UKBizDB.co.uk

ANGELIC HEALTH & BEAUTY LTD

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

This company is commonly known as Angelic Health & Beauty Ltd. The company was founded 7 years ago and was given the registration number 10655062. The firm's registered office is in LONDON. You can find them at 152 - 160 152- 160 City Road, Kemp House, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ANGELIC HEALTH & BEAUTY LTD
Company Number:10655062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:152 - 160 152- 160 City Road, Kemp House, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
628, Westhorne Avenue, London, England, SE9 6TF

Director20 October 2021Active
152 - 160, 152- 160 City Road, Kemp House, London, England, EC1V 2NX

Secretary23 August 2020Active
152 - 160, 152- 160 City Road, Kemp House, London, England, EC1V 2NX

Secretary07 March 2017Active
628, 628 Westhorne Avenue, London, England, SE9 6TF

Director04 August 2021Active
628 Westhorne Avenue, Westhorne Avenue, London, England, SE9 6TF

Director23 August 2020Active
628, Westhorne Avenue, London, England, SE9 6TF

Director07 March 2017Active
628, Westhorne Avenue, London, England, SE9 6TF

Director26 May 2021Active
628, Westhorne Avenue, London, England, SE9 6TF

Director18 May 2021Active
40, Passfield Path, London, England, SE28 8BT

Director18 May 2021Active
4, Old School Mews, Kennington, Ashford, England, TN24 9ES

Director18 May 2021Active
11, Flat 11 Gladstone House, 31 Dowells Street, London, United Kingdom, SE10 9FF

Director23 August 2020Active
628, Westhorne Avenue, London, England, SE9 6TF

Director07 June 2021Active

People with Significant Control

Mr Kwabena Kusi Kyerematen
Notified on:01 June 2021
Status:Active
Date of birth:June 1983
Nationality:Ghanaian
Country of residence:England
Address:4, Old School Mews, Ashford, England, TN24 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Angela Efua Gyanwa Addae
Notified on:07 March 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:628 Westhorne Avenue, Westhorne Avenue, London, England, SE9 6TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-02-23Officers

Termination director company with name termination date.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-05-24Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-18Address

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

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-08Address

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

Download
2021-06-08Address

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

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.