Company NameNew You Medispa Limited
DirectorsTheresa Whiffing and Diane Rose Turner
Company StatusActive
Company Number08511847
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Theresa Whiffing
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address38 Green Close
Stannington
Morpeth
NE61 6PE
Secretary NameDianne Rose Turner
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMrs Diane Rose Turner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Marine Terrace
Blyth
NE24 2JN

Contact

Websitewww.newyou-medispa.co.uk
Telephone0191 2573141
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

5 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Director's details changed for Mrs Theresa Whiffing on 1 May 2018 (2 pages)
16 May 2019Change of details for Mrs Dianne Rose Turner as a person with significant control on 1 May 2018 (2 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Director's details changed for Mrs Theresa Whiffing on 1 May 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 May 2017Director's details changed for Mrs Diane Rose Tyrner on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Director's details changed for Mrs Diane Rose Tyrner on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Appointment of Mrs Diane Rose Tyrner as a director on 1 February 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Appointment of Mrs Diane Rose Tyrner as a director on 1 February 2017 (2 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Director's details changed for Theresa Whiffing on 25 October 2014 (2 pages)
26 May 2015Director's details changed for Theresa Whiffing on 25 October 2014 (2 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Secretary's details changed for Dianne Rose Turner on 25 October 2014 (1 page)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Secretary's details changed for Dianne Rose Turner on 25 October 2014 (1 page)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Registered office address changed from 1a Bedford Terrace North Shields NE29 0AW to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 1a Bedford Terrace North Shields NE29 0AW to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 14 January 2015 (1 page)
4 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
1 May 2013Incorporation (37 pages)
1 May 2013Incorporation (37 pages)