UKBizDB.co.uk

RIVER AESTHETICS ACADEMY LIMITED

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

This company is commonly known as River Aesthetics Academy Limited. The company was founded 6 years ago and was given the registration number 11232690. The firm's registered office is in BOURNEMOUTH. You can find them at 898 - 902 Wimborne Road, , Bournemouth, Dorset. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:RIVER AESTHETICS ACADEMY LIMITED
Company Number:11232690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:898 - 902 Wimborne Road, Bournemouth, Dorset, United Kingdom, BH9 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW

Director05 March 2018Active
898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW

Director05 March 2018Active

People with Significant Control

Dr Charlotte Elisabeth Louise Woodward
Notified on:09 August 2023
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Victoria Jane Manning
Notified on:09 August 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
River Aesthetics Group Limited
Notified on:30 March 2021
Status:Active
Country of residence:United Kingdom
Address:898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Charlotte Elisabeth Louise Woodward
Notified on:05 March 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Victoria Jane Manning
Notified on:05 March 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-01Change of name

Certificate change of name company.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Change of name

Certificate change of name company.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.