Background WavePink WaveYellow Wave

JUBILEE PARK WOODHALL SPA LIMITED (08912577)

JUBILEE PARK WOODHALL SPA LIMITED (08912577) is an active UK company. incorporated on 26 February 2014. with registered office in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. JUBILEE PARK WOODHALL SPA LIMITED has been registered for 12 years. Current directors include BOLLARD, Deberah Ann, BONSER, Nicholas Stephen, COOKE, Nikki Leigh and 5 others.

Company Number
08912577
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2014
Age
12 years
Address
Jubilee Park, Woodhall Spa, LN10 6QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BOLLARD, Deberah Ann, BONSER, Nicholas Stephen, COOKE, Nikki Leigh, CUSHEN, Phil, DELANEY, Kieran Sean, HUNTER, Andrew John, PENNOCK, Nicholas Paul, SIMPSON, Stephanie May
SIC Codes
91030, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE PARK WOODHALL SPA LIMITED

JUBILEE PARK WOODHALL SPA LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Woodhall Spa. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. JUBILEE PARK WOODHALL SPA LIMITED was registered 12 years ago.(SIC: 91030, 93110)

Status

active

Active since 12 years ago

Company No

08912577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Jubilee Park Stixwould Road Woodhall Spa, LN10 6QH,

Timeline

46 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
35
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BOLLARD, Deberah Ann

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born April 1965
Director
Appointed 06 Dec 2022

BONSER, Nicholas Stephen

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born January 1965
Director
Appointed 12 Jun 2025

COOKE, Nikki Leigh

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born December 1971
Director
Appointed 13 Feb 2023

CUSHEN, Phil

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born August 1961
Director
Appointed 23 May 2024

DELANEY, Kieran Sean

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1964
Director
Appointed 23 May 2024

HUNTER, Andrew John

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born January 1964
Director
Appointed 12 Jun 2025

PENNOCK, Nicholas Paul

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born July 1961
Director
Appointed 12 Jun 2025

SIMPSON, Stephanie May

Active
Stixwould Road, Woodhall SpaLN10 6QH
Born February 1972
Director
Appointed 01 Jan 2024

BARR, Kim

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born September 1962
Director
Appointed 10 Mar 2015
Resigned 24 Jan 2025

BREALEY, Emma Theresa

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born December 1983
Director
Appointed 26 Feb 2014
Resigned 04 May 2023

BRINE, Karen

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born November 1962
Director
Appointed 06 Dec 2022
Resigned 23 Aug 2024

DAY, Charles Richard

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born September 1948
Director
Appointed 02 Jun 2015
Resigned 09 Nov 2015

FINLEY, Jonathan James

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born February 1967
Director
Appointed 05 Sept 2017
Resigned 01 Sept 2022

LEE, Harriet

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1996
Director
Appointed 02 Jan 2019
Resigned 04 May 2023

LEYLAND, Craig James

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born October 1963
Director
Appointed 01 May 2016
Resigned 29 May 2019

MIDGLEY, Amarylis

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born November 1950
Director
Appointed 10 Mar 2015
Resigned 23 May 2024

PEACOCK, Tim

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born September 1949
Director
Appointed 26 Feb 2014
Resigned 30 Nov 2023

POLE, Julie

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1957
Director
Appointed 26 Feb 2014
Resigned 23 May 2024

REYNOLDS, Melanie Jane

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born February 1962
Director
Appointed 12 Jun 2025
Resigned 31 Jan 2026

SARGEANT, Simon Andrew

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1957
Director
Appointed 09 Nov 2015
Resigned 17 Apr 2017

SCARBOROUGH, Justin Keith

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born November 1974
Director
Appointed 26 Feb 2014
Resigned 29 May 2019

SCARBOROUGH, Keith

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born July 1952
Director
Appointed 26 Feb 2014
Resigned 27 Oct 2020

SCARBOROUGH, Yvonne Mary

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born January 1954
Director
Appointed 02 Jan 2019
Resigned 27 Oct 2020

TATLOW, Emma Louise

Resigned
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1976
Director
Appointed 13 Feb 2023
Resigned 31 Jul 2025

Persons with significant control

9

0 Active
9 Ceased

Mr Craig James Leyland

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born October 1963

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 02 Jan 2019

Mr Tim Peacock

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mrs Amarylis Midgely

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Ms Emma Theresa Brealey

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born December 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mrs Julie Pole

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Justin Keith Scarborough

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mrs Kim Barr

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Keith Scarborough

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Mr Simon Andrew Sargeant

Ceased
Stixwould Road, Woodhall SpaLN10 6QH
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Incorporation Company
26 February 2014
NEWINCIncorporation