UKBizDB.co.uk

HOLISTIC HAIR GROUP LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ

Director30 September 2019Active
The Grange, Broadwell Hill, Broadwell, Moreton-In-Marsh, England, GL56 0UQ

Director30 September 2019Active
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF

Director11 October 2018Active
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF

Director11 October 2018Active
Unit 4, Atherstone Hill, Alscot Estate, Atherstone On Stour, Atherstone On Stour, Stratford-Upon-Avon, United Kingdom, CV37 8NF

Director11 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Change account reference date company current extended.

Download
2018-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.