This company is commonly known as Holistic Hair Group Limited. The company was founded 5 years ago and was given the registration number 11618403. The firm's registered office is in MORETON-IN-MARSH. You can find them at The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HOLISTIC HAIR GROUP LIMITED |
---|---|---|
Company Number | : | 11618403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2018 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, England, GL56 0UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ | Director | 30 September 2019 | Active |
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ | Director | 30 September 2019 | Active |
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF | Director | 11 October 2018 | Active |
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF | Director | 11 October 2018 | Active |
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF | Director | 11 October 2018 | Active |
Holistic Village Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange Lodge, Broadwell Hill, Moreton-In-Marsh, England, GL56 0UQ |
Nature of control | : |
|
Ms Catherine Mary Walsh | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF |
Nature of control | : |
|
Mr John Paul Ivens | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Atherstone Hill, Alscot Estate, Stratford-Upon-Avon, United Kingdom, CV37 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Change account reference date company current extended. | Download |
2018-10-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.