Active
Company Information for SPA NURSING HOMES LIMITED
18 ORBY LINK, BELFAST, BT5 5HW,
|
Company Registration Number
NI026058
Private Limited Company
Active |
Company Name | |
---|---|
SPA NURSING HOMES LIMITED | |
Legal Registered Office | |
18 ORBY LINK BELFAST BT5 5HW Other companies in BT5 | |
Company Number | NI026058 | |
---|---|---|
Company ID Number | NI026058 | |
Date formed | 1991-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 29/08/2025 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB773658584 |
Last Datalog update: | 2024-07-05 18:20:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ROSS |
||
CRAIG JOHNSTON |
||
EDWIN SAMUEL JOHNSTON |
||
LINDA HAZEL JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD WILLIAM BEATTIE |
Director | ||
DAVID WESLEY ALEXANDER MURDOCK |
Director | ||
EDWIN SAMUEL JOHNSTON |
Company Secretary | ||
SUSAN MONGOMERY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADBURY ENTERPRISES LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | In Administration/Administrative Receiver | |
EDDIE ROCKETS (BELFAST) LIMITED | Company Secretary | 2007-12-19 | CURRENT | 1995-05-19 | Active | |
SUFTUM LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-04-19 | Active | |
PIZZA HUT (IRELAND) LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1997-03-20 | Active | |
EDDIE ROCKETS (BELFAST) LIMITED | Director | 2013-04-30 | CURRENT | 1995-05-19 | Active | |
SUFTUM LIMITED | Director | 2013-04-30 | CURRENT | 2007-04-19 | Active | |
PIZZA HUT (IRELAND) LIMITED | Director | 2012-07-02 | CURRENT | 1997-03-20 | Active | |
MCLEGZ HOLDINGS LTD | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
ICEAGE DELIVERY SERVICE LIMITED | Director | 2016-11-18 | CURRENT | 2003-01-02 | Active | |
EDDIE ROCKETS (BELFAST) LIMITED | Director | 2014-05-30 | CURRENT | 1995-05-19 | Active | |
PIZZA HUT (IRELAND) LIMITED | Director | 2014-05-30 | CURRENT | 1997-03-20 | Active | |
COPYFORD LTD | Director | 2013-04-30 | CURRENT | 2012-03-23 | Active | |
KINDERGARTEN KIDZ (NI) LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2015-09-25 | |
CRAIGPATRICK NI LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
LADBURY ENTERPRISES LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | In Administration/Administrative Receiver | |
SUFTUM LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
RESTAURANT MANAGEMENT SERVICES LIMITED | Director | 1992-05-12 | CURRENT | 1992-05-12 | Dissolved 2013-11-02 | |
CANOVA ENTERPRISES LIMITED | Director | 1992-05-12 | CURRENT | 1992-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/11/23 | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
Compulsory strike-off action has been discontinued | ||
FULL ACCOUNTS MADE UP TO 29/11/21 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 30/11/21 TO 29/11/21 | ||
CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
AP01 | DIRECTOR APPOINTED MR CHRIS ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON | |
PSC04 | Change of details for Mr Edwin Samuel Johnston as a person with significant control on 2017-11-25 | |
PSC07 | CESSATION OF GERRY BEATTIE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM BEATTIE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 77867 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0260580014 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 77867 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0260580013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0260580012 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 77867 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 77867 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ROSS on 2012-07-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM BEATTIE / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SAMUEL JOHNSTON / 02/07/2012 | |
AP01 | DIRECTOR APPOINTED MR CRAIG JOHNSTON | |
AP01 | DIRECTOR APPOINTED MRS LINDA HAZEL JOHNSTON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 06/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SAMUEL JOHNSTON / 01/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 06/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 06/11/09 FULL LIST | |
AR01 | 06/11/08 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 06/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
296(NI) | CHANGE OF DIRS/SEC | |
402R(NI) | 0000 | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
371S(NI) | 06/11/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/11/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/11/04 ANNUAL ACCTS | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
296(NI) | CHANGE OF DIRS/SEC | |
402R(NI) | 0000 | |
AC(NI) | 30/11/03 ANNUAL ACCTS | |
371S(NI) | 06/11/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/02 ANNUAL ACCTS | |
371S(NI) | 06/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/01 ANNUAL ACCTS | |
AC(NI) | 30/11/00 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 06/11/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/99 ANNUAL ACCTS | |
AC(NI) | 30/11/98 ANNUAL ACCTS | |
371S(NI) | 06/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/97 ANNUAL ACCTS | |
371S(NI) | 06/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/96 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 06/11/96 ANNUAL RETURN SHUTTLE |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Outstanding | BANK OF IRELAND (UK) PLC (TOGETHER WITH THE BANK ARE DEFINED AS "SECURED PARTIES" AND EACH A "SECURED PARTY") | ||
Outstanding | BANK OF IRELAND (UK) PLC (TOGETHER WITH THE BANK ARE DEFINED AS "SECURED PARTIES" AND EACH A "SECURED PARTY) | ||
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK | |
MORTGAGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SPA NURSING HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |