ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dinsdale Spa (Management) Limited

Dinsdale Spa (Management) Limited is an active company incorporated on 22 March 1983 with the registered office located in Darlington, County Durham. Dinsdale Spa (Management) Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01708459
Private limited company
Age
42 years
Incorporated 22 March 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 September 2025 (3 months ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Woodview Dinsdale Spa House Church Lane
Middleton St George
Darlington
Durham
DL2 1DJ
United Kingdom
Address changed on 24 Jul 2025 (5 months ago)
Previous address was River View Dinsdale Spa House Middleton St George Darlington DL2 1DJ England
Telephone
01325332515
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Retired • British • Lives in England • Born in Feb 1962
Director • Personal Assistant • British • Lives in England • Born in Oct 1957
Director • Managing Director • British • Lives in UK • Born in Jun 1957
Director • Physiotherapist • British • Lives in England • Born in Jun 1971
Director • Fashion Designer • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Migdale Group Limited
George Logan Murray is a mutual person.
Active
Migdale Smolt Limited
George Logan Murray is a mutual person.
Active
Migdale Transport Limited
George Logan Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19K
Increased by £148 (+14%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.19K
Increased by £148 (+14%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 11 Nov 2025
Confirmation Submitted
3 Months Ago on 15 Sep 2025
Registered Address Changed
5 Months Ago on 24 Jul 2025
George Logan Murray Resigned
8 Months Ago on 4 Apr 2025
Mrs Hilary Ann Reaney Appointed
9 Months Ago on 2 Apr 2025
Mrs Alison Haddick Appointed
1 Year 1 Month Ago on 16 Nov 2024
Mrs Hilary Ann Reaney Appointed
1 Year 1 Month Ago on 16 Nov 2024
Michael John Thomas Reaney Resigned
1 Year 1 Month Ago on 16 Nov 2024
David Haddick Resigned
1 Year 1 Month Ago on 16 Nov 2024
Gloria Do Rosario Sever Details Changed
29 Years Ago on 20 Jun 1996
Get Credit Report
Discover Dinsdale Spa (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 11 Nov 2025
Director's details changed for Gloria Do Rosario Sever on 20 June 1996
Submitted on 16 Oct 2025
Confirmation statement made on 10 September 2025 with no updates
Submitted on 15 Sep 2025
Registered office address changed from River View Dinsdale Spa House Middleton St George Darlington DL2 1DJ England to Woodview Dinsdale Spa House Church Lane Middleton St George Darlington Durham DL2 1DJ on 24 July 2025
Submitted on 24 Jul 2025
Termination of appointment of George Logan Murray as a secretary on 4 April 2025
Submitted on 23 Apr 2025
Appointment of Mrs Hilary Ann Reaney as a secretary on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mrs Alison Haddick as a director on 16 November 2024
Submitted on 22 Nov 2024
Appointment of Mrs Hilary Ann Reaney as a director on 16 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Michael John Thomas Reaney as a director on 16 November 2024
Submitted on 21 Nov 2024
Termination of appointment of David Haddick as a director on 16 November 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year