UKBizDB.co.uk

360 HAIR CLINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Hair Clinic Limited. The company was founded 12 years ago and was given the registration number 07937893. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:360 HAIR CLINIC LIMITED
Company Number:07937893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director06 February 2012Active
Flat 3, 20 Claremont Road, Seaford, United Kingdom, BN25 2BA

Director06 February 2012Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director29 May 2020Active

People with Significant Control

Mrs Sophie Patricia Humphrey
Notified on:29 May 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
360 Hair Group Limited
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Patricia Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sophie Patricia Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:93/97 Bohemia Road, St. Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.