ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Namaste Spa Group Limited

Namaste Spa Group Limited is an active company incorporated on 10 December 2021 with the registered office located in Cheltenham, Gloucestershire. Namaste Spa Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13793554
Private limited company
Age
4 years
Incorporated 10 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (3 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Suite 8, 20 Winchcombe Street
Cheltenham
Gloucestershire
GL52 2LY
England
Address changed on 12 Jul 2025 (5 months ago)
Previous address was Unit 1C, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Irish • Lives in UK • Born in Apr 1963
Director • British • Lives in UK • Born in Aug 1963
Ms Catherine Mary Walsh
PSC • Irish • Lives in UK • Born in Apr 1963
Mr John Paul Ivens
PSC • British • Lives in UK • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Namaste Jewellery Limited
John Paul Ivens and Catherine Mary Walsh are mutual people.
Active
Namaste Hair Limited
John Paul Ivens and Catherine Mary Walsh are mutual people.
Active
Kriya Limited
John Paul Ivens is a mutual person.
Active
Namaste Organics Limited
John Paul Ivens is a mutual person.
Active
Gentle Earth Organics Limited
John Paul Ivens is a mutual person.
Active
Chakria Limited
John Paul Ivens is a mutual person.
Active
Namaste Spa Limited
John Paul Ivens is a mutual person.
Active
The Organic Tea Company Limited
John Paul Ivens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £2.79K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £32.97K (-100%)
Total Liabilities
£0
Decreased by £24.27K (-100%)
Net Assets
£0
Decreased by £8.7K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
11 Days Ago on 19 Dec 2025
Confirmation Submitted
2 Months Ago on 15 Oct 2025
Registered Address Changed
5 Months Ago on 12 Jul 2025
Mr John Paul Ivens (PSC) Details Changed
5 Months Ago on 10 Jul 2025
Ms Catherine Mary Walsh Details Changed
5 Months Ago on 10 Jul 2025
Mr John Paul Ivens Details Changed
5 Months Ago on 10 Jul 2025
Ms Catherine Mary Walsh (PSC) Details Changed
5 Months Ago on 10 Jul 2025
Mr John Paul Ivens (PSC) Details Changed
5 Months Ago on 10 Jul 2025
Full Accounts Submitted
1 Year Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Oct 2024
Get Credit Report
Discover Namaste Spa Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 15 Oct 2025
Change of details for Mr John Paul Ivens as a person with significant control on 10 July 2025
Submitted on 14 Jul 2025
Change of details for Mr John Paul Ivens as a person with significant control on 10 July 2025
Submitted on 12 Jul 2025
Change of details for Ms Catherine Mary Walsh as a person with significant control on 10 July 2025
Submitted on 12 Jul 2025
Director's details changed for Mr John Paul Ivens on 10 July 2025
Submitted on 12 Jul 2025
Director's details changed for Ms Catherine Mary Walsh on 10 July 2025
Submitted on 12 Jul 2025
Registered office address changed from Unit 1C, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Suite 8, 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 12 July 2025
Submitted on 12 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year