ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spa Well Court Man Co Limited

Spa Well Court Man Co Limited is an active company incorporated on 31 May 2019 with the registered office located in Manchester, Greater Manchester. Spa Well Court Man Co Limited was registered 6 years ago.
Status
Active
Active since 1 year 9 months ago
Company No
12026223
Private limited by guarantee without share capital
Age
6 years
Incorporated 31 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Scanlans Llp, Suite 2b Carvers Warehouse
77 Dale Street
Manchester
North West England
M1 2HG
United Kingdom
Address changed on 21 Jul 2025 (3 months ago)
Previous address was HG1 1HB Station Parade Harrogate North Yorkshire HG1 1HB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in UK • Born in Jan 1966
Director • Doctor • British • Lives in England • Born in Jun 1968
Director • Capacity Planning Manager • British • Lives in England • Born in Mar 1985
Director • Estate Agent • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summerfield Academy Limited
NR Oliver Richard Powell is a mutual person.
Active
Glenville Grove Ltd
NR Oliver Richard Powell is a mutual person.
Active
Rother Valley South PCN Limited
Dr Timothy John Douglas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£14
Increased by £14 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14
Increased by £14 (%)
Total Liabilities
-£1.62K
Increased by £1.62K (%)
Net Assets
-£1.61K
Decreased by £1.61K (%)
Debt Ratio (%)
11600%
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Full Accounts Submitted
10 Months Ago on 13 Jan 2025
Michelle Bernadette Watson Resigned
1 Year 3 Months Ago on 17 Jul 2024
Mrs Michelle Bernadette Watson Appointed
1 Year 3 Months Ago on 17 Jul 2024
Elliot George Resigned
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 30 Jan 2024
Get Credit Report
Discover Spa Well Court Man Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with no updates
Submitted on 22 Jul 2025
Registered office address changed from HG1 1HB Station Parade Harrogate North Yorkshire HG1 1HB England to Scanlans Llp, Suite 2B Carvers Warehouse 77 Dale Street Manchester North West England M1 2HG on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to HG1 1HB Station Parade Harrogate North Yorkshire HG1 1HB on 9 July 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 13 Jan 2025
Termination of appointment of Michelle Bernadette Watson as a director on 17 July 2024
Submitted on 20 Aug 2024
Termination of appointment of Elliot George as a director on 17 July 2024
Submitted on 19 Aug 2024
Appointment of Mrs Michelle Bernadette Watson as a director on 17 July 2024
Submitted on 19 Aug 2024
Confirmation statement made on 30 May 2024 with updates
Submitted on 4 Jun 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 31 Jan 2024
Registered office address changed from Unit 7 the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to Exchange Building 66 Church Street Hartlepool TS24 7DN on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year