UKBizDB.co.uk

FIRST CLINICAL AESTHETICS LIMITED

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

This company is commonly known as First Clinical Aesthetics Limited. The company was founded 7 years ago and was given the registration number 10435550. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FIRST CLINICAL AESTHETICS LIMITED
Company Number:10435550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Potten Drive, Wickford, United Kingdom, SS12 9GD

Director31 March 2019Active
50 Aldam Road, Balby, Doncaster, England, DN4 9EF

Director19 October 2016Active
Centuryan House, Grotto Lane, Over Peover, Knutsford, England, WA16 9HW

Director19 October 2016Active
7 Jayveer Villas, Kareena Close, Hornchurch, England, RM12 6BF

Director08 June 2018Active
7, Jayveer Villas, Kareena Close, Hornchurch, England, RM12 6BF

Director01 December 2017Active
136 Bader Way, Rainham, United Kingdom, RM13 7HU

Director07 June 2018Active

People with Significant Control

Ms Amy West
Notified on:31 March 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:11, Potton Drive, Wickford, England, SS12 9GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Stokes
Notified on:08 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:7, Jayveer Villas, Hornchurch, England, RM12 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Stokes
Notified on:06 June 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:136, Bader Way, Rainham, England, RM13 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Stokes
Notified on:01 December 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:7, Jayveer Villas, Hornchurch, United Kingdom, RM12 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lynne Norma Ryan
Notified on:19 October 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Centuryan House, Grotto Lane, Knutsford, England, WA16 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Mills
Notified on:19 October 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:8 Hollingswood Way, Woodlaithes, Rotherham, England, S66 3ZN
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 (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
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Accounts

Change account reference date company previous shortened.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.