Warning: file_put_contents(c/5851c2df4cd799076f40fb4f8c5eed45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Body Clinic Cardiff Limited, CF3 2ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BODY CLINIC CARDIFF LIMITED

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

This company is commonly known as Body Clinic Cardiff Limited. The company was founded 13 years ago and was given the registration number 07354513. The firm's registered office is in WENTLOOG. You can find them at C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BODY CLINIC CARDIFF LIMITED
Company Number:07354513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director11 January 2022Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary24 August 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director24 August 2010Active
Resource, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

Director01 September 2010Active

People with Significant Control

Mr David Nicholas Owen Williams
Notified on:24 August 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:24 August 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-24Restoration

Bona vacantia company.

Download
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.