CITY RETREAT SALON & SPA LIMITED

Register to unlock more data on OkredoRegister

CITY RETREAT SALON & SPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070051

Incorporation date

10/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

48 Osborne Road, Newcastle Upon Tyne NE2 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon17/02/2026
Micro company accounts made up to 2025-09-30
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2023
Secretary's details changed for Mrs Lesley Jane Caster on 2023-06-14
dot icon14/06/2023
Director's details changed for Mrs Lesley Jane Caster on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/10/2022
Registered office address changed from Suite 5, the Technology Centre Inward Way Ellesmere Port CH65 3EN England to 48 Osborne Road Newcastle upon Tyne NE2 2AL on 2022-10-12
dot icon11/10/2022
Change of details for Mrs Lesley Jane Caster as a person with significant control on 2022-10-11
dot icon11/10/2022
Change of details for Mr Colin Lawrence Caster as a person with significant control on 2022-10-11
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon22/06/2021
Director's details changed for Mrs Lesley Jane Caster on 2021-06-22
dot icon22/06/2021
Secretary's details changed for Mrs Lesley Jane Caster on 2021-06-22
dot icon22/06/2021
Registered office address changed from 48 Osborne Road Newcastle upon Tyne NE2 2AL to Suite 5, the Technology Centre Inward Way Ellesmere Port CH65 3EN on 2021-06-22
dot icon14/12/2020
Termination of appointment of Colin Lawrence Caster as a director on 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Colin Lawrence Caster on 2014-05-01
dot icon17/03/2015
Director's details changed for Mrs Lesley Jane Caster on 2014-05-01
dot icon17/03/2015
Secretary's details changed for Mrs Lesley Jane Caster on 2014-05-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mrs Lesley Jane Caster on 2013-04-30
dot icon11/03/2014
Secretary's details changed for Mrs Lesley Jane Caster on 2013-04-30
dot icon11/03/2014
Director's details changed for Mr Colin Lawrence Caster on 2013-04-30
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Registered office address changed from Unit 2 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2014-01-27
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-10
dot icon25/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon12/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 10/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 10/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 10/03/07; full list of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: 11 grove park square, gosforth, newcastle upon tyne, tyneside NE3 1BN
dot icon13/03/2007
Location of debenture register
dot icon13/03/2007
Location of register of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 10/03/06; full list of members
dot icon26/05/2006
Registered office changed on 26/05/06 from: 1 yellow leas farm, south lane, east boldon, tyne & wear, NE36 0SL
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 10/03/05; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon10/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
242.64K
-
0.00
-
-
2022
18
215.65K
-
0.00
-
-
2022
18
215.65K
-
0.00
-
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

215.65K £Descended-11.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Jane Caster
Director
10/03/2004 - Present
5
Caster, Lesley Jane
Secretary
10/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITY RETREAT SALON & SPA LIMITED

CITY RETREAT SALON & SPA LIMITED is an(a) Active company incorporated on 10/03/2004 with the registered office located at 48 Osborne Road, Newcastle Upon Tyne NE2 2AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY RETREAT SALON & SPA LIMITED?

toggle

CITY RETREAT SALON & SPA LIMITED is currently Active. It was registered on 10/03/2004 .

Where is CITY RETREAT SALON & SPA LIMITED located?

toggle

CITY RETREAT SALON & SPA LIMITED is registered at 48 Osborne Road, Newcastle Upon Tyne NE2 2AL.

What does CITY RETREAT SALON & SPA LIMITED do?

toggle

CITY RETREAT SALON & SPA LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CITY RETREAT SALON & SPA LIMITED have?

toggle

CITY RETREAT SALON & SPA LIMITED had 18 employees in 2022.

What is the latest filing for CITY RETREAT SALON & SPA LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-09-30.