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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Secretary | 05 April 2017 | Active |
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Director | 16 March 2022 | Active |
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Director | 02 March 2007 | Active |
26, Amberlands, Stretton,, Burton-On-Trent,, England, DE13 0PE | Secretary | 03 March 2007 | Active |
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Secretary | 25 October 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 02 March 2007 | Active |
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Director | 02 March 2007 | Active |
The Courtyard Wixford Park, George's Elm Lane, Bidford On Avon, Alcester, B50 4JS | Director | 22 April 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-09-01 | Incorporation | Memorandum articles. | Download |
2020-08-26 | Capital | Capital name of class of shares. | Download |
2020-08-26 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.