three Bridges
    13 Ombersley Road
    WR9 8JF Droitwich
    Worcestershire
    Director
    Three Bridges
    13 Ombersley Road
    WR9 8JF Droitwich
    Worcestershire
    United KingdomBritishSolicitor71004320002
    RANDALL, Simon James Crawford
    Craigower
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Craigower
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritishSolicitor35694940005
    SHIPLEY, Grant Martin
    20 Bevere Close
    WR3 7QH Worcester
    Worcestershire
    Director
    20 Bevere Close
    WR3 7QH Worcester
    Worcestershire
    EnglandBritishDirector Of Resources57257920001
    STREET, Stephen Gregory
    10 English Street
    Mile End
    E3 4TA London
    United Kingdom
    Director
    10 English Street
    Mile End
    E3 4TA London
    United Kingdom
    BritishSolicitor47656020001
    WEIR, Jeanette
    4 Thames Drive
    WR9 8TP Droitwich
    Worcestershire
    Director
    4 Thames Drive
    WR9 8TP Droitwich
    Worcestershire
    BritishDrector69451770002
    WESTON, Guy Thomas
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    United Kingdom
    Director
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    Worcestershire
    United Kingdom
    EnglandBritishChief Executive260912860001
    WESTON, Guy Thomas
    38 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    Director
    38 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    BritishChief Executive50464980001

    Who are the persons with significant control of SPA HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortis Living
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    England
    May 24, 2016
    Grovewood Road
    WR14 1GD Malvern
    Festival House
    England
    No
    Legal FormCbs
    Country RegisteredEngland And Wales
    Legal AuthorityCcbsa 2014
    Place RegisteredEngland And Wales
    Registration Number32239r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0