Background WavePink WaveYellow Wave

MEDICAL SPA LIMITED (05022875)

MEDICAL SPA LIMITED (05022875) is an active UK company. incorporated on 22 January 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. MEDICAL SPA LIMITED has been registered for 22 years. Current directors include GATELEY, David Robert, STEWART, Louise.

Company Number
05022875
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
261-263 Coombe Lane, London, SW20 0RH
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
GATELEY, David Robert, STEWART, Louise
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SPA LIMITED

MEDICAL SPA LIMITED is an active company incorporated on 22 January 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. MEDICAL SPA LIMITED was registered 22 years ago.(SIC: 96040)

Status

active

Active since 22 years ago

Company No

05022875

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

261-263 Coombe Lane London, SW20 0RH,

Previous Addresses

66 Prescot St London E1 8NN United Kingdom
From: 25 January 2019To: 27 October 2023
3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
From: 29 November 2010To: 25 January 2019
69-71 East Street Epsom Surrey KT17 1BP
From: 22 January 2004To: 29 November 2010
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Share Issue
Jul 22
Funding Round
Sept 24
Loan Cleared
Jul 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATELEY, David Robert

Active
3 Ormond Crescent, HamptonTW12 2TJ
Born October 1958
Director
Appointed 28 Apr 2004

STEWART, Louise

Active
Springfield House, GuildfordGU4 7RG
Born June 1960
Director
Appointed 22 Jan 2004

STEWART, Louise

Resigned
Springfield House, GuildfordGU4 7RG
Secretary
Appointed 22 Jan 2004
Resigned 01 Feb 2017

TONG, Deborah Emma

Resigned
42 Murray Road, LondonSW19 4PE
Born June 1961
Director
Appointed 22 Jan 2004
Resigned 17 May 2007

Persons with significant control

2

Mrs Louise Stewart

Active
Coombe Lane, LondonSW20 0RH
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Robert Gateley

Active
Coombe Lane, LondonSW20 0RH
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
7 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
30 January 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363aAnnual Return
Legacy
29 January 2005
225Change of Accounting Reference Date
Legacy
2 August 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
88(2)R88(2)R
Incorporation Company
22 January 2004
NEWINCIncorporation