Company NameSpa Fitness Limited
DirectorsMatthew Harry Harris and Daria Hinz
Company StatusActive
Company Number06347589
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Harry Harris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleAccount Director
Country of ResidenceWales
Correspondence AddressNannerch Hll Farm Pen-Y-Felin Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary NameDr Daria Hinz
StatusCurrent
Appointed30 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMs Daria Hinz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Paul Mulder
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address85a Dawlish Road
London
E10 6QB
Secretary NameMr Paul Mulder
NationalitySouth African
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address85a Dawlish Road
London
E10 6QB

Contact

Telephone01296 752224
Telephone regionAylesbury

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Matthew Harry Harris
100.00%
Ordinary A

Financials

Year2014
Net Worth£634,601
Cash£204,533
Current Liabilities£250,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Director's details changed for Ms Daria Hinz on 4 September 2023 (2 pages)
4 September 2023Secretary's details changed for Dr Daria Hinz on 4 September 2023 (1 page)
4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
26 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
16 March 2021Appointment of Ms Daria Hinz as a director on 8 March 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
4 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Matthew Harris on 7 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
17 October 2018Second filing of Confirmation Statement dated 20/08/2017 (6 pages)
7 September 2018Notification of H3 Holdings Ltd as a person with significant control on 15 March 2017 (2 pages)
7 September 2018Cessation of Matthew Harry Harris as a person with significant control on 15 March 2017 (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 October 2017Confirmation statement made on 20 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/10/2018.
(5 pages)
2 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
2 October 2017Secretary's details changed for Ms Daria Hinz on 1 September 2016 (1 page)
2 October 2017Secretary's details changed for Ms Daria Hinz on 1 September 2016 (1 page)
23 August 2017Director's details changed for Mr Matthew Harris on 16 April 2012 (2 pages)
23 August 2017Director's details changed for Mr Matthew Harris on 16 April 2012 (2 pages)
17 February 2017Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Appointment of Ms Daria Hinz as a secretary on 30 June 2016 (2 pages)
7 December 2016Appointment of Ms Daria Hinz as a secretary on 30 June 2016 (2 pages)
6 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Termination of appointment of Paul Mulder as a director (1 page)
6 November 2012Termination of appointment of Paul Mulder as a director (1 page)
6 November 2012Termination of appointment of Paul Mulder as a secretary (1 page)
6 November 2012Termination of appointment of Paul Mulder as a secretary (1 page)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
7 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
3 October 2008Return made up to 20/08/08; full list of members (4 pages)
3 October 2008Return made up to 20/08/08; full list of members (4 pages)
3 October 2008Director and secretary's change of particulars / paul mulder / 20/08/2007 (1 page)
3 October 2008Director's change of particulars / matt harris / 20/08/2007 (1 page)
3 October 2008Director and secretary's change of particulars / paul mulder / 20/08/2007 (1 page)
3 October 2008Director's change of particulars / matt harris / 20/08/2007 (1 page)
20 August 2007Incorporation (15 pages)
20 August 2007Incorporation (15 pages)