Company NameMedical Spa Limited
DirectorsLouise Stewart and David Robert Gateley
Company StatusActive
Company Number05022875
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Louise Stewart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
The Street West Clandon
Guildford
Surrey
GU4 7RG
Director NameMr David Robert Gateley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(3 months after company formation)
Appointment Duration20 years
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence Address3 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameDeborah Emma Tong
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Murray Road
Wimbledon
London
SW19 4PE
Secretary NameMs Louise Stewart
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
The Street West Clandon
Guildford
Surrey
GU4 7RG

Contact

Websitenakedhealth.co.uk
Telephone020 89445454
Telephone regionLondon

Location

Registered Address261-263 Coombe Lane
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

2 at £1Louise Stewart
50.00%
Ordinary A
1 at £1David Robert Gateley
25.00%
Ordinary B
1 at £1Julia Gately
25.00%
Ordinary C

Financials

Year2014
Net Worth£250,644
Cash£363,656
Current Liabilities£257,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

22 July 2004Delivered on: 2 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Termination of appointment of Louise Stewart as a secretary on 1 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(6 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2012Change of share class name or designation (2 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 November 2010Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 29 November 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 March 2010Director's details changed for Louise Stewart on 22 January 2010 (2 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 April 2009Return made up to 22/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2008Capitals not rolled up (2 pages)
9 May 2008Return made up to 22/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Director resigned (1 page)
13 March 2007Return made up to 22/01/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2006Return made up to 22/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Return made up to 22/01/05; full list of members (6 pages)
29 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
2 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004New director appointed (2 pages)
2 July 2004Ad 28/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 January 2004Incorporation (18 pages)