CHAMPNEYS DAY SPA LIMITED

CHAMPNEYS DAY SPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAMPNEYS DAY SPA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05893384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHAMPNEYS DAY SPA LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is CHAMPNEYS DAY SPA LIMITED located?

    Registered Office Address
    16 Great Queen Street
    Covent Garden
    WC2B 5AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAMPNEYS DAY SPA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CHAMPNEYS DAY SPA LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CHAMPNEYS DAY SPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    3 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Nader Whiteley on Aug 09, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2024

    3 pagesAA

    Change of details for Mr Stephen James Purdew as a person with significant control on Aug 06, 2024

    2 pagesPSC04

    Director's details changed for Mr Stephen James Purdew on Aug 06, 2024

    2 pagesCH01

    Change of details for Mr Stephen James Purdew as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mrs Dorothy Rose Purdew as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Paul Raymond Mitchell as a secretary on Aug 13, 2024

    2 pagesAP03

    Appointment of Mr Alan Nader Whiteley as a director on Feb 06, 2024

    2 pagesAP01

    Termination of appointment of Dorothy Rose Purdew as a director on Sep 05, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on May 12, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHAMPNEYS DAY SPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Paul Raymond
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    326337890001
    PURDEW, Stephen James
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish115267520004
    WHITELEY, Alan Nader
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritish140721640005
    ACHESON, Fiona Jane
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    Secretary
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    British31648890002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ACHESON, Fiona Jane
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    Director
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    United KingdomBritish31648890002
    ACHESON, Kenneth Henry
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    Director
    Court Farm
    South Wraxall
    BA15 2SE Bradford On Avon
    Wiltshire
    United KingdomBritish31648900002
    PAYNE, Raymond Edward
    Meadowcroft
    Anna's Lane
    NN12 8QG Northampton
    Director
    Meadowcroft
    Anna's Lane
    NN12 8QG Northampton
    EnglandBritish161774710001
    PURDEW, Dorothy Rose
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish24371430001
    PYE, Katherine Mary
    Hampstead Gates
    NW5 3EH London
    12
    Director
    Hampstead Gates
    NW5 3EH London
    12
    United KingdomBritish136018310001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CHAMPNEYS DAY SPA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dorothy Rose Purdew
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen James Purdew
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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