UKBizDB.co.uk

PROFESSIONAL AESTHETICS ACADEMY LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Third Floor, 55-b Derby Street, Manchester, England, M8 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT

Secretary31 December 2019Active
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT

Director01 April 2021Active
The Guildhall Practice, 265b Alcester Road South, Kings Heath, Birmingham, England, B14 6DT

Director11 January 2019Active
91, Bent Lanes, Urmston, Urmston, United Kingdom, M41 8WZ

Secretary11 January 2019Active
92, Chamberlayne Road, London, England, NW10 3JL

Director21 August 2020Active
Third Floor, 55-B Derby Street, Manchester, England, M8 8HW

Director15 December 2019Active
21a, Marsland Road, Sale, England, M33 3HP

Director20 July 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-06-06Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Accounts

Change account reference date company previous shortened.

Download
2021-04-17Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Address

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

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.