UKBizDB.co.uk

ASSOCIATED BEAUTY THERAPISTS LTD

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

This company is commonly known as Associated Beauty Therapists Ltd. The company was founded 17 years ago and was given the registration number 06135223. The firm's registered office is in ALCESTER. You can find them at The Courtyard Wixford Park George's Elm Lane, Bidford On Avon, Alcester, Warwickshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASSOCIATED BEAUTY THERAPISTS LTD
Company Number:06135223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Courtyard Wixford Park George's Elm Lane, Bidford On Avon, Alcester, Warwickshire, B50 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Secretary05 April 2017Active
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Director16 March 2022Active
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Director02 March 2007Active
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE

Secretary03 March 2007Active
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Secretary25 October 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 March 2007Active
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Director02 March 2007Active
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS

Director22 April 2016Active

People with Significant Control

Mr David Edward Horton
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:The Courtyard Wixford Park, George's Elm Lane, Alcester, B50 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Hackett
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Courtyard Wixford Park, George's Elm Lane, Alcester, B50 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Incorporation

Memorandum articles.

Download
2020-08-26Capital

Capital name of class of shares.

Download
2020-08-26Capital

Capital variation of rights attached to shares.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.