Background WavePink WaveYellow Wave

CHAMPNEYS DAY SPA (DIVISION 1) LIMITED (05898769)

CHAMPNEYS DAY SPA (DIVISION 1) LIMITED (05898769) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHAMPNEYS DAY SPA (DIVISION 1) LIMITED has been registered for 19 years. Current directors include PURDEW, Stephen James, WHITELEY, Alan Nader.

Company Number
05898769
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PURDEW, Stephen James, WHITELEY, Alan Nader
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPNEYS DAY SPA (DIVISION 1) LIMITED

CHAMPNEYS DAY SPA (DIVISION 1) LIMITED is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHAMPNEYS DAY SPA (DIVISION 1) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05898769

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 19 May 2015To: 12 May 2022
Champneys Henlow, Henlow Henlow Bedfordshire SG16 6DB
From: 7 August 2006To: 19 May 2015
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MITCHELL, Paul Raymond

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 13 Aug 2024

PURDEW, Stephen James

Active
Great Queen Street, LondonWC2B 5AH
Born May 1959
Director
Appointed 07 Aug 2006

WHITELEY, Alan Nader

Active
Great Queen Street, LondonWC2B 5AH
Born September 1975
Director
Appointed 06 Feb 2024

ACHESON, Fiona Jane

Resigned
Court Farm, Bradford On AvonBA15 2SE
Secretary
Appointed 07 Aug 2006
Resigned 24 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

ACHESON, Fiona Jane

Resigned
Court Farm, Bradford On AvonBA15 2SE
Born January 1961
Director
Appointed 07 Aug 2006
Resigned 24 Oct 2006

ACHESON, Kenneth Henry

Resigned
Court Farm, Bradford On AvonBA15 2SE
Born November 1957
Director
Appointed 07 Aug 2006
Resigned 24 Oct 2006

PURDEW, Dorothy Rose

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1932
Director
Appointed 07 Aug 2006
Resigned 05 Sept 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

2

Mrs Dorothy Rose Purdew

Active
Great Queen Street, LondonWC2B 5AH
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen James Purdew

Active
Great Queen Street, LondonWC2B 5AH
Born May 1959

Nature of Control

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

Filing History

63

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
20 September 2007
88(2)R88(2)R
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
287Change of Registered Office
Legacy
3 September 2007
287Change of Registered Office
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation