UKBizDB.co.uk

RIVER AESTHETICS LIMITED

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

This company is commonly known as River Aesthetics Limited. The company was founded 11 years ago and was given the registration number 08383923. The firm's registered office is in BOURNEMOUTH. You can find them at 898 - 902 Wimborne Road, , Bournemouth, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:RIVER AESTHETICS LIMITED
Company Number:08383923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
98, Harley Street, London, England, W1G 7HZ

Director09 August 2023Active
98, Harley Street, London, England, W1G 7HZ

Director09 August 2023Active
98, Harley Street, London, England, W1G 7HZ

Director09 August 2023Active
98, Harley Street, London, England, W1G 7HZ

Director09 August 2023Active
898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW

Director31 January 2013Active
25, Haven Road, Canford Cliffs, Poole, England, BH13 7LE

Director27 October 2017Active
898 - 902, Wimborne Road, Bournemouth, United Kingdom, BH9 2DW

Director31 January 2013Active
25, Haven Road, Canford Cliffs, Poole, England, BH13 7LE

Director09 November 2017Active

People with Significant Control

River Aesthetics Group Limited
Notified on:09 May 2019
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Victoria Jane Manning
Notified on:06 April 2016
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
Dr Charlotte Elisabeth Louise Woodward
Notified on:06 April 2016
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

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Address

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

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

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
2020-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.