UKBizDB.co.uk

BODHI AESTHETICS LTD.

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

This company is commonly known as Bodhi Aesthetics Ltd.. The company was founded 7 years ago and was given the registration number 10702906. The firm's registered office is in HEALD GREEN. You can find them at Train, Willstream House, Longstone Road, Heald Green, Manchester. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BODHI AESTHETICS LTD.
Company Number:10702906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Train, Willstream House, Longstone Road, Heald Green, Manchester, England, M22 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Train, Willstream House, Longstone Road, Heald Green, England, M22 5LB

Director20 November 2018Active
Stockport Fencing Ltd, Grantham Road, Green Lane Industrial Estate, Stockport, United Kingdom, SK4 2LF

Director03 April 2017Active

People with Significant Control

Miss Simone Farrington
Notified on:28 December 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Train, Willstream House, Longstone Road, Heald Green, England, M22 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Conor Morrison
Notified on:20 November 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Train, Willstream House, Longstone Road, Heald Green, England, M22 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Greg Johnson
Notified on:03 April 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Stockport Fencing Ltd, Grantham Road, Stockport, United Kingdom, SK4 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-28Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Address

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

Download
2019-07-07Persons with significant control

Change to a person with significant control.

Download
2019-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.