This company is commonly known as Jesmond Beauty Clinic Limited. The company was founded 21 years ago and was given the registration number 04463334. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11 -12 Clayton Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | JESMOND BEAUTY CLINIC LIMITED |
---|---|---|
Company Number | : | 04463334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 -12 Clayton Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, -12 Clayton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 4RP | Secretary | 18 June 2002 | Active |
11, -12 Clayton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 4RP | Director | 18 June 2002 | Active |
11, -12 Clayton Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 4RP | Director | 17 May 2005 | Active |
11, -12 Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 4RP | Director | 17 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 June 2002 | Active |
49 Graythwaite, Chester Le Street, DH2 2UH | Director | 18 June 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 June 2002 | Active |
Mrs Jennifer Wailes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | 11, -12 Clayton Road, Newcastle Upon Tyne, NE2 4RP |
Nature of control | : |
|
Mrs Alison Laws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 11, -12 Clayton Road, Newcastle Upon Tyne, NE2 4RP |
Nature of control | : |
|
Mrs Samantha Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 11, -12 Clayton Road, Newcastle Upon Tyne, NE2 4RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Address | Change sail address company with new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.