This company is commonly known as Professional Aesthetics Academy Ltd. The company was founded 5 years ago and was given the registration number 11761373. The firm's registered office is in MANCHESTER. You can find them at Third Floor, 55-b Derby Street, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PROFESSIONAL AESTHETICS ACADEMY LTD |
---|---|---|
Company Number | : | 11761373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2019 |
End of financial year | : | 30 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 55-b Derby Street, Manchester, England, M8 8HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT | Secretary | 31 December 2019 | Active |
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT | Director | 01 April 2021 | Active |
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT | Director | 11 January 2019 | Active |
91, Bent Lanes, Urmston, Urmston, United Kingdom, M41 8WZ | Secretary | 11 January 2019 | Active |
92, Chamberlayne Road, London, England, NW10 3JL | Director | 21 August 2020 | Active |
Third Floor, 55-B Derby Street, Manchester, England, M8 8HW | Director | 15 December 2019 | Active |
21a, Marsland Road, Sale, England, M33 3HP | Director | 20 July 2020 | Active |
Dr Saima Nazir | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Guildhall Practice, 256b Alcester Road South, Birmingham, England, B14 6DT |
Nature of control | : |
|
Mr Muhammad Haseeb Aslam Alvi | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Saima Nazir | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 91, Bent Lanes, Urmston, United Kingdom, M41 8WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-12-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-17 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.